ANJOK 157 LIMITED
YORK

Hellopages » North Yorkshire » York » YO19 4FE

Company number 00676458
Status Active
Incorporation Date 30 November 1960
Company Type Private Limited Company
Address PERSIMMON HOUSE, FULFORD, YORK, YO19 4FE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Termination of appointment of Gerald Neil Francis as a director on 30 September 2016; Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016. The most likely internet sites of ANJOK 157 LIMITED are www.anjok157.co.uk, and www.anjok-157.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and ten months. The distance to to Poppleton Rail Station is 5.1 miles; to Ulleskelf Rail Station is 7.6 miles; to Selby Rail Station is 9.5 miles; to Wressle Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anjok 157 Limited is a Private Limited Company. The company registration number is 00676458. Anjok 157 Limited has been working since 30 November 1960. The present status of the company is Active. The registered address of Anjok 157 Limited is Persimmon House Fulford York Yo19 4fe. . DAVISON, Tracy Lazelle is a Secretary of the company. FAIRBURN, Jeffrey is a Director of the company. JENKINSON, David is a Director of the company. KILLORAN, Michael Hugh is a Director of the company. STENHOUSE, Richard Paul is a Director of the company. Secretary GREWER, Geoffrey has been resigned. Secretary SANKEY, Patricia Valerie has been resigned. Director COKER, John Edwin has been resigned. Director FARLEY, Michael Peter has been resigned. Director FOLEY, Kevin Paul has been resigned. Director FRANCIS, Gerald Neil has been resigned. Director FRANCIS, Gerald Neil has been resigned. Director GREENAWAY, Nigel Peter has been resigned. Director GREWER, Geoffrey has been resigned. Director HENDERSON, Donald Cruden has been resigned. Director HENDERSON, Donald Cruden has been resigned. Director KING, John Ernest has been resigned. Director LOW, John David has been resigned. Director STORER, James Martin has been resigned. Director TAYLOR, Brian David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DAVISON, Tracy Lazelle
Appointed Date: 20 July 2001

Director
FAIRBURN, Jeffrey
Appointed Date: 01 January 2010
59 years old

Director
JENKINSON, David
Appointed Date: 01 May 2016
58 years old

Director
KILLORAN, Michael Hugh
Appointed Date: 31 March 1999
64 years old

Director
STENHOUSE, Richard Paul
Appointed Date: 30 September 2016
54 years old

Resigned Directors

Secretary
GREWER, Geoffrey
Resigned: 20 July 2001
Appointed Date: 31 May 1996

Secretary
SANKEY, Patricia Valerie
Resigned: 31 May 1996

Director
COKER, John Edwin
Resigned: 31 December 1996
79 years old

Director
FARLEY, Michael Peter
Resigned: 18 April 2013
Appointed Date: 13 April 2007
72 years old

Director
FOLEY, Kevin Paul
Resigned: 14 September 1994
68 years old

Director
FRANCIS, Gerald Neil
Resigned: 30 September 2016
Appointed Date: 01 January 2010
69 years old

Director
FRANCIS, Gerald Neil
Resigned: 29 December 2006
Appointed Date: 01 May 2002
69 years old

Director
GREENAWAY, Nigel Peter
Resigned: 30 April 2016
Appointed Date: 18 April 2013
65 years old

Director
GREWER, Geoffrey
Resigned: 01 May 2002
Appointed Date: 31 May 1996
83 years old

Director
HENDERSON, Donald Cruden
Resigned: 31 May 1996
Appointed Date: 31 January 1995
81 years old

Director
HENDERSON, Donald Cruden
Resigned: 14 September 1994
81 years old

Director
KING, John Ernest
Resigned: 31 January 1995
78 years old

Director
LOW, John David
Resigned: 26 February 1996
81 years old

Director
STORER, James Martin
Resigned: 26 February 1996
Appointed Date: 21 August 1995
68 years old

Director
TAYLOR, Brian David
Resigned: 31 March 1999
Appointed Date: 31 December 1996
78 years old

Persons With Significant Control

Ideal Homes Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANJOK 157 LIMITED Events

22 Mar 2017
Confirmation statement made on 21 March 2017 with updates
12 Oct 2016
Termination of appointment of Gerald Neil Francis as a director on 30 September 2016
12 Oct 2016
Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016
17 Sep 2016
Accounts for a dormant company made up to 31 December 2015
17 May 2016
Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016
...
... and 126 more events
04 Apr 1987
Director resigned;new director appointed

26 Feb 1987
Full accounts made up to 30 September 1986

10 Jan 1987
Registered office changed on 10/01/87 from: 681 mitcham rd. Croydon surrey CR9 3AP

27 Aug 1986
Return made up to 10/07/86; full list of members

21 May 1986
Director resigned

ANJOK 157 LIMITED Charges

4 January 1994
Deed of release
Delivered: 8 January 1994
Status: Satisfied on 18 June 1994
Persons entitled: Church Commissioners for England
Description: Plots 1-5 clarendon rise winchester.