ANJOK HOLDINGS LIMITED

Persimmon House Persimmon House, York, YO19 4FE
StatusACTIVE
Company No.00791614
CategoryPrivate Limited Company
Incorporated12 Feb 1964
Age60 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

ANJOK HOLDINGS LIMITED is an active private limited company with number 00791614. It was incorporated 60 years, 3 months, 6 days ago, on 12 February 1964. The company address is Persimmon House Persimmon House, York, YO19 4FE.



People

DAVISON, Tracy Lazelle

Secretary

ACTIVE

Assigned on 20 Jul 2001

Current time on role 22 years, 9 months, 29 days

NICHOLS, Julia

Director

Company Director

ACTIVE

Assigned on 30 Sep 2021

Current time on role 2 years, 7 months, 18 days

SMITH, Michael John

Director

Company Director

ACTIVE

Assigned on 14 Jan 2022

Current time on role 2 years, 4 months, 4 days

GREWER, Geoffrey

Secretary

RESIGNED

Assigned on 31 May 1996

Resigned on 20 Jul 2001

Time on role 5 years, 1 month, 20 days

SANKEY, Patricia Valerie

Secretary

RESIGNED

Assigned on

Resigned on 31 May 1996

Time on role 27 years, 11 months, 17 days

FAIRBURN, Jeffrey

Director

Director

RESIGNED

Assigned on 01 Jan 2010

Resigned on 31 Dec 2018

Time on role 8 years, 11 months, 30 days

FARLEY, Michael Peter

Director

Group Chief Executive

RESIGNED

Assigned on 13 Apr 2007

Resigned on 18 Apr 2013

Time on role 6 years, 5 days

FRANCIS, Gerald Neil

Director

Legal Director

RESIGNED

Assigned on 01 Jan 2010

Resigned on 30 Sep 2016

Time on role 6 years, 8 months, 29 days

FRANCIS, Gerald Neil

Director

Legal Director

RESIGNED

Assigned on 01 May 2002

Resigned on 29 Dec 2006

Time on role 4 years, 7 months, 28 days

GREENAWAY, Nigel Peter

Director

Managing Director

RESIGNED

Assigned on 18 Apr 2013

Resigned on 30 Apr 2016

Time on role 3 years, 12 days

GREWER, Geoffrey

Director

Company Secretary

RESIGNED

Assigned on 26 Feb 1996

Resigned on 01 May 2002

Time on role 6 years, 2 months, 5 days

HENDERSON, Donald Cruden

Director

Solicitor

RESIGNED

Assigned on 31 Jan 1995

Resigned on 31 May 1996

Time on role 1 year, 4 months

JENKINSON, David

Director

Director

RESIGNED

Assigned on 01 May 2016

Resigned on 20 Sep 2020

Time on role 4 years, 4 months, 19 days

KILLORAN, Michael Hugh

Director

Finance Director

RESIGNED

Assigned on 31 Mar 1999

Resigned on 14 Jan 2022

Time on role 22 years, 9 months, 14 days

KING, John Ernest

Director

Accountant

RESIGNED

Assigned on

Resigned on 31 Jan 1995

Time on role 29 years, 3 months, 17 days

LOW, John David

Director

Executive Director

RESIGNED

Assigned on

Resigned on 26 Feb 1996

Time on role 28 years, 2 months, 22 days

STENHOUSE, Richard Paul

Director

Accountant

RESIGNED

Assigned on 30 Sep 2016

Resigned on 30 Sep 2021

Time on role 5 years

STORER, James Martin

Director

Financial Director

RESIGNED

Assigned on 21 Aug 1995

Resigned on 26 Feb 1996

Time on role 6 months, 5 days

TAYLOR, Brian David

Director

Group Finance Director

RESIGNED

Assigned on 26 Feb 1996

Resigned on 31 Mar 1999

Time on role 3 years, 1 month, 5 days


Some Companies

MAISON PROPERTY MANAGEMENT LTD

62 STAKES ROAD,WATERLOOVILLE,PO7 5NT

Number:10610678
Status:ACTIVE
Category:Private Limited Company

MARSHES FOLD LTD

5 NORTH END ROAD,LONDON,NW11 7RJ

Number:10003028
Status:ACTIVE
Category:Private Limited Company
Number:CE005696
Status:ACTIVE
Category:Charitable Incorporated Organisation

MILTON HAIR FASHIONS LTD

144 MILTON ROAD,,BS23 2US

Number:05261547
Status:ACTIVE
Category:Private Limited Company

NOME TECH LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11395978
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NUTRIPUNKT LTD

63-66 HATTON GARDEN,LONDON,EC1N 8LE

Number:10845119
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