ANCHOR BREWHOUSE MANAGEMENT COMPANY LIMITED(THE)
LONDON

Hellopages » Greater London » Southwark » SE1 2LY

Company number 01795011
Status Active
Incorporation Date 27 February 1984
Company Type Private Limited Company
Address ANCHOR BREWHOUSE, 50 SHAD THAMES, LONDON, SE1 2LY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Termination of appointment of David John Hughes as a director on 28 June 2016; Termination of appointment of John Christopher Carrington as a director on 28 June 2016. The most likely internet sites of ANCHOR BREWHOUSE MANAGEMENT COMPANY LIMITED(THE) are www.anchorbrewhousemanagementcompany.co.uk, and www.anchor-brewhouse-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. Anchor Brewhouse Management Company Limited The is a Private Limited Company. The company registration number is 01795011. Anchor Brewhouse Management Company Limited The has been working since 27 February 1984. The present status of the company is Active. The registered address of Anchor Brewhouse Management Company Limited The is Anchor Brewhouse 50 Shad Thames London Se1 2ly. . GD SECRETARIAL SERVICES LIMITED is a Secretary of the company. RBS NOMINEES LIMITED is a Secretary of the company. BARKER, Kathleen is a Director of the company. EVANS, Howard William is a Director of the company. MARINI, Marcia Maria is a Director of the company. NEWTON, Michael David is a Director of the company. Secretary BRUMMITT, David has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BRUMMITT, David has been resigned. Director BRUMMITT, David has been resigned. Director CARRINGTON, John Christopher has been resigned. Director CARRINGTON, John Christopher has been resigned. Director CARRINGTON, John Christopher has been resigned. Director COLVIN, Pauline Jane has been resigned. Director GAY, Cyril has been resigned. Director GELUK, Anita has been resigned. Director HUGHES, David John has been resigned. Director HUGHES, Elizabeth, Dr has been resigned. Director HUMPHERSON, John Godsland has been resigned. Director LEGGETT, Mark Andrew has been resigned. Director PRITCHARD, Katie Elizabeth has been resigned. Director ROWSELL, Michael Richard has been resigned. Director SAXBY, David Jacob has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GD SECRETARIAL SERVICES LIMITED
Appointed Date: 17 November 2009

Secretary
RBS NOMINEES LIMITED
Appointed Date: 14 October 2004

Director
BARKER, Kathleen
Appointed Date: 23 September 2015
75 years old

Director
EVANS, Howard William
Appointed Date: 05 May 2016
65 years old

Director
MARINI, Marcia Maria
Appointed Date: 23 September 2015
58 years old

Director
NEWTON, Michael David
Appointed Date: 25 July 2014
70 years old

Resigned Directors

Secretary
BRUMMITT, David
Resigned: 16 July 1993

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 21 June 2004
Appointed Date: 16 July 1993

Director
BRUMMITT, David
Resigned: 31 January 2001
Appointed Date: 28 November 1991
86 years old

Director
BRUMMITT, David
Resigned: 16 July 1993
86 years old

Director
CARRINGTON, John Christopher
Resigned: 28 June 2016
Appointed Date: 09 June 2011
80 years old

Director
CARRINGTON, John Christopher
Resigned: 14 August 2010
Appointed Date: 19 February 2009
80 years old

Director
CARRINGTON, John Christopher
Resigned: 20 July 2007
Appointed Date: 21 June 2004
80 years old

Director
COLVIN, Pauline Jane
Resigned: 22 September 2011
Appointed Date: 24 October 2006
61 years old

Director
GAY, Cyril
Resigned: 04 November 2004
Appointed Date: 04 August 1999
90 years old

Director
GELUK, Anita
Resigned: 22 September 2011
Appointed Date: 21 June 2004
57 years old

Director
HUGHES, David John
Resigned: 28 June 2016
Appointed Date: 22 September 2011
78 years old

Director
HUGHES, Elizabeth, Dr
Resigned: 22 September 2011
Appointed Date: 20 November 2008
82 years old

Director
HUMPHERSON, John Godsland
Resigned: 04 November 2004
Appointed Date: 23 November 2000
58 years old

Director
LEGGETT, Mark Andrew
Resigned: 22 September 2011
Appointed Date: 21 June 2004
63 years old

Director
PRITCHARD, Katie Elizabeth
Resigned: 19 November 2010
Appointed Date: 12 January 2010
46 years old

Director
ROWSELL, Michael Richard
Resigned: 22 April 2009
Appointed Date: 21 June 2004
93 years old

Director
SAXBY, David Jacob
Resigned: 14 June 1999
81 years old

Persons With Significant Control

Anchor Brewhouse Freeholders Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

ANCHOR BREWHOUSE MANAGEMENT COMPANY LIMITED(THE) Events

10 Apr 2017
Confirmation statement made on 31 March 2017 with updates
08 Jul 2016
Termination of appointment of David John Hughes as a director on 28 June 2016
08 Jul 2016
Termination of appointment of John Christopher Carrington as a director on 28 June 2016
17 Jun 2016
Appointment of Mr Howard William Evans as a director on 5 May 2016
03 Jun 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 128 more events
05 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Feb 1987
Secretary resigned;director resigned

16 Feb 1987
Gazettable document

20 Aug 1986
Return made up to 15/07/85; full list of members

22 Apr 1986
New director appointed