ANACO HOLDINGS LIMITED
MERSEYSIDE

Hellopages » Merseyside » Wirral » CH41 1BJ
Company number 06433428
Status Active
Incorporation Date 21 November 2007
Company Type Private Limited Company
Address 5/6 LORD STREET, BIRKENHEAD, MERSEYSIDE, CH41 1BJ
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Appointment of Mr Anthony Robert Dawson as a secretary on 9 January 2017; Termination of appointment of Barrie Pierce as a director on 20 December 2016. The most likely internet sites of ANACO HOLDINGS LIMITED are www.anacoholdings.co.uk, and www.anaco-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to Edge Hill Rail Station is 3 miles; to Bank Hall Rail Station is 3.2 miles; to Kirkby Rail Station is 7.9 miles; to Flint Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anaco Holdings Limited is a Private Limited Company. The company registration number is 06433428. Anaco Holdings Limited has been working since 21 November 2007. The present status of the company is Active. The registered address of Anaco Holdings Limited is 5 6 Lord Street Birkenhead Merseyside Ch41 1bj. . DAWSON, Anthony Robert is a Secretary of the company. DAWSON, Anthony Robert is a Director of the company. MILLS, Alan is a Director of the company. Secretary PIERCE, Barrie has been resigned. Director ALDERSEY-WILLIAMS, James has been resigned. Director MCDONALD, Andrew has been resigned. Director PIERCE, Barrie has been resigned. Director TURNER, Andrew Raymond has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
DAWSON, Anthony Robert
Appointed Date: 09 January 2017

Director
DAWSON, Anthony Robert
Appointed Date: 01 October 2014
46 years old

Director
MILLS, Alan
Appointed Date: 06 April 2012
77 years old

Resigned Directors

Secretary
PIERCE, Barrie
Resigned: 20 December 2016
Appointed Date: 21 November 2007

Director
ALDERSEY-WILLIAMS, James
Resigned: 30 April 2010
Appointed Date: 21 November 2007
56 years old

Director
MCDONALD, Andrew
Resigned: 17 December 2013
Appointed Date: 18 January 2008
65 years old

Director
PIERCE, Barrie
Resigned: 20 December 2016
Appointed Date: 18 January 2008
55 years old

Director
TURNER, Andrew Raymond
Resigned: 28 February 2012
Appointed Date: 18 January 2008
73 years old

Persons With Significant Control

Mr Andrew Raymond Turner
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

ANACO HOLDINGS LIMITED Events

18 Apr 2017
Confirmation statement made on 18 April 2017 with updates
09 Jan 2017
Appointment of Mr Anthony Robert Dawson as a secretary on 9 January 2017
09 Jan 2017
Termination of appointment of Barrie Pierce as a director on 20 December 2016
09 Jan 2017
Termination of appointment of Barrie Pierce as a secretary on 20 December 2016
28 Dec 2016
Group of companies' accounts made up to 31 March 2016
...
... and 42 more events
24 Jan 2008
Particulars of mortgage/charge
23 Jan 2008
Particulars of mortgage/charge
23 Jan 2008
Particulars of mortgage/charge
23 Jan 2008
Particulars of mortgage/charge
21 Nov 2007
Incorporation

ANACO HOLDINGS LIMITED Charges

18 January 2008
Debenture
Delivered: 29 January 2008
Status: Outstanding
Persons entitled: Merseyside Special Investment Mezzanine Fund NO2
Description: All its undertaking and all its property and assets…
18 January 2008
Debenture
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 January 2008
Debenture
Delivered: 23 January 2008
Status: Outstanding
Persons entitled: Andrew Raymond Turner
Description: All the company's assets and undertaking.
18 January 2008
Debenture
Delivered: 23 January 2008
Status: Outstanding
Persons entitled: Alan Mills
Description: All the company's assets and undertaking.
18 January 2008
Debenture
Delivered: 23 January 2008
Status: Outstanding
Persons entitled: David Southern
Description: All the company's assets and undertaking.