EAST ANGLIAN GALVANIZING LIMITED
WEST MIDLANDS EAST ANGLIAN GALVANISING LIMITED

Hellopages » West Midlands » Walsall » WV13 1RZ

Company number 00947332
Status Active
Incorporation Date 4 February 1969
Company Type Private Limited Company
Address STAFFORD STREET, WILLENHALL, WEST MIDLANDS, WV13 1RZ
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 25,100 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of EAST ANGLIAN GALVANIZING LIMITED are www.eastangliangalvanizing.co.uk, and www.east-anglian-galvanizing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and eight months. The distance to to Bloxwich North Rail Station is 3.1 miles; to Bilbrook Rail Station is 6.1 miles; to Cannock Rail Station is 7.1 miles; to Cradley Heath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.East Anglian Galvanizing Limited is a Private Limited Company. The company registration number is 00947332. East Anglian Galvanizing Limited has been working since 04 February 1969. The present status of the company is Active. The registered address of East Anglian Galvanizing Limited is Stafford Street Willenhall West Midlands Wv13 1rz. . GRAHAM, Dawn Lesley is a Secretary of the company. PARSONS, Jonathan David is a Director of the company. WOOLRIDGE, Jeremy Frederick is a Director of the company. Secretary BHOWMIK, Chandan Kanti has been resigned. Secretary BURNINGHAM, Derek has been resigned. Secretary LYNAM, David Arthur has been resigned. Secretary NAYLOR, David Arthur has been resigned. Director BROWN, Philip Crabtree has been resigned. Director HAINSWORTH, Gary Anthony has been resigned. Director HAINSWORTH, Gary Anthony has been resigned. Director MORRELL, Alan Paylor has been resigned. Director NAYLOR, David Arthur has been resigned. Director PILLAR NOMINEES LIMITED has been resigned. Director RALLIP HOLDINGS LIMITED has been resigned. The company operates in "Treatment and coating of metals".


Current Directors

Secretary
GRAHAM, Dawn Lesley
Appointed Date: 01 December 2012

Director
PARSONS, Jonathan David
Appointed Date: 01 June 2007
58 years old

Director
WOOLRIDGE, Jeremy Frederick
Appointed Date: 10 December 1996
80 years old

Resigned Directors

Secretary
BHOWMIK, Chandan Kanti
Resigned: 19 December 1995

Secretary
BURNINGHAM, Derek
Resigned: 06 December 1996
Appointed Date: 19 December 1995

Secretary
LYNAM, David Arthur
Resigned: 01 December 2012
Appointed Date: 10 December 1996

Secretary
NAYLOR, David Arthur
Resigned: 26 March 1995

Director
BROWN, Philip Crabtree
Resigned: 31 March 1998
Appointed Date: 01 January 1995
75 years old

Director
HAINSWORTH, Gary Anthony
Resigned: 31 December 1999
Appointed Date: 12 December 1996
65 years old

Director
HAINSWORTH, Gary Anthony
Resigned: 10 December 1996
65 years old

Director
MORRELL, Alan Paylor
Resigned: 31 December 1994
84 years old

Director
NAYLOR, David Arthur
Resigned: 31 May 2007
80 years old

Director
PILLAR NOMINEES LIMITED
Resigned: 10 December 1996

Director
RALLIP HOLDINGS LIMITED
Resigned: 10 December 1996

EAST ANGLIAN GALVANIZING LIMITED Events

17 Oct 2016
Accounts for a dormant company made up to 31 March 2016
01 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 25,100

03 Aug 2015
Accounts for a dormant company made up to 31 March 2015
26 Mar 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 25,100

01 Sep 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 90 more events
02 Dec 1987
Accounts made up to 31 December 1986

01 Nov 1987
Director's particulars changed

09 Jul 1987
Return made up to 01/04/87; full list of members

30 Oct 1986
Accounts made up to 31 December 1985

02 May 1986
Return made up to 02/04/86; full list of members

EAST ANGLIAN GALVANIZING LIMITED Charges

13 January 1997
Mortgage
Delivered: 15 January 1997
Status: Satisfied on 17 September 2003
Persons entitled: 3I Group PLC
Description: F/H land and buildings on south east of wareley road…
9 January 1997
Book debts debenture
Delivered: 10 January 1997
Status: Outstanding
Persons entitled: Tsb Commercial Finance Limited
Description: Fixed charge on all the book debts and other debts both…
10 December 1996
Mortgage
Delivered: 23 December 1996
Status: Satisfied on 17 September 2003
Persons entitled: 3I Group PLC
Description: All that f/h land k/a land on the north side of oundle road…
10 December 1996
Floating charge
Delivered: 20 December 1996
Status: Satisfied on 16 September 2003
Persons entitled: 3I Group PLC
Description: Floating charge undertaking all property and assets…