ANSBACHER NOMINEES LIMITED

ANSBACHER NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameANSBACHER NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00361677
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ANSBACHER NOMINEES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ANSBACHER NOMINEES LIMITED located?

    Registered Office Address
    c/o REEVES & CO LLP
    Third Floor
    24 Chiswell Street
    EC1Y 4YX London
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ANSBACHER NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOWN NOMINEES LIMITEDJun 07, 1940Jun 07, 1940

    What are the latest accounts for ANSBACHER NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for ANSBACHER NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Anthony Trew as a director on Aug 10, 2012

    2 pagesAP01

    Termination of appointment of Martin Charles Say as a director on Aug 10, 2012

    1 pagesTM01

    Annual return made up to Mar 14, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2012

    Statement of capital on Apr 23, 2012

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Gavin Fox on Mar 08, 2012

    2 pagesCH01

    Director's details changed for Mr Martin Charles Say on Mar 08, 2012

    2 pagesCH01

    Registered office address changed from Two London Bridge London SE1 9RA on Nov 22, 2011

    1 pagesAD01

    Termination of appointment of Stephen Patrick Bishop as a secretary on Nov 04, 2011

    1 pagesTM02

    Annual return made up to Mar 14, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to Mar 14, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Martin Charles Say on Mar 31, 2010

    2 pagesCH01

    Director's details changed for Mr Gavin Fox on Mar 31, 2010

    2 pagesCH01

    Appointment of Reverend Stephen Patrick Bishop as a secretary

    1 pagesAP03

    Termination of appointment of William Simms as a director

    1 pagesTM01

    legacy

    1 pages288a

    Accounts made up to Dec 31, 2008

    8 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    3 pages363a

    legacy

    1 pages288b

    Who are the officers of ANSBACHER NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOX, Gavin
    Grosvenor Street
    W1K 3HH London
    51
    England
    Director
    Grosvenor Street
    W1K 3HH London
    51
    England
    EnglandBritishChief Financial Officer139350500001
    TREW, Anthony Paul
    Grosvenor Street
    W1K 3HH London
    51
    United Kingdom
    Director
    Grosvenor Street
    W1K 3HH London
    51
    United Kingdom
    EnglandBritishBanker171984930001
    BISHOP, Stephen Patrick, Reverend
    117 Mitchley Avenue
    CR2 9HP Sanderstead
    Elmwood
    Surrey
    Secretary
    117 Mitchley Avenue
    CR2 9HP Sanderstead
    Elmwood
    Surrey
    150187440001
    FORSTER, Paul Martin
    59 Foley Road
    KT10 0LU Claygate
    Surrey
    Secretary
    59 Foley Road
    KT10 0LU Claygate
    Surrey
    BritishChartered Secretary60264700002
    GEORGE, Matthew Motagu
    129 Thurleigh Road
    SW12 8TX London
    Secretary
    129 Thurleigh Road
    SW12 8TX London
    South AfricanSecretary64556450001
    RAMSAY, Hamish Graham Herschel
    6 Dalkeith Road
    SE21 8LS London
    Secretary
    6 Dalkeith Road
    SE21 8LS London
    British52097540001
    SIMMS, William Richard
    Bestridge
    Hill View Road, Claygate
    KT10 0TU Esher
    Surrey
    Secretary
    Bestridge
    Hill View Road, Claygate
    KT10 0TU Esher
    Surrey
    BritishChartered Accountant43103450002
    WASTALL, Peter James, Mr.
    Oak House
    Oakway
    LU6 2PE Studham
    Bedfordshire
    Secretary
    Oak House
    Oakway
    LU6 2PE Studham
    Bedfordshire
    British32697270001
    BELLRINGER, Charles Albert John
    Itchingwood Common
    RS8 0RL Limpsfield
    Tenchleys Manor
    Surrey
    Director
    Itchingwood Common
    RS8 0RL Limpsfield
    Tenchleys Manor
    Surrey
    United KingdomBritishAccountant132720300001
    CRAGG, Paul Anselm
    The White House
    High Road, Soulbury
    LU7 0BT Leighton Buzzard
    Director
    The White House
    High Road, Soulbury
    LU7 0BT Leighton Buzzard
    United KingdomBritishMerchant Banker7981090002
    CROWE, Martin Wallace
    88 East Sheen Avenue
    East Sheen
    SW14 8AU London
    Director
    88 East Sheen Avenue
    East Sheen
    SW14 8AU London
    BritishBanker8154750001
    ERICKSON, Bradley Dale
    35 Scotland Road
    IG9 5NP Buckhurst Hill
    Essex
    Director
    35 Scotland Road
    IG9 5NP Buckhurst Hill
    Essex
    CanadianChartered Accountant62062250003
    FORSTER, Paul Martin
    59 Foley Road
    KT10 0LU Claygate
    Surrey
    Director
    59 Foley Road
    KT10 0LU Claygate
    Surrey
    United KingdomBritishChartered Secretary60264700002
    HOLLIWELL, John Arthur
    Flat 29 Radnor House
    Harlands Road
    RH16 1LN Haywards Heath
    West Sussex
    Director
    Flat 29 Radnor House
    Harlands Road
    RH16 1LN Haywards Heath
    West Sussex
    BritishBanker81418050001
    JENNINGS, Stephen Fraser
    Wisteria Cottage
    9 Lower Bury Lane
    CM16 5HA Epping
    Essex
    Director
    Wisteria Cottage
    9 Lower Bury Lane
    CM16 5HA Epping
    Essex
    United KingdomBritishBanker8154740001
    JENNINGS, Stephen Fraser
    Wisteria Cottage
    9 Lower Bury Lane
    CM16 5HA Epping
    Essex
    Director
    Wisteria Cottage
    9 Lower Bury Lane
    CM16 5HA Epping
    Essex
    United KingdomBritishBanker8154740001
    KOUMI, Iacovos
    66 Brookdale
    N11 1BN London
    Director
    66 Brookdale
    N11 1BN London
    EnglandBritishBanker35897600001
    PRINGLE, Lorna Mary
    18 King Charles Crescent
    KT5 8SU Surbiton
    Surrey
    Director
    18 King Charles Crescent
    KT5 8SU Surbiton
    Surrey
    BritishAccountant56924620002
    SAY, Martin Charles
    Grosvenor Street
    W1K 3HH London
    51
    England
    Director
    Grosvenor Street
    W1K 3HH London
    51
    England
    United KingdomBritishBanker45619400001
    SIMMS, William Richard
    Bestridge
    Hill View Road, Claygate
    KT10 0TU Esher
    Surrey
    Director
    Bestridge
    Hill View Road, Claygate
    KT10 0TU Esher
    Surrey
    EnglandBritishChartered Accountant43103450002
    SPILG, Richard
    4 Vale Lodge
    Downs Lane
    KT22 8JQ Leatherhead
    Surrey
    Director
    4 Vale Lodge
    Downs Lane
    KT22 8JQ Leatherhead
    Surrey
    S African/AustraliaChartered Accountant62769720001
    THOM, Paul Ritchie
    Roughwood Seale Lane
    Seale
    GU10 1LD Farnham
    Surrey
    Director
    Roughwood Seale Lane
    Seale
    GU10 1LD Farnham
    Surrey
    BritishChartered Accountant7968940001
    TITCOMB, Hugh Harrison
    8 The Uplands
    AL5 2PH Harpenden
    Hertfordshire
    Director
    8 The Uplands
    AL5 2PH Harpenden
    Hertfordshire
    EnglandBritishBanker88268450001
    WADE, Robin Grenville Desmond
    5 Lawson Close
    Wimbledon
    SW19 5EL London
    Director
    5 Lawson Close
    Wimbledon
    SW19 5EL London
    BritishBanker33611330001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0