This company is commonly known as Anchor Trust Trading Limited. The company was founded 26 years ago and was given the registration number 03503685. The firm's registered office is in LONDON. You can find them at The Heals Building, Suites A&b 22-24 Torrington Place, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ANCHOR TRUST TRADING LIMITED |
---|---|---|
Company Number | : | 03503685 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 1998 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Heals Building, Suites A&b 22-24 Torrington Place, London, WC1E 7HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Heals Building, Suites A&B 22-24 Torrington Place, London, WC1E 7HJ | Secretary | 01 May 2020 | Active |
The Heals Building, Suites A&B 22-24 Torrington Place, London, England, WC1E 7HJ | Director | 03 December 2009 | Active |
The Heals Building, Suites A&B 22-24 Torrington Place, London, WC1E 7HJ | Director | 01 April 2017 | Active |
The Heals Building, Suites A&B 22-24 Torrington Place, London, WC1E 7HJ | Director | 01 April 2017 | Active |
The Heals Building, Suites A&B 22-24 Torrington Place, London, WC1E 7HJ | Director | 01 March 2021 | Active |
The Heals Building, Suites A&B 22-24 Torrington Place, London, WC1E 7HJ | Director | 31 January 2019 | Active |
Amika Broad Lane, Tanworth In Arden, Solihull, B94 5DY | Secretary | 01 February 2006 | Active |
11 Worcester Road, Chipping Norton, OX7 5XX | Secretary | 25 February 2002 | Active |
The Heals Building, Suites A&B 22-24 Torrington Place, London, England, WC1E 7HJ | Secretary | 01 August 2011 | Active |
The Heals Building, Suites A&B 22-24 Torrington Place, London, WC1E 7HJ | Secretary | 31 March 2016 | Active |
The Heals Building, Suites A&B 22-24 Torrington Place, London, WC1E 7HJ | Secretary | 29 September 2017 | Active |
131 Tamworth Road, Sutton Coldfield, B75 6DZ | Secretary | 01 January 2005 | Active |
The Old Rectory, Shrawley, Worcester, WR6 6TN | Secretary | 11 March 1998 | Active |
4th Floor, Haines House, 21 John Street, London, England, WC1N 2BP | Corporate Secretary | 03 December 2009 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 03 February 1998 | Active |
10, St. Michael's Mews, London, SW1W 8JZ | Director | 27 September 2006 | Active |
4 The Limes, 50 Groom's Hill, London, SE10 8HD | Director | 19 September 2002 | Active |
73 Exeter Gardens, Stamford, PE9 2SA | Director | 01 December 2003 | Active |
2nd Floor, 25 Bedford Street, London, WC2E 9ES | Director | 01 December 2004 | Active |
The Heals Building, Suites A&B 22-24 Torrington Place, London, WC1E 7HJ | Director | 27 June 2019 | Active |
The Heals Building, Suites A&B 22-24 Torrington Place, London, WC1E 7HJ | Director | 01 April 2017 | Active |
11 Beverley Road, Barnes, London, SW13 0LX | Director | 19 September 2002 | Active |
2nd Floor, 25 Bedford Street, London, WC2E 9ES | Director | 27 September 2007 | Active |
The Heals Building, Suites A&B 22-24 Torrington Place, London, England, WC1E 7HJ | Director | 01 January 2012 | Active |
25, Bedford Street, London, WC2E 9ES | Director | 17 September 2009 | Active |
Riley Croft, Eyam, Hope Valley, S32 5QZ | Director | 19 September 2002 | Active |
Mewslade Bakers Lane, Pinkneys Green, Maidenhead, SL6 6QQ | Director | 19 September 2002 | Active |
75 Chaveney Road, Quorn, Loughborough, LE12 8AB | Director | 19 September 2002 | Active |
The Heals Building, Suites A&B 22-24 Torrington Place, London, England, WC1E 7HJ | Director | 01 January 2012 | Active |
2nd Floor, 25 Bedford Street, London, WC2E 9ES | Director | 03 December 2009 | Active |
23 Lostock Hall Road, Poynton, SK12 1DP | Director | 19 September 2002 | Active |
The Old Rectory, Shrawley, Worcester, WR6 6TN | Director | 11 March 1998 | Active |
The Heals Building, Suites A&B 22-24 Torrington Place, London, WC1E 7HJ | Director | 29 November 2018 | Active |
The Heals Building, Suites A&B 22-24 Torrington Place, London, WC1E 7HJ | Director | 01 April 2017 | Active |
The Heals Building, Suites A&B 22-24 Torrington Place, London, WC1E 7HJ | Director | 29 November 2018 | Active |
Anchor Hanover Group | ||
Notified on | : | 29 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Heal's Building, 22-24 Torrington Place, London, England, WC1E 7HJ |
Nature of control | : |
|
Anchor Trust | ||
Notified on | : | 12 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 22-24, Torrington Place, London, England, WC1E 7HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-24 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-10 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-06-08 | Gazette | Gazette notice voluntary. | Download |
2021-05-26 | Dissolution | Dissolution application strike off company. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Officers | Appoint person director company with name date. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-06 | Officers | Appoint person secretary company with name date. | Download |
2020-05-06 | Officers | Termination secretary company with name termination date. | Download |
2020-01-13 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-29 | Officers | Appoint person director company with name date. | Download |
2019-03-28 | Officers | Appoint person director company with name date. | Download |
2019-03-28 | Officers | Appoint person director company with name date. | Download |
2019-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-11 | Officers | Appoint person director company with name date. | Download |
2018-10-08 | Officers | Termination director company with name termination date. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-17 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-20 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.