ANCHOR ESTATE COMPANY LIMITED(THE)
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP1 1BG

Company number 00539911
Status Active
Incorporation Date 30 October 1954
Company Type Private Limited Company
Address OLD LIBRARY CHAMBERS, 21 CHIPPER LANE, SALISBURY, WILTSHIRE, UNITED KINGDOM, SP1 1BG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 September 2016 with updates; Registered office address changed from Unit 3 Hill View Business Park Old Ipswich Road Claydon Ipswich IP6 0AJ to Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG on 20 December 2016. The most likely internet sites of ANCHOR ESTATE COMPANY LIMITED(THE) are www.anchorestatecompany.co.uk, and www.anchor-estate-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and eleven months. Anchor Estate Company Limited The is a Private Limited Company. The company registration number is 00539911. Anchor Estate Company Limited The has been working since 30 October 1954. The present status of the company is Active. The registered address of Anchor Estate Company Limited The is Old Library Chambers 21 Chipper Lane Salisbury Wiltshire United Kingdom Sp1 1bg. . HAILES, Eva Gunilla is a Secretary of the company. HAILES, Christopher John is a Director of the company. HAILES, Eva Gunilla is a Director of the company. HAILES, John Edmund is a Director of the company. HAILES, Peter John Edmund is a Director of the company. Secretary BURLEY, Malcolm Keith, Commander R N (Retd) has been resigned. Director BANNER, John Charles has been resigned. Director CLARK, Eva Inger has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HAILES, Eva Gunilla
Appointed Date: 13 September 1994

Director
HAILES, Christopher John
Appointed Date: 17 November 2010
40 years old

Director
HAILES, Eva Gunilla
Appointed Date: 13 September 1994
71 years old

Director
HAILES, John Edmund
Appointed Date: 13 September 1994
72 years old

Director
HAILES, Peter John Edmund
Appointed Date: 17 November 2010
42 years old

Resigned Directors

Secretary

Director
BANNER, John Charles
Resigned: 17 November 2010
83 years old

Director
CLARK, Eva Inger
Resigned: 04 September 2004
107 years old

Persons With Significant Control

Mr Charles Richard Boscawen
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Eva Gunilla Hailes
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

John Edmund Hailes
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

ANCHOR ESTATE COMPANY LIMITED(THE) Events

07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
20 Dec 2016
Confirmation statement made on 20 September 2016 with updates
20 Dec 2016
Registered office address changed from Unit 3 Hill View Business Park Old Ipswich Road Claydon Ipswich IP6 0AJ to Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG on 20 December 2016
17 Dec 2016
Compulsory strike-off action has been discontinued
13 Dec 2016
First Gazette notice for compulsory strike-off
...
... and 66 more events
10 Mar 1988
Return made up to 14/10/87; full list of members

21 Oct 1987
Full accounts made up to 31 March 1987

14 Jul 1987
Accounts for a small company made up to 31 March 1986

05 Feb 1987
Annual return made up to 17/10/86

29 Dec 1986
Accounts for a small company made up to 31 March 1985

ANCHOR ESTATE COMPANY LIMITED(THE) Charges

8 December 1983
Legal charge
Delivered: 12 December 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H 453/455 bramford lane, ipswich, suffolk.