Company number 02114602
Status Active
Incorporation Date 24 March 1987
Company Type Private Limited Company
Address DAISY HOUSE, LINDRED ROAD BUSINESS PARK, NELSON, LANCASHIRE, BB9 5SR
Home Country United Kingdom
Nature of Business 61200 - Wireless telecommunications activities
Phone, email, etc
Since the company registration two hundred and twenty events have happened. The last three records are Full accounts made up to 31 March 2016; Registration of charge 021146020016, created on 21 November 2016; Confirmation statement made on 6 November 2016 with updates. The most likely internet sites of ANGLIA TELECOM CENTRES LIMITED are www.angliatelecomcentres.co.uk, and www.anglia-telecom-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Anglia Telecom Centres Limited is a Private Limited Company.
The company registration number is 02114602. Anglia Telecom Centres Limited has been working since 24 March 1987.
The present status of the company is Active. The registered address of Anglia Telecom Centres Limited is Daisy House Lindred Road Business Park Nelson Lancashire Bb9 5sr. . MCGLENNON, David Lewis is a Secretary of the company. MARKE, Nathan Richard is a Director of the company. MULLER, Neil Keith is a Director of the company. RILEY, Matthew Robinson is a Director of the company. SMITH, Stephen Alan is a Director of the company. Secretary BAKER, Robert Earl has been resigned. Secretary BREWER, Ian David has been resigned. Secretary DRIVER, Samantha Jayne has been resigned. Secretary HAYES, Peter Andrew has been resigned. Secretary NATHAN, Larry Graeme has been resigned. Secretary PEARSON, Trevor John has been resigned. Secretary POLLARD, Graham John has been resigned. Secretary RILEY, Anthony John has been resigned. Secretary SYNETT, Jacob Julian has been resigned. Secretary VAN DEN HEUVEL, Christopher Edward Francis has been resigned. Director BAKER, Robert Earl has been resigned. Director BALAAM, Martin Anthony has been resigned. Director BREWER, Ian David has been resigned. Director CATTERICK, Simon has been resigned. Director CHIRGWIN, Denis has been resigned. Director COUGHLAN, Aidan Thomas has been resigned. Director DUBENS, Peter Adam Daiches has been resigned. Director HANNA, Michael has been resigned. Director JONES, Mark has been resigned. Director KIRKWOOD, Gareth Robert has been resigned. Director LIVERTON, Michael William has been resigned. Director MCGINN, David Raymond has been resigned. Director PEARSON, Trevor John has been resigned. Director PERKS, Timothy Howard has been resigned. Director RILEY, Anthony John has been resigned. Director SMITH, Andrew Paul has been resigned. Director SMITH, William Joe has been resigned. Director SPINK, Geoffrey has been resigned. Director SYNETT, Jacob Julian has been resigned. Director TURNER, Martin Robert has been resigned. The company operates in "Wireless telecommunications activities".
Current Directors
Resigned Directors
Director
BAKER, Robert Earl
Resigned: 30 November 1998
Appointed Date: 01 October 1994
62 years old
Director
CATTERICK, Simon
Resigned: 27 October 2003
Appointed Date: 28 January 2003
59 years old
Director
CHIRGWIN, Denis
Resigned: 16 March 1999
Appointed Date: 01 September 1998
74 years old
Director
HANNA, Michael
Resigned: 17 February 2005
Appointed Date: 27 October 2003
77 years old
Director
JONES, Mark
Resigned: 18 July 2006
Appointed Date: 31 May 2005
60 years old
Director
SPINK, Geoffrey
Resigned: 29 April 2005
Appointed Date: 19 April 2005
76 years old
Persons With Significant Control
Daisy Intermediate Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ANGLIA TELECOM CENTRES LIMITED Events
05 Jan 2017
Full accounts made up to 31 March 2016
30 Nov 2016
Registration of charge 021146020016, created on 21 November 2016
20 Nov 2016
Confirmation statement made on 6 November 2016 with updates
06 Jan 2016
Full accounts made up to 31 March 2015
07 Dec 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
...
... and 210 more events
16 Jun 1987
Accounting reference date notified as 30/04
09 Apr 1987
Registered office changed on 09/04/87 from: 124-128 city road london EC1V 2NJ
09 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
03 Apr 1987
Company name changed cometcrown LIMITED\certificate issued on 03/04/87
24 Mar 1987
Certificate of Incorporation
21 November 2016
Charge code 0211 4602 0016
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Brustee Company (UK) Limited
Description: Contains fixed charge…
27 May 2015
Charge code 0211 4602 0015
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains fixed charge…
30 January 2015
Charge code 0211 4602 0014
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent
Description: Contains fixed charge…
26 March 2013
Debenture
Delivered: 5 April 2013
Status: Satisfied
on 7 January 2015
Persons entitled: Barclays Bank PLC as Security Agent
Description: Fixed and floating charge over the undertaking and all…
13 April 2012
Second supplemental deed
Delivered: 20 April 2012
Status: Satisfied
on 26 February 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over all assets (and all rights…
2 February 2011
Supplemental deed relating to a debenture dated 7 june 2010 and
Delivered: 12 February 2011
Status: Satisfied
on 26 February 2014
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)
Description: Fixed and floating charges over all assets (and all rights…
7 June 2010
Debenture
Delivered: 10 June 2010
Status: Satisfied
on 26 February 2014
Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
28 August 2009
Debenture
Delivered: 4 September 2009
Status: Satisfied
on 9 June 2010
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
1 October 2006
Guarantee & debenture
Delivered: 13 October 2006
Status: Satisfied
on 2 September 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 May 2005
Debenture
Delivered: 7 June 2005
Status: Satisfied
on 3 October 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 October 2003
Debenture
Delivered: 14 November 2003
Status: Satisfied
on 13 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
5 March 1990
Single debenture
Delivered: 8 March 1990
Status: Satisfied
on 14 August 2003
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
11 December 1989
Single debenture
Delivered: 19 December 1989
Status: Satisfied
on 28 January 2000
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
9 January 1989
Legal mortgage
Delivered: 19 January 1989
Status: Satisfied
on 27 January 1993
Persons entitled: National Westminster Bank PLC
Description: L/H 106 handford road ipswich, suffolk and/or the proceeds…
2 June 1988
Mortgage debenture
Delivered: 15 June 1988
Status: Satisfied
on 27 January 1993
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…