ANTEC CONTRACTING SERVICES (ANGLIA) LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 3DT

Company number 02610902
Status Liquidation
Incorporation Date 15 May 1991
Company Type Private Limited Company
Address TOWNSHEND HOUSE, CROWN ROAD, NORWICH, ENGLAND, NR1 3DT
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-02-10 LRESEX ‐ Extraordinary resolution to wind up on 2016-02-10 ; Statement of affairs with form 4.19. The most likely internet sites of ANTEC CONTRACTING SERVICES (ANGLIA) LIMITED are www.anteccontractingservicesanglia.co.uk, and www.antec-contracting-services-anglia.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Antec Contracting Services Anglia Limited is a Private Limited Company. The company registration number is 02610902. Antec Contracting Services Anglia Limited has been working since 15 May 1991. The present status of the company is Liquidation. The registered address of Antec Contracting Services Anglia Limited is Townshend House Crown Road Norwich England Nr1 3dt. . ANDERSON, Julie Maria is a Secretary of the company. ANDERSON, Julie Maria is a Director of the company. ANDERSON, Kevin Mark is a Director of the company. Secretary ANDERSON, Elise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDERSON, Maureen Christina has been resigned. Director MOORE, Carl has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors


Director
ANDERSON, Julie Maria
Appointed Date: 01 November 1995
64 years old

Director
ANDERSON, Kevin Mark
Appointed Date: 18 June 1991
65 years old

Resigned Directors

Secretary
ANDERSON, Elise
Resigned: 12 May 1992
Appointed Date: 18 June 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 June 1991
Appointed Date: 15 May 1991

Director
ANDERSON, Maureen Christina
Resigned: 30 July 2009
Appointed Date: 01 June 2002
95 years old

Director
MOORE, Carl
Resigned: 30 July 2009
Appointed Date: 01 September 2003
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 June 1991
Appointed Date: 15 May 1991

ANTEC CONTRACTING SERVICES (ANGLIA) LIMITED Events

22 Feb 2016
Appointment of a voluntary liquidator
22 Feb 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-10

22 Feb 2016
Statement of affairs with form 4.19
04 Feb 2016
Registered office address changed from 54 Thorpe Road Norwich Norfolk NR1 1RY to Townshend House Crown Road Norwich NR1 3DT on 4 February 2016
11 Nov 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 58 more events
05 Jul 1991
New secretary appointed;director resigned

05 Jul 1991
Registered office changed on 05/07/91 from: 2 baches street london N1 6UB

28 Jun 1991
Company name changed dealassist LIMITED\certificate issued on 01/07/91

15 May 1991
Incorporation

15 May 1991
Incorporation

ANTEC CONTRACTING SERVICES (ANGLIA) LIMITED Charges

5 October 1998
Debenture
Delivered: 12 October 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…