ANTHONY SIMON ENTERPRISES LIMITED
PERSHORE APPLIED SYSTEMS ENGINEERING (UK) LIMITED

Hellopages » Worcestershire » Wychavon » WR10 3BH
Company number 02131020
Status Active
Incorporation Date 12 May 1987
Company Type Private Limited Company
Address STONE COTTAGE MANOR ROAD, ECKINGTON, PERSHORE, WORCESTERSHIRE, WR10 3BH
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ANTHONY SIMON ENTERPRISES LIMITED are www.anthonysimonenterprises.co.uk, and www.anthony-simon-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. The distance to to Ashchurch for Tewkesbury Rail Station is 4.9 miles; to Worcester Shrub Hill Rail Station is 9.4 miles; to Worcester Foregate Street Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anthony Simon Enterprises Limited is a Private Limited Company. The company registration number is 02131020. Anthony Simon Enterprises Limited has been working since 12 May 1987. The present status of the company is Active. The registered address of Anthony Simon Enterprises Limited is Stone Cottage Manor Road Eckington Pershore Worcestershire Wr10 3bh. . COCKS, Kathryn Patricia is a Secretary of the company. COCKS, Anthony Simon is a Director of the company. Secretary MCNEIL, Allan Duncan has been resigned. Secretary MOTTRAM, Allen David has been resigned. Secretary WATTS, Gary has been resigned. Director FAULKNER, Michael Ian has been resigned. Director HARDIE, Ian James has been resigned. Director MCNEIL, Allan Duncan has been resigned. Director MOTTRAM, Allen David has been resigned. Director WISDELL, Kevin has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
COCKS, Kathryn Patricia
Appointed Date: 20 October 2011

Director
COCKS, Anthony Simon
Appointed Date: 18 November 1988
70 years old

Resigned Directors

Secretary
MCNEIL, Allan Duncan
Resigned: 20 October 2011
Appointed Date: 10 April 2006

Secretary
MOTTRAM, Allen David
Resigned: 10 April 2006

Secretary
WATTS, Gary
Resigned: 23 February 2006
Appointed Date: 09 January 2006

Director
FAULKNER, Michael Ian
Resigned: 31 March 1997
68 years old

Director
HARDIE, Ian James
Resigned: 01 August 1994
Appointed Date: 24 March 1992
66 years old

Director
MCNEIL, Allan Duncan
Resigned: 30 November 2009
Appointed Date: 25 June 1987
73 years old

Director
MOTTRAM, Allen David
Resigned: 10 April 2006
Appointed Date: 18 November 1988
76 years old

Director
WISDELL, Kevin
Resigned: 31 March 1997
Appointed Date: 24 March 1992
69 years old

Persons With Significant Control

Mr Anthony Simon Cocks
Notified on: 30 September 2016
70 years old
Nature of control: Ownership of shares – 75% or more

ANTHONY SIMON ENTERPRISES LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
05 Oct 2016
Confirmation statement made on 30 September 2016 with updates
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 509,377

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 120 more events
26 Nov 1987
Wd 11/11/87 ad 01/10/87--------- £ si 98@1=98 £ ic 100/198
12 Aug 1987
Company name changed trafford computers LIMITED\certificate issued on 13/08/87
05 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Aug 1987
Registered office changed on 05/08/87 from: 124-128 city road london EC1V 2NJ

12 May 1987
Certificate of incorporation

ANTHONY SIMON ENTERPRISES LIMITED Charges

21 August 2000
Legal mortgage
Delivered: 26 August 2000
Status: Satisfied on 4 August 2009
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a stable cottage langley gate swindon…
1 July 1999
Legal mortgage
Delivered: 13 July 1999
Status: Satisfied on 4 August 2009
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 261 gladstone road barry the vale of…
5 February 1999
Legal mortgage
Delivered: 12 February 1999
Status: Satisfied on 4 August 2009
Persons entitled: National Westminster Bank PLC
Description: L/H 73A clifton street lytham st annes lancashire…
10 February 1998
Mortgage debenture
Delivered: 18 February 1998
Status: Satisfied on 4 August 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 January 1998
Legal mortgage
Delivered: 21 January 1998
Status: Satisfied on 4 August 2009
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 5 southwick mews london borough of…
19 December 1994
Legal mortgage
Delivered: 22 December 1994
Status: Satisfied on 4 August 2009
Persons entitled: National Westminster Bank PLC
Description: L/H-23 oxford road st annes on sea lancashire t/n-LA648940…
19 December 1994
Legal mortgage
Delivered: 22 December 1994
Status: Satisfied on 4 August 2009
Persons entitled: National Westminster Bank PLC
Description: L/H-33 oxford road st annes on sea lancashire t/n-LA606530…
19 December 1994
Legal mortgage
Delivered: 22 December 1994
Status: Satisfied on 4 August 2009
Persons entitled: National Westminster Bank PLC
Description: F/H-91 woodlands way mildenhall suffolk. T/n-SK61683 and/or…