ANWYL CONSTRUCTION COMPANY LIMITED

Anwyl House St. Davids Park Anwyl House St. Davids Park, Deeside, CH5 3DT, Flintshire, United Kingdom
StatusACTIVE
Company No.00435323
CategoryPrivate Limited Company
Incorporated16 May 1947
Age77 years, 14 days
JurisdictionEngland Wales

SUMMARY

ANWYL CONSTRUCTION COMPANY LIMITED is an active private limited company with number 00435323. It was incorporated 77 years, 14 days ago, on 16 May 1947. The company address is Anwyl House St. Davids Park Anwyl House St. Davids Park, Deeside, CH5 3DT, Flintshire, United Kingdom.



People

ANWYL, Andrea Claire

Secretary

ACTIVE

Assigned on 09 Mar 2015

Current time on role 9 years, 2 months, 21 days

ANWYL, Claire Alexandra

Secretary

ACTIVE

Assigned on 09 Mar 2015

Current time on role 9 years, 2 months, 21 days

ANWYL, Graham Robert

Secretary

ACTIVE

Assigned on

Current time on role

WASDELL, Lucy Frances

Secretary

Accountant

ACTIVE

Assigned on 19 Dec 2000

Current time on role 23 years, 5 months, 11 days

WASDELL, Timothy William Normand

Secretary

ACTIVE

Assigned on 09 Mar 2015

Current time on role 9 years, 2 months, 21 days

ANWYL, Graham Robert

Director

Builder

ACTIVE

Assigned on

Current time on role

ANWYL, Mathew John

Director

Builder

ACTIVE

Assigned on 19 Dec 2000

Current time on role 23 years, 5 months, 11 days

ANWYL, Thomas James

Director

Builder

ACTIVE

Assigned on 23 Mar 2004

Current time on role 20 years, 2 months, 7 days

WASDELL, Lucy Frances

Director

Accountant

ACTIVE

Assigned on 19 Dec 2000

Current time on role 23 years, 5 months, 11 days

BANHAM, Julie Anne

Secretary

Finance Manager

RESIGNED

Assigned on 28 Jan 2009

Resigned on 28 May 2009

Time on role 4 months

ANWYL, Ann Elizabeth

Director

Secretary

RESIGNED

Assigned on

Resigned on 30 Nov 2017

Time on role 6 years, 6 months

ANWYL, Eluned Mary

Director

Housewife

RESIGNED

Assigned on

Resigned on 22 Mar 1994

Time on role 30 years, 2 months, 8 days

ANWYL, Keith

Director

Builder

RESIGNED

Assigned on

Resigned on 18 Dec 2007

Time on role 16 years, 5 months, 12 days

FLEET, Jeffrey Malcolm

Director

Director

RESIGNED

Assigned on 18 Dec 2002

Resigned on 29 Jun 2018

Time on role 15 years, 6 months, 11 days

ROBERTS, Henry Douglas

Director

Builder

RESIGNED

Assigned on

Resigned on 03 Dec 2014

Time on role 9 years, 5 months, 27 days

TOWNSEND, Peter Joseph

Director

Company Director

RESIGNED

Assigned on 07 Jul 2016

Resigned on 30 Oct 2020

Time on role 4 years, 3 months, 23 days


Some Companies

A&A DE-JONGH LTD

355A BARKING ROAD,LONDON,E6 1LA

Number:11461074
Status:ACTIVE
Category:Private Limited Company

CRAWLEY YOUTH AND COMMUNITY CENTRE

CRAWLEY YOUTH CENTRE,CRAWLEY,RH10 8ND

Number:03317786
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DIVITIE BOUTIQUE INVESTMENTS LTD

MORGAN HOUSE,BIRMINGHAM,B16 9NX

Number:08887000
Status:ACTIVE
Category:Private Limited Company

HEART AND MIND LTD

CHANTRY HOUSE,EASTBOURNE,BN21 1BF

Number:10964261
Status:ACTIVE
Category:Private Limited Company

SKYLINK LIMITED

BOX NO 1,HIGH ROAD,

Number:02280718
Status:LIQUIDATION
Category:Private Limited Company

THE BEAUTY SHELTER LIMITED

ANDREW LAZELL, UNIT 15 OLYMPIC COURT,BLACKPOOL,FY4 5GU

Number:10665902
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source