ANJOK 172 LIMITED
YORK

Hellopages » North Yorkshire » York » YO19 4FE

Company number 01244467
Status Active
Incorporation Date 13 February 1976
Company Type Private Limited Company
Address PERSIMMON HOUSE, FULFORD, YORK, YO19 4FE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016; Termination of appointment of Gerald Neil Francis as a director on 30 September 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of ANJOK 172 LIMITED are www.anjok172.co.uk, and www.anjok-172.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight 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 172 Limited is a Private Limited Company. The company registration number is 01244467. Anjok 172 Limited has been working since 13 February 1976. The present status of the company is Active. The registered address of Anjok 172 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 DAVIES, John Lewis has been resigned. Director FARLEY, Michael Peter 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 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 "Dormant 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
Appointed Date: 12 March 1996
79 years old

Director
DAVIES, John Lewis
Resigned: 14 September 1994
78 years old

Director
FARLEY, Michael Peter
Resigned: 18 April 2013
Appointed Date: 13 April 2007
72 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: 12 March 1996
83 years old

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

ANJOK 172 LIMITED Events

12 Oct 2016
Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016
12 Oct 2016
Termination of appointment of Gerald Neil Francis as a director on 30 September 2016
17 Sep 2016
Accounts for a dormant company made up to 31 December 2015
07 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 10,000

17 May 2016
Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016
...
... and 118 more events
19 Jun 1987
Return made up to 24/02/87; no change of members

12 Mar 1987
Full accounts made up to 30 September 1986

10 Jan 1987
Registered office changed on 10/01/87 from: 1 portland square bristol BS2 8RR

11 Sep 1986
Annual return made up to 23/07/86

14 Aug 1986
Full accounts made up to 30 September 1985

ANJOK 172 LIMITED Charges

20 March 1984
Legal charge
Delivered: 21 March 1984
Status: Satisfied
Persons entitled: Land Authority for Wales
Description: Land at castell-y-mynach farm creighall.
5 March 1982
Legal charge
Delivered: 9 March 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Plots 167 & 169 to 172 plots 161-164 & 165-172, the…
17 July 1981
Legal charge
Delivered: 17 July 1981
Status: Satisfied on 23 June 1987
Persons entitled: Ribant Limited
Description: Land & premises being plot 34 westwood view estate caldiest…
16 July 1981
Legal charge
Delivered: 16 July 1981
Status: Satisfied on 3 February 1990
Persons entitled: Landover Properties N.V.
Description: Land & premises known as plot no 309 grove park estate…
12 February 1981
Legal charge
Delivered: 19 February 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land at:- grove park, blackwood, south wales. Title no. Wa…
6 February 1981
Legal charge
Delivered: 20 February 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land at church road, caldicot, southwales title no. Wa…