ANGLIAN BROADCASTING COMPANY (TRADING) LIMITED
SOUTHAMPTON ANGLIAN BROADCAST RADIO LIMITED ANGLIAN RADIO LIMITED TINDLE RADIO LIMITED

Hellopages » Hampshire » Southampton » SO14 1BN
Company number 04248330
Status Active
Incorporation Date 9 July 2001
Company Type Private Limited Company
Address ROMAN LANDING, KINGSWAY, SOUTHAMPTON, UNITED KINGDOM, SO14 1BN
Home Country United Kingdom
Nature of Business 60100 - Radio broadcasting
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Termination of appointment of Leigh Hemmings as a director on 2 March 2017; Termination of appointment of Jonathan Roy Hemmings as a director on 2 March 2017; Appointment of Paul Charman as a secretary on 31 January 2017. The most likely internet sites of ANGLIAN BROADCASTING COMPANY (TRADING) LIMITED are www.anglianbroadcastingcompanytrading.co.uk, and www.anglian-broadcasting-company-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Redbridge Rail Station is 3.4 miles; to Swanwick Rail Station is 6 miles; to Romsey Rail Station is 7.4 miles; to Shawford Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anglian Broadcasting Company Trading Limited is a Private Limited Company. The company registration number is 04248330. Anglian Broadcasting Company Trading Limited has been working since 09 July 2001. The present status of the company is Active. The registered address of Anglian Broadcasting Company Trading Limited is Roman Landing Kingsway Southampton United Kingdom So14 1bn. . CHARMAN, Paul is a Secretary of the company. EDWARDS, Carol Dawn is a Director of the company. SMITH, Paul Adrian is a Director of the company. Secretary CHRISTMAS, Colin Roy George has been resigned. Secretary PALMER, Benjamin has been resigned. Secretary YATES, Susan Ruth has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BOWLES, Howard Stephen has been resigned. Director BOWLES, Howard Stephen has been resigned. Director CHRISTMAS, Colin Roy George has been resigned. Director COCKS, David Alan has been resigned. Director CRAIG, Wendy Diane has been resigned. Director DERONE, Stephane has been resigned. Director DOEL, Brian Gilroy has been resigned. Director FITZGERALD, Albert has been resigned. Director FRANKLYN, Mark has been resigned. Director FUNK, Peter Carveth has been resigned. Director HEMMINGS, Jonathan Roy has been resigned. Director HEMMINGS, Leigh has been resigned. Director JOHNSON, Richard David has been resigned. Director LONG, Lyn Terasa has been resigned. Director LOVELL, David Alfred has been resigned. Director PALMER, Benjamin James has been resigned. Director STEWART, Kevin Andrew has been resigned. Director STEWART, Victoria Louise has been resigned. Director STIBY, Robert Andrew has been resigned. Director TIMS, Simon Robin has been resigned. Director ZIERLER, Gerald David Larman has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Radio broadcasting".


Current Directors

Secretary
CHARMAN, Paul
Appointed Date: 31 January 2017

Director
EDWARDS, Carol Dawn
Appointed Date: 31 January 2017
64 years old

Director
SMITH, Paul Adrian
Appointed Date: 31 January 2017
79 years old

Resigned Directors

Secretary
CHRISTMAS, Colin Roy George
Resigned: 31 March 2009
Appointed Date: 09 July 2001

Secretary
PALMER, Benjamin
Resigned: 31 March 2016
Appointed Date: 31 January 2013

Secretary
YATES, Susan Ruth
Resigned: 31 January 2013
Appointed Date: 17 March 2009

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 09 July 2001
Appointed Date: 09 July 2001

Director
BOWLES, Howard Stephen
Resigned: 12 December 2014
Appointed Date: 06 March 2013
71 years old

Director
BOWLES, Howard Stephen
Resigned: 31 August 2006
Appointed Date: 02 August 2004
71 years old

Director
CHRISTMAS, Colin Roy George
Resigned: 31 March 2009
Appointed Date: 09 July 2001
93 years old

Director
COCKS, David Alan
Resigned: 06 October 2016
Appointed Date: 11 July 2013
81 years old

Director
CRAIG, Wendy Diane
Resigned: 31 January 2013
Appointed Date: 09 September 2008
81 years old

Director
DERONE, Stephane
Resigned: 31 January 2017
Appointed Date: 03 August 2015
52 years old

Director
DOEL, Brian Gilroy
Resigned: 31 January 2013
Appointed Date: 01 April 2008
79 years old

Director
FITZGERALD, Albert
Resigned: 31 January 2013
Appointed Date: 12 July 2006
62 years old

Director
FRANKLYN, Mark
Resigned: 31 January 2008
Appointed Date: 27 June 2007
51 years old

Director
FUNK, Peter Carveth
Resigned: 01 April 2008
Appointed Date: 01 July 2006
87 years old

Director
HEMMINGS, Jonathan Roy
Resigned: 02 March 2017
Appointed Date: 12 January 2015
55 years old

Director
HEMMINGS, Leigh
Resigned: 02 March 2017
Appointed Date: 12 January 2015
64 years old

Director
JOHNSON, Richard David
Resigned: 24 November 2003
Appointed Date: 16 July 2001
62 years old

Director
LONG, Lyn Terasa
Resigned: 04 February 2013
Appointed Date: 06 March 2007
71 years old

Director
LOVELL, David Alfred
Resigned: 12 December 2014
Appointed Date: 01 August 2001
74 years old

Director
PALMER, Benjamin James
Resigned: 31 March 2016
Appointed Date: 06 February 2013
46 years old

Director
STEWART, Kevin Andrew
Resigned: 01 January 2008
Appointed Date: 09 July 2001
68 years old

Director
STEWART, Victoria Louise
Resigned: 30 October 2007
Appointed Date: 09 July 2001
51 years old

Director
STIBY, Robert Andrew
Resigned: 31 March 2006
Appointed Date: 09 July 2001
88 years old

Director
TIMS, Simon Robin
Resigned: 09 January 2015
Appointed Date: 27 September 2006
55 years old

Director
ZIERLER, Gerald David Larman
Resigned: 31 January 2017
Appointed Date: 11 July 2013
77 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 09 July 2001
Appointed Date: 09 July 2001

Persons With Significant Control

Mr Jonathan Roy Hemmings
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mrs Leigh Hemmings
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Stephane Derone
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Mr Gerry Zierler
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

ANGLIAN BROADCASTING COMPANY (TRADING) LIMITED Events

06 Mar 2017
Termination of appointment of Leigh Hemmings as a director on 2 March 2017
06 Mar 2017
Termination of appointment of Jonathan Roy Hemmings as a director on 2 March 2017
10 Feb 2017
Appointment of Paul Charman as a secretary on 31 January 2017
10 Feb 2017
Registered office address changed from Radio House Orion Court Great Blakenham Ipswich Suffolk IP6 0LW to Roman Landing Kingsway Southampton SO14 1BN on 10 February 2017
09 Feb 2017
Termination of appointment of Gerald David Larman Zierler as a director on 31 January 2017
...
... and 107 more events
20 Jul 2001
Registered office changed on 20/07/01 from: 16 churchill way cardiff south glamorgan CF10 2DX
20 Jul 2001
New director appointed
20 Jul 2001
New secretary appointed;new director appointed
20 Jul 2001
Director resigned
09 Jul 2001
Incorporation

ANGLIAN BROADCASTING COMPANY (TRADING) LIMITED Charges

2 May 2013
Charge code 0424 8330 0001
Delivered: 7 May 2013
Status: Satisfied on 31 December 2016
Persons entitled: Leumi Abl Limited
Description: N/A. notification of addition to or amendment of charge…