ANGLIA MAINTENANCE SERVICES LIMITED
LONDON ANGLIA COMMERCIAL SERVICES LIMITED ANGLIA MAINTENANCE SERVICES LIMITED

Hellopages » Greater London » Southwark » SE1 2DA

Company number 03300038
Status Active
Incorporation Date 9 January 1997
Company Type Private Limited Company
Address LEVEL 6 MORE LONDON PLACE, TOOLEY STREET, LONDON, ENGLAND, SE1 2DA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Registered office address changed from Two Pancras Square Kings Cross London N1C 4AG to Level 6 More London Place Tooley Street London SE1 2DA on 17 February 2017; Confirmation statement made on 9 January 2017 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of ANGLIA MAINTENANCE SERVICES LIMITED are www.angliamaintenanceservices.co.uk, and www.anglia-maintenance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Anglia Maintenance Services Limited is a Private Limited Company. The company registration number is 03300038. Anglia Maintenance Services Limited has been working since 09 January 1997. The present status of the company is Active. The registered address of Anglia Maintenance Services Limited is Level 6 More London Place Tooley Street London England Se1 2da. . MILLER, Clare is a Secretary of the company. LEWIS, David Anthony is a Director of the company. Secretary DRUM, Angela Maria has been resigned. Secretary FIRMAN, Angela June has been resigned. Secretary FIRMAN, Angela June has been resigned. Secretary JARVIS, Jonathan Edward Madison has been resigned. Secretary LEWIS, Peter John Anthony has been resigned. Secretary LEWIS, Peter John Anthony has been resigned. Secretary MORGAN, Katherine has been resigned. Secretary SEMPLE, Kirsty has been resigned. Secretary UPTON, Deborah has been resigned. Secretary WYLES, Marianne Clare has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director BORE, Malcolm has been resigned. Director BUTLER, Daniel has been resigned. Director CANNON (OBE), Jacqueline has been resigned. Director DAVIS, Ian Martin Kitteredge has been resigned. Director DOYLEND, Andrew John has been resigned. Director ELIA, Francesco Giuseppe has been resigned. Director FARRAR, Rosemary Joy has been resigned. Director FOSTER, Julian Anthony has been resigned. Director GINZLER, James has been resigned. Director JONES, Mark Jonathan has been resigned. Director KENT, Sean Mark Toms has been resigned. Director LEWIS, Peter John Anthony has been resigned. Director MATON, Paul Conrad has been resigned. Director MILES, David John has been resigned. Director MORALEE, Terry has been resigned. Director MUNDAY, Paul Charles has been resigned. Director NEWEY, Michael Clive has been resigned. Director POINTER, John William has been resigned. Director ROGERS, Mark Christopher has been resigned. Director ROWLEY, Brian has been resigned. Director TOWNELL, Martyn has been resigned. Director TOWNSHEND, Alan Charles has been resigned. Director UPTON, Deborah Josephine has been resigned. Director WARDER, Leslie John has been resigned. Director WILLIAMS, David John has been resigned. Director WOOD, David James has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MILLER, Clare
Appointed Date: 29 November 2016

Director
LEWIS, David Anthony
Appointed Date: 01 February 2016
58 years old

Resigned Directors

Secretary
DRUM, Angela Maria
Resigned: 29 November 2016
Appointed Date: 01 February 2016

Secretary
FIRMAN, Angela June
Resigned: 29 June 2012
Appointed Date: 06 April 2009

Secretary
FIRMAN, Angela June
Resigned: 30 June 2005
Appointed Date: 27 November 2003

Secretary
JARVIS, Jonathan Edward Madison
Resigned: 31 March 1997
Appointed Date: 14 February 1997

Secretary
LEWIS, Peter John Anthony
Resigned: 07 November 2003
Appointed Date: 02 January 2001

Secretary
LEWIS, Peter John Anthony
Resigned: 18 June 1999
Appointed Date: 01 April 1997

Secretary
MORGAN, Katherine
Resigned: 02 January 2001
Appointed Date: 18 June 1999

Secretary
SEMPLE, Kirsty
Resigned: 16 April 2009
Appointed Date: 19 March 2009

Secretary
UPTON, Deborah
Resigned: 31 January 2016
Appointed Date: 29 June 2012

Secretary
WYLES, Marianne Clare
Resigned: 20 March 2009
Appointed Date: 01 July 2005

Nominee Secretary
JPCORS LIMITED
Resigned: 14 February 1997
Appointed Date: 09 January 1997

Director
BORE, Malcolm
Resigned: 28 June 2011
Appointed Date: 24 October 2006
77 years old

