ANGLIA COLLECTIONS AND RECOVERY LIMITED
SPALDING ANGLIA VEHICLE MANAGEMENT LIMITED

Hellopages » Lincolnshire » South Holland » PE11 3PU

Company number 05378564
Status Active
Incorporation Date 1 March 2005
Company Type Private Limited Company
Address ANGLIA BUSINESS CENTRE, MILL GREEN ROAD, SPALDING, LINCOLNSHIRE, PE11 3PU
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 1 . The most likely internet sites of ANGLIA COLLECTIONS AND RECOVERY LIMITED are www.angliacollectionsandrecovery.co.uk, and www.anglia-collections-and-recovery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Anglia Collections and Recovery Limited is a Private Limited Company. The company registration number is 05378564. Anglia Collections and Recovery Limited has been working since 01 March 2005. The present status of the company is Active. The registered address of Anglia Collections and Recovery Limited is Anglia Business Centre Mill Green Road Spalding Lincolnshire Pe11 3pu. . EDWARDS, Michelle is a Secretary of the company. DANN, Nigel is a Director of the company. PIRAINO, Gerry Anthony is a Director of the company. SCOTNEY, Mark Howard is a Director of the company. Secretary STL SECRETARIES LTD has been resigned. Director STL DIRECTORS LTD has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
EDWARDS, Michelle
Appointed Date: 01 March 2005

Director
DANN, Nigel
Appointed Date: 03 June 2015
59 years old

Director
PIRAINO, Gerry Anthony
Appointed Date: 04 January 2010
47 years old

Director
SCOTNEY, Mark Howard
Appointed Date: 01 March 2005
57 years old

Resigned Directors

Secretary
STL SECRETARIES LTD
Resigned: 01 March 2005
Appointed Date: 01 March 2005

Director
STL DIRECTORS LTD
Resigned: 01 March 2005
Appointed Date: 01 March 2005

Persons With Significant Control

Anglia (Uk) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANGLIA COLLECTIONS AND RECOVERY LIMITED Events

07 Mar 2017
Confirmation statement made on 1 March 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1

08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Sep 2015
Director's details changed for Mr Nigel Danns on 4 June 2015
...
... and 28 more events
28 Feb 2006
New secretary appointed
28 Feb 2006
New director appointed
28 Feb 2006
Director resigned
28 Feb 2006
Secretary resigned
01 Mar 2005
Incorporation

ANGLIA COLLECTIONS AND RECOVERY LIMITED Charges

13 December 2010
Debenture
Delivered: 16 December 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…