ANGLOPLAS LIMITED
COLCHESTER STOCK ASSOCIATES PRINT FINISHERS LIMITED

Hellopages » Essex » Tendring » CO7 7QR

Company number 01723780
Status Active
Incorporation Date 16 May 1983
Company Type Private Limited Company
Address 4 & 5 THE CEDARS, APEX 12 OLD IPSWICH ROAD, COLCHESTER, ESSEX, CO7 7QR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2015-06-10 . The most likely internet sites of ANGLOPLAS LIMITED are www.angloplas.co.uk, and www.angloplas.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. Angloplas Limited is a Private Limited Company. The company registration number is 01723780. Angloplas Limited has been working since 16 May 1983. The present status of the company is Active. The registered address of Angloplas Limited is 4 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex Co7 7qr. . STOCK, Fraser John is a Secretary of the company. STOCK, Fraser John is a Director of the company. STOCK, Lloyd Colin is a Director of the company. Secretary BURROWS, Vanessa Elaine has been resigned. Secretary CLARK, Karen Michelle has been resigned. Secretary STOCK, Edna Mavis has been resigned. Secretary STOCK, Fraser John has been resigned. Director STOCK, Edna Mavis has been resigned. Director STOCK, John Trevor has been resigned. Director STOCK, Margaret Rose has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
STOCK, Fraser John
Appointed Date: 10 August 1998

Director
STOCK, Fraser John

65 years old

Director
STOCK, Lloyd Colin

64 years old

Resigned Directors

Secretary
BURROWS, Vanessa Elaine
Resigned: 28 February 1997
Appointed Date: 29 March 1996

Secretary
CLARK, Karen Michelle
Resigned: 10 July 2011
Appointed Date: 05 February 1998

Secretary
STOCK, Edna Mavis
Resigned: 29 March 1996

Secretary
STOCK, Fraser John
Resigned: 05 February 1998
Appointed Date: 28 February 1997

Director
STOCK, Edna Mavis
Resigned: 29 March 1996
90 years old

Director
STOCK, John Trevor
Resigned: 11 November 2012
85 years old

Director
STOCK, Margaret Rose
Resigned: 29 March 1996
Appointed Date: 05 February 1992
74 years old

Persons With Significant Control

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

ANGLOPLAS LIMITED Events

14 Feb 2017
Confirmation statement made on 4 February 2017 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 March 2016
12 May 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-10

15 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 7,502

19 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 85 more events
29 Oct 1987
Return made up to 18/09/87; full list of members

28 Feb 1987
Registered office changed on 28/02/87 from: warren house 10/20 main road hockley essex SS5 4RY

22 Oct 1986
Accounts for a small company made up to 31 March 1986

22 Oct 1986
Return made up to 25/06/86; full list of members

05 Aug 1983
Particulars of mortgage/charge

ANGLOPLAS LIMITED Charges

27 July 1983
Mortgage debenture
Delivered: 5 August 1983
Status: Satisfied on 27 June 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…