Director
BUTLER, Daniel
Resigned: 10 May 2007
Appointed Date: 24 March 1997
86 years old

Director
CANNON (OBE), Jacqueline
Resigned: 11 May 2007
Appointed Date: 24 March 1997
100 years old

Director
DAVIS, Ian Martin Kitteredge
Resigned: 24 March 1997
Appointed Date: 14 February 1997
58 years old

Director
DOYLEND, Andrew John
Resigned: 27 July 2005
Appointed Date: 18 September 2003
54 years old

Director
ELIA, Francesco Giuseppe
Resigned: 30 May 2014
Appointed Date: 08 October 2013
56 years old

Director
FARRAR, Rosemary Joy
Resigned: 22 May 2006
Appointed Date: 28 September 2005
67 years old

Director
FOSTER, Julian Anthony
Resigned: 12 April 2000
Appointed Date: 24 March 1997
70 years old

Director
GINZLER, James
Resigned: 13 October 2008
Appointed Date: 05 July 2006
55 years old

Director
JONES, Mark Jonathan
Resigned: 08 October 2013
Appointed Date: 18 May 2012
59 years old

Director
KENT, Sean Mark Toms
Resigned: 07 May 2005
Appointed Date: 21 February 2002
60 years old

Director
LEWIS, Peter John Anthony
Resigned: 07 November 2003
Appointed Date: 24 March 1997
80 years old

Director
MATON, Paul Conrad
Resigned: 01 April 2008
Appointed Date: 23 November 2006
66 years old

Director
MILES, David John
Resigned: 11 March 2010
Appointed Date: 04 December 2008
58 years old

Director
MORALEE, Terry
Resigned: 04 November 2010
Appointed Date: 31 July 2007
93 years old

Director
MUNDAY, Paul Charles
Resigned: 31 March 2001
Appointed Date: 24 March 1997
66 years old

Director
NEWEY, Michael Clive
Resigned: 02 May 2003
Appointed Date: 12 February 2001
62 years old

Director
POINTER, John William
Resigned: 24 May 2007
Appointed Date: 24 March 1997
75 years old

Director
ROGERS, Mark Christopher
Resigned: 27 May 2005
Appointed Date: 27 November 2003
65 years old

Director
ROWLEY, Brian
Resigned: 05 May 1999
Appointed Date: 24 March 1997
98 years old

Director
TOWNELL, Martyn
Resigned: 07 December 2001
Appointed Date: 12 February 2001
64 years old

Director
TOWNSHEND, Alan Charles
Resigned: 18 May 2012
Appointed Date: 28 June 2011
56 years old

Director
UPTON, Deborah Josephine
Resigned: 31 January 2016
Appointed Date: 08 October 2013
59 years old

Director
WARDER, Leslie John
Resigned: 07 May 2008
Appointed Date: 31 July 2007
80 years old

Director
WILLIAMS, David John
Resigned: 28 April 2011
Appointed Date: 04 December 2008
64 years old

Director
WOOD, David James
Resigned: 01 July 2005
Appointed Date: 19 June 2000
68 years old

Nominee Director
JPCORD LIMITED
Resigned: 14 February 1997
Appointed Date: 09 January 1997

Persons With Significant Control

Circle Living Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANGLIA MAINTENANCE SERVICES LIMITED Events

17 Feb 2017
Registered office address changed from Two Pancras Square Kings Cross London N1C 4AG to Level 6 More London Place Tooley Street London SE1 2DA on 17 February 2017
17 Jan 2017
Confirmation statement made on 9 January 2017 with updates
06 Jan 2017
Full accounts made up to 31 March 2016
30 Nov 2016
Secretary's details changed for Claire Miller on 29 November 2016
30 Nov 2016
Appointment of Claire Miller as a secretary on 29 November 2016
...
... and 135 more events
28 Feb 1997
New secretary appointed
24 Feb 1997
Registered office changed on 24/02/97 from: 17 city business centre lower road london SE16 1AA
24 Feb 1997
Secretary resigned
24 Feb 1997
Director resigned
09 Jan 1997
Incorporation

ANGLIA MAINTENANCE SERVICES LIMITED Charges

27 October 2006
Rent deposit deed
Delivered: 1 November 2006
Status: Outstanding
Persons entitled: Equiton Nominee Bishops Stortford 1 Limited and Equiton Nominee Bishops Stortford 2 Limited
Description: The amount from time to time standing to the credit of an…
28 June 2002
Debenture
Delivered: 9 July 2002
Status: Satisfied on 7 November 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 February 1999
Debenture
Delivered: 2 March 1999
Status: Satisfied on 2 October 2002
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…