ANFLOW LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 4AA

Company number 01967975
Status Active - Proposal to Strike off
Incorporation Date 3 December 1985
Company Type Private Limited Company
Address 11 CASTLE HILL, MAIDENHEAD, BERKSHIRE, SL6 4AA
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are First Gazette notice for compulsory strike-off; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-08-02 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ANFLOW LIMITED are www.anflow.co.uk, and www.anflow.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Anflow Limited is a Private Limited Company. The company registration number is 01967975. Anflow Limited has been working since 03 December 1985. The present status of the company is Active - Proposal to Strike off. The registered address of Anflow Limited is 11 Castle Hill Maidenhead Berkshire Sl6 4aa. . HOWICK, David Roy is a Director of the company. Secretary FOWLER, Francis John Thomas has been resigned. Secretary PHELAN, Sarah Bridget has been resigned. Secretary PHELAN, Sarah Bridget has been resigned. Director BACCHUS, Joel Augustin has been resigned. Director FOWLER, Francis John Thomas has been resigned. Director NEALE, Frederick Charles has been resigned. Director PHELAN, Charles Ambrose has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Director
HOWICK, David Roy
Appointed Date: 13 April 2015
72 years old

Resigned Directors

Secretary
FOWLER, Francis John Thomas
Resigned: 30 May 2003

Secretary
PHELAN, Sarah Bridget
Resigned: 01 September 2013
Appointed Date: 29 January 2009

Secretary
PHELAN, Sarah Bridget
Resigned: 31 August 2008
Appointed Date: 30 May 2003

Director
BACCHUS, Joel Augustin
Resigned: 13 April 2015
Appointed Date: 01 August 2009
69 years old

Director
FOWLER, Francis John Thomas
Resigned: 30 May 2003
92 years old

Director
NEALE, Frederick Charles
Resigned: 30 September 2002
87 years old

Director
PHELAN, Charles Ambrose
Resigned: 01 February 2011
71 years old

ANFLOW LIMITED Events

04 Apr 2017
First Gazette notice for compulsory strike-off
02 Aug 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
28 Sep 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100

17 Jul 2015
Termination of appointment of Joel Augustin Bacchus as a director on 13 April 2015
...
... and 72 more events
30 Jul 1987
Return made up to 14/06/87; full list of members

08 Aug 1986
Accounting reference date shortened from 31/03 to 31/08

10 Jun 1986
Gazettable document

30 May 1986
Company name changed backcut LIMITED\certificate issued on 30/05/86

23 Apr 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed