EAST ANGLIAN ROD CO. LIMITED
BERKSHIRE

Hellopages » Berkshire » West Berkshire » RG14 1BD

Company number 02900137
Status Active
Incorporation Date 18 February 1994
Company Type Private Limited Company
Address BUCKINGHAM HOUSE, WEST STREET, NEWBURY, BERKSHIRE, RG14 1BD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Accounts for a dormant company made up to 1 May 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 2 . The most likely internet sites of EAST ANGLIAN ROD CO. LIMITED are www.eastanglianrodco.co.uk, and www.east-anglian-rod-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Newbury Racecourse Rail Station is 0.9 miles; to Thatcham Rail Station is 3.7 miles; to Kintbury Rail Station is 5.1 miles; to Midgham Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.East Anglian Rod Co Limited is a Private Limited Company. The company registration number is 02900137. East Anglian Rod Co Limited has been working since 18 February 1994. The present status of the company is Active. The registered address of East Anglian Rod Co Limited is Buckingham House West Street Newbury Berkshire Rg14 1bd. . MCIVOR, Alan James is a Secretary of the company. MCIVOR, Alan James is a Director of the company. SAMANN, Ronald, Dr is a Director of the company. Secretary ENGLAND, Michael John has been resigned. Secretary REDFERN, Thomas Stathis has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director ADAMS, David Coates has been resigned. Director ENGLAND, Michael John has been resigned. Director HALE, Terry Edmond has been resigned. Director JOHNSTON, Edwina Jane has been resigned. Director LALONE, Jody Ruth Ann has been resigned. Director MARRIS, William Edward has been resigned. Director MCGRATH, Rory Hugh has been resigned. Director REDFERN, Thomas Stathis has been resigned. Director TAYLOR, Ian Charles Boucher has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MCIVOR, Alan James
Appointed Date: 30 November 2006

Director
MCIVOR, Alan James
Appointed Date: 30 November 2006
62 years old

Director
SAMANN, Ronald, Dr
Appointed Date: 22 July 2003
74 years old

Resigned Directors

Secretary
ENGLAND, Michael John
Resigned: 01 May 1998
Appointed Date: 03 June 1994

Secretary
REDFERN, Thomas Stathis
Resigned: 30 November 2006
Appointed Date: 01 May 1998

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 08 June 1994
Appointed Date: 18 February 1994

Director
ADAMS, David Coates
Resigned: 01 May 1998
Appointed Date: 03 June 1994
78 years old

Director
ENGLAND, Michael John
Resigned: 01 May 1998
Appointed Date: 03 June 1994
70 years old

Director
HALE, Terry Edmond
Resigned: 01 May 1998
Appointed Date: 03 June 1994
67 years old

Director
JOHNSTON, Edwina Jane
Resigned: 30 September 2001
Appointed Date: 01 May 1998
64 years old

Director
LALONE, Jody Ruth Ann
Resigned: 14 May 2014
Appointed Date: 30 September 2001
60 years old

Director
MARRIS, William Edward
Resigned: 01 May 1998
Appointed Date: 03 June 1994
91 years old

Director
MCGRATH, Rory Hugh
Resigned: 14 June 2001
Appointed Date: 01 May 1998
79 years old

Director
REDFERN, Thomas Stathis
Resigned: 30 November 2006
Appointed Date: 01 May 1998
70 years old

Director
TAYLOR, Ian Charles Boucher
Resigned: 22 July 2003
Appointed Date: 01 March 2003
71 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 03 June 1994
Appointed Date: 18 February 1994

Persons With Significant Control

Dr Ronald Sämann
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

EAST ANGLIAN ROD CO. LIMITED Events

20 Feb 2017
Confirmation statement made on 18 February 2017 with updates
18 Jan 2017
Accounts for a dormant company made up to 1 May 2016
17 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2

09 Feb 2016
Accounts for a dormant company made up to 1 May 2015
23 Feb 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2

...
... and 71 more events
08 Jun 1994
Secretary resigned;new director appointed

08 Jun 1994
New director appointed

08 Jun 1994
New secretary appointed;new director appointed

08 Jun 1994
Accounting reference date notified as 30/09

18 Feb 1994
Incorporation

EAST ANGLIAN ROD CO. LIMITED Charges

8 June 1994
Debenture
Delivered: 11 June 1994
Status: Satisfied on 28 November 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…