CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ANVILLE INSTRUMENTS LIMITED
Company
ANVILLE INSTRUMENTS
Phone:
01698 535 392
A⁺
rating
KEY FINANCES
Year
2017
Assets
£230.21k
▼ £-291.81k (-55.90 %)
Cash
£0k
▼ £-180.43k (-100.00 %)
Liabilities
£6.12k
▼ £-51.44k (-89.37 %)
Net Worth
£224.1k
▼ £-240.37k (-51.75 %)
Download Balance Sheet for 2010-2017
REGISTRATION INFO
Check the company
UK
Hackney
Company name
ANVILLE INSTRUMENTS LIMITED
Company number
02563700
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Nov 1990
Age - 35 years
Home Country
United Kingdom
CONTACTS
Website
anvilleinstruments.com
Phones
01698 535 392
Registered Address
20-22 WENLOCK ROAD,
LONDON,
ENGLAND,
N1 7GU
ECONOMIC ACTIVITIES
26511
Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
LAST EVENTS
13 Jan 2017
Total exemption small company accounts made up to 30 April 2016
30 Nov 2016
Confirmation statement made on 29 November 2016 with updates
07 Nov 2016
Registered office address changed from 145 - 157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 7 November 2016
CHARGES
27 February 2004
Status
Satisfied on 28 April 2012
Delivered
12 March 2004
Persons entitled
National Westminster Bank PLC
Description
Unit 19 and 4 car parking spaces at pegasus court north…
20 October 2003
Status
Satisfied on 28 April 2012
Delivered
28 October 2003
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
ANTS REMOVALS LIMITED
ANVIL SOUTHERN LIMITED
ANWEN CO LTD
ANY FLOORS LTD
ANY OLD LIGHTS LTD
ANYAN CONSULTING LIMITED
Last update 2018
ANVILLE INSTRUMENTS LIMITED DIRECTORS
Gary Philp
Acting
PSC
Appointed
05 July 2013
Occupation
Validation Specialist
Role
Director
Age
51
Nationality
British
Address
Unit 22, Grovewood Business Centre, Wren Court Strathclyde Business Centre, Bellshill, Lanarkshire, Scotland, ML4 3NQ
Country Of Residence
United Kingdom
Name
PHILP, Gary
Notified On
6 April 2016
Nature Of Control
Right to appoint and remove directors
Stephen Leslie Harrison
Resigned
Appointed
15 October 2001
Resigned
07 June 2010
Role
Secretary
Address
5 Osterley Close, Wokingham, Berkshire, RG40 2LY
Name
HARRISON, Stephen Leslie
Jean Lilian Smith
Resigned
Resigned
15 October 2001
Role
Secretary
Nationality
British
Address
56 Alphington Avenue, Camberley, Surrey, GU16 8LR
Name
SMITH, Jean Lilian
Alethea Truin
Resigned
Appointed
07 June 2010
Resigned
05 July 2013
Role
Secretary
Address
Bramble Orchard, Folly Lane North, Farnham, Surrey, GU9 0HX
Name
TRUIN, Alethea
Lynn Carmody Harrison
Resigned
Resigned
15 October 2001
Occupation
Bank Clerk
Role
Director
Age
79
Nationality
British
Address
5 Osterley Close, Wokingham, Berkshire, RG11 2LY
Country Of Residence
United Kingdom
Name
HARRISON, Lynn Carmody
Stephen Leslie Harrison
Resigned
Appointed
15 October 2001
Resigned
07 June 2010
Occupation
Salesman
Role
Director
Age
82
Nationality
British
Address
5 Osterley Close, Wokingham, Berkshire, RG40 2LY
Country Of Residence
United Kingdom
Name
HARRISON, Stephen Leslie
Jean Lilian Smith
Resigned
Resigned
15 October 2001
Occupation
Co Secretary
Role
Director
Age
83
Nationality
British
Address
56 Alphington Avenue, Camberley, Surrey, GU16 8LR
Country Of Residence
England
Name
SMITH, Jean Lilian
Alethea Katheryn Truin
Resigned
Resigned
15 October 2001
Occupation
Civil Servant
Role
Director
Age
72
Nationality
British
Address
Bramble Orchard, Folly Lane North, Farnham, Surrey, GU9 0HX
Name
TRUIN, Alethea Katheryn
David Anthony Truin
Resigned
Appointed
15 October 2001
Resigned
05 July 2013
Occupation
Salesman
Role
Director
Age
72
Nationality
British
Address
Bramble Orchard, Folly Lane North, Farnham, Surrey, GU9 0HX
Country Of Residence
United Kingdom
Name
TRUIN, David Anthony
REVIEWS
Check The Company
Excellent according to the company’s financial health.
This website uses cookies to ensure you get the best experience on our website
More info
Got it!