ANGLIA TOOL CENTRE LIMITED

C/O Ridgeons Limited C/O Ridgeons Limited, Pampisford, CB22 3HB, Cambridgeshire, United Kingdom
StatusDISSOLVED
Company No.02185957
CategoryPrivate Limited Company
Incorporated30 Oct 1987
Age36 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution11 Feb 2020
Years4 years, 3 months, 6 days

SUMMARY

ANGLIA TOOL CENTRE LIMITED is an dissolved private limited company with number 02185957. It was incorporated 36 years, 6 months, 18 days ago, on 30 October 1987 and it was dissolved 4 years, 3 months, 6 days ago, on 11 February 2020. The company address is C/O Ridgeons Limited C/O Ridgeons Limited, Pampisford, CB22 3HB, Cambridgeshire, United Kingdom.



People

OWEN, Terence

Director

Director

ACTIVE

Assigned on 13 Oct 2018

Current time on role 5 years, 7 months, 4 days

RIDGEON, David Cyril Elliot

Secretary

RESIGNED

Assigned on

Resigned on 01 Jan 2001

Time on role 23 years, 4 months, 16 days

RIDGEON, Gordon Hugh Elliot

Secretary

Businessman

RESIGNED

Assigned on 01 Jan 2001

Resigned on 27 Jan 2017

Time on role 16 years, 26 days

LAWES, John Paul Frederick

Director

Finance Director

RESIGNED

Assigned on 27 Jan 2017

Resigned on 31 Oct 2019

Time on role 2 years, 9 months, 4 days

MORRIS, Dewi

Director

Director

RESIGNED

Assigned on 13 Oct 2018

Resigned on 31 Oct 2019

Time on role 1 year, 18 days

NORTHEN, Ian Christopher Anthony

Director

Chief Executive

RESIGNED

Assigned on 27 Jan 2017

Resigned on 31 Oct 2019

Time on role 2 years, 9 months, 4 days

PARKER, Terence

Director

Company Director

RESIGNED

Assigned on 01 Oct 1997

Resigned on 16 Aug 2008

Time on role 10 years, 10 months, 15 days

RIDGEON, David Cyril Elliot

Director

Company Director

RESIGNED

Assigned on

Resigned on 07 Oct 2014

Time on role 9 years, 7 months, 10 days

RIDGEON, Gordon Hugh Elliot

Director

Businessman

RESIGNED

Assigned on 01 Jan 2001

Resigned on 27 Jan 2017

Time on role 16 years, 26 days

RIDGEON, Kathleen Joan

Director

Director

RESIGNED

Assigned on

Resigned on 20 Aug 1993

Time on role 30 years, 8 months, 27 days

RIDGEON, Michael Hugh Elliot

Director

Baptist Minster

RESIGNED

Assigned on

Resigned on 27 Jan 2017

Time on role 7 years, 3 months, 20 days

RIDGEON, Rachel Elizabeth

Director

Director

RESIGNED

Assigned on 31 Dec 1993

Resigned on 01 Jan 2010

Time on role 16 years, 1 day

SLEE, Jeremy Paul

Director

Director

RESIGNED

Assigned on 13 Oct 2018

Resigned on 29 Apr 2019

Time on role 6 months, 16 days

SYMONS, Michael John

Director

Director

RESIGNED

Assigned on 31 Dec 1993

Resigned on 29 Jan 1998

Time on role 4 years, 29 days


Some Companies

D. HERBERT (BUILDERS) LIMITED

REAR OF 378 CYNCOED ROAD,CARDIFF,CF23 6SA

Number:00574719
Status:ACTIVE
Category:Private Limited Company

MEATBUSTERS LIMITED

UNIT A6 CHAUCER BUSINESS PARK,POLEGATE,BN26 6QH

Number:10290128
Status:ACTIVE
Category:Private Limited Company

MYKRYPTEX LTD

UNIT 14 LISTERHILLS SCIENCE PARK,BRADFORD,BD7 1HR

Number:11169036
Status:ACTIVE
Category:Private Limited Company

P & S GALLAGHER LIMITED

FRASER HOUSE,HAYWARDS HEATH,RH16 4EA

Number:02671037
Status:ACTIVE
Category:Private Limited Company

PHILIPS LOCKHART LIMITED

4TH FLOOR,LONDON,W1W 8SP

Number:05361643
Status:ACTIVE
Category:Private Limited Company

THOMAS HOLDINGS (NORTH WEST) LIMITED

PENLLWYN FARM LLYN HELYG,HOLYWELL,CH8 8SB

Number:07658001
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