ANVIL MCS LIMITED
WALLOP, STOCKBRIDGE

Hellopages » Hampshire » Test Valley » SO20 8LB

Company number 03836893
Status Active
Incorporation Date 7 September 1999
Company Type Private Limited Company
Address EAST BUILDINGS, OLD STOCKBRIDGE ROAD, OVER, WALLOP, STOCKBRIDGE, HAMPSHIRE, SO20 8LB
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Total exemption full accounts made up to 30 September 2015; Total exemption full accounts made up to 30 September 2014. The most likely internet sites of ANVIL MCS LIMITED are www.anvilmcs.co.uk, and www.anvil-mcs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Andover Rail Station is 5.7 miles; to Dean Rail Station is 8.6 miles; to Mottisfont & Dunbridge Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anvil Mcs Limited is a Private Limited Company. The company registration number is 03836893. Anvil Mcs Limited has been working since 07 September 1999. The present status of the company is Active. The registered address of Anvil Mcs Limited is East Buildings Old Stockbridge Road Over Wallop Stockbridge Hampshire So20 8lb. . EARNSHAW, Linda Doreen is a Secretary of the company. MUSTAFA, Sheikh Illias is a Director of the company. Secretary HEBBARD, Lavinia Jane has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
EARNSHAW, Linda Doreen
Appointed Date: 30 May 2005

Director
MUSTAFA, Sheikh Illias
Appointed Date: 07 September 1999
67 years old

Resigned Directors

Secretary
HEBBARD, Lavinia Jane
Resigned: 30 May 2005
Appointed Date: 07 September 1999

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 07 September 1999
Appointed Date: 07 September 1999

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 07 September 1999
Appointed Date: 07 September 1999

Persons With Significant Control

Mr Robert Anthony Billett
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – 75% or more

ANVIL MCS LIMITED Events

20 Sep 2016
Confirmation statement made on 7 September 2016 with updates
20 Jun 2016
Total exemption full accounts made up to 30 September 2015
22 Sep 2015
Total exemption full accounts made up to 30 September 2014
11 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000

04 Nov 2014
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000

...
... and 33 more events
15 Sep 1999
New secretary appointed
15 Sep 1999
New director appointed
15 Sep 1999
Registered office changed on 15/09/99 from: 229 nether street london N3 1NT
15 Sep 1999
Director resigned
07 Sep 1999
Incorporation