ANTHONY ROAD MANAGEMENT CO. LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN4 9HN

Company number 01282861
Status Active
Incorporation Date 21 October 1976
Company Type Private Limited Company
Address 14,ANTHONY ROAD ANTHONY ROAD, WROUGHTON, SWINDON, ENGLAND, SN4 9HN
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Registered office address changed from 28 Anthony Road Wroughton Swindon SN4 9HN to 14,Anthony Road Anthony Road Wroughton Swindon SN4 9HN on 20 November 2016; Secretary's details changed for Mr Keith Whitefoot on 10 August 2016. The most likely internet sites of ANTHONY ROAD MANAGEMENT CO. LIMITED are www.anthonyroadmanagementco.co.uk, and www.anthony-road-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. Anthony Road Management Co Limited is a Private Limited Company. The company registration number is 01282861. Anthony Road Management Co Limited has been working since 21 October 1976. The present status of the company is Active. The registered address of Anthony Road Management Co Limited is 14 Anthony Road Anthony Road Wroughton Swindon England Sn4 9hn. . ABROOK, Michael is a Secretary of the company. WHITEFOOT, Keith is a Secretary of the company. PICKETT, Alan is a Director of the company. Secretary ABROOK, Michael Francis has been resigned. Secretary JENNINGS, Paul has been resigned. Secretary JONES, Colin has been resigned. Secretary JONES, Colin has been resigned. Secretary JONES, Colin has been resigned. Secretary MARSH, Gisela Charlotte Herta has been resigned. Secretary MARSH, William has been resigned. Secretary MARSH, William has been resigned. Secretary PIKE, Jan has been resigned. Secretary SANDERSON, Trudie Marie has been resigned. Director JINKS, Melvin John has been resigned. Director JONES, Colin has been resigned. Director LOKER, Edward William Frederick has been resigned. Director MARSH, Gisela Charlotte Herta has been resigned. Director MARSH, Gisela Charlotte Herta has been resigned. Director THWAITE, Lynne has been resigned. Director THWAITES, Lynne has been resigned. Director WALLACE, Gordon William has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
ABROOK, Michael
Appointed Date: 03 May 2016

Secretary
WHITEFOOT, Keith
Appointed Date: 03 May 2016

Director
PICKETT, Alan
Appointed Date: 29 March 2010
80 years old

Resigned Directors

Secretary
ABROOK, Michael Francis
Resigned: 28 May 2014
Appointed Date: 01 October 2003

Secretary
JENNINGS, Paul
Resigned: 01 November 2001
Appointed Date: 15 November 1999

Secretary
JONES, Colin
Resigned: 01 October 2003
Appointed Date: 01 November 2001

Secretary
JONES, Colin
Resigned: 15 November 1999
Appointed Date: 15 September 1999

Secretary
JONES, Colin
Resigned: 28 November 1991

Secretary
MARSH, Gisela Charlotte Herta
Resigned: 15 September 1999
Appointed Date: 15 July 1998

Secretary
MARSH, William
Resigned: 15 July 1998
Appointed Date: 15 December 1994

Secretary
MARSH, William
Resigned: 08 November 1993
Appointed Date: 28 November 1991

Secretary
PIKE, Jan
Resigned: 03 May 2016
Appointed Date: 01 June 2014

Secretary
SANDERSON, Trudie Marie
Resigned: 15 December 1994

Director
JINKS, Melvin John
Resigned: 29 March 2010
Appointed Date: 01 July 2001
85 years old

Director
JONES, Colin
Resigned: 16 October 1997
Appointed Date: 03 August 1992
91 years old

Director
LOKER, Edward William Frederick
Resigned: 03 August 1992
104 years old

Director
MARSH, Gisela Charlotte Herta
Resigned: 15 September 1999
Appointed Date: 28 November 1991
100 years old

Director
MARSH, Gisela Charlotte Herta
Resigned: 26 March 1992
100 years old

Director
THWAITE, Lynne
Resigned: 28 November 1991
63 years old

Director
THWAITES, Lynne
Resigned: 28 November 1991
Appointed Date: 15 April 1991
63 years old

Director
WALLACE, Gordon William
Resigned: 04 May 2001
Appointed Date: 16 October 1997
93 years old

ANTHONY ROAD MANAGEMENT CO. LIMITED Events

05 Jan 2017
Confirmation statement made on 20 November 2016 with updates
20 Nov 2016
Registered office address changed from 28 Anthony Road Wroughton Swindon SN4 9HN to 14,Anthony Road Anthony Road Wroughton Swindon SN4 9HN on 20 November 2016
20 Nov 2016
Secretary's details changed for Mr Keith Whitefoot on 10 August 2016
22 Sep 2016
Total exemption full accounts made up to 31 March 2016
03 May 2016
Secretary's details changed for Mr Michael Xx Abrook on 3 May 2016
...
... and 100 more events
03 Dec 1986
Registered office changed on 03/12/86 from: 14 anthony road wroughton swindon wiltshire SN4 9HN

03 Dec 1986
Full accounts made up to 30 September 1986

03 Dec 1986
Return made up to 20/11/86; full list of members

03 Dec 1986
New secretary appointed;director resigned;new director appointed

21 Nov 1986
Director resigned;new director appointed