ANSBACHER SECRETARIAL SERVICES LIMITED
Overview
Company Name | ANSBACHER SECRETARIAL SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01820517 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ANSBACHER SECRETARIAL SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ANSBACHER SECRETARIAL SERVICES LIMITED located?
Registered Office Address | c/o REEVES & CO LLP Third Floor 24 Chiswell Street EC1Y 4YX London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ANSBACHER SECRETARIAL SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
ANSBACHER LIMITED | May 03, 1990 | May 03, 1990 |
ANSBACHER ADMINISTRATION (PROPERTIES) LIMITED | Aug 02, 1984 | Aug 02, 1984 |
CHARDGOLD LIMITED | May 31, 1984 | May 31, 1984 |
What are the latest accounts for ANSBACHER SECRETARIAL SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for ANSBACHER SECRETARIAL SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Anthony Trew as a director on Aug 10, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Charles Say as a director on Aug 10, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 14, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Gavin Fox on Nov 23, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Martin Charles Say on Nov 23, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Stephen Bishop as a secretary on Nov 04, 2011 | 1 pages | TM02 | ||||||||||
Registered office address changed from Two London Bridge London SE1 9RA on Nov 22, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 14, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 8 pages | AA | ||||||||||
Annual return made up to Mar 14, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Martin Charles Say on Mar 31, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gavin Fox on Mar 31, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Reverend Stephen Bishop on Mar 31, 2010 | 1 pages | CH03 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Accounts made up to Dec 31, 2008 | 8 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of ANSBACHER SECRETARIAL SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FOX, Gavin | Director | Grosvenor Street W1K 3HH London 51 England | United Kingdom | British | Chief Financial Officer | 138709590001 | ||||
TREW, Anthony Paul | Director | Grosvenor Street W1K 3HH London 51 United Kingdom | England | British | Banker | 171984930001 | ||||
BISHOP, Stephen, Reverend | Secretary | c/o Reeves & Co Llp 24 Chiswell Street EC1Y 4YX London Third Floor England | British | Risk Manager | 138726140001 | |||||
FORSTER, Paul Martin | Secretary | 59 Foley Road KT10 0LU Claygate Surrey | British | Chartered Secretary | 60264700002 | |||||
GEORGE, Matthew Motagu | Secretary | 129 Thurleigh Road SW12 8TX London | South African | Secretary | 64556450001 | |||||
RAMSAY, Hamish Graham Herschel | Secretary | 6 Dalkeith Road SE21 8LS London | British | 52097540001 | ||||||
SIMMS, William Richard | Secretary | Bestridge Hill View Road, Claygate KT10 0TU Esher Surrey | British | Chartered Accountant | 43103450002 | |||||
WASTALL, Peter James, Mr. | Secretary | Oak House Oakway LU6 2PE Studham Bedfordshire | British | 32697270001 | ||||||
BELLRINGER, Charles Albert John | Director | Itchingwood Common RS8 0RL Limpsfield Tenchleys Manor Surrey | United Kingdom | British | Accountant | 132720300001 | ||||
ERICKSON, Bradley Dale | Director | 35 Scotland Road IG9 5NP Buckhurst Hill Essex | Canadian | Chartered Accountant | 62062250003 | |||||
FORSTER, Paul Martin | Director | 59 Foley Road KT10 0LU Claygate Surrey | United Kingdom | British | Chartered Secretary | 60264700002 | ||||
JENNINGS, Stephen Fraser | Director | Wisteria Cottage 9 Lower Bury Lane CM16 5HA Epping Essex | United Kingdom | British | Banker | 8154740001 | ||||
JENNINGS, Stephen Fraser | Director | Wisteria Cottage 9 Lower Bury Lane CM16 5HA Epping Essex | United Kingdom | British | Banker | 8154740001 | ||||
KOUMI, Iacovos | Director | 66 Brookdale N11 1BN London | England | British | Banker | 35897600001 | ||||
REMINGTON, Philip John | Director | 68 Neos Zephygos Village Agios Tychonas 4521 Limassols Cyprus | British | Chartered Accountant | 27876850001 | |||||
SAY, Martin Charles | Director | Grosvenor Street W1K 3HH London 51 England | United Kingdom | British | Banker | 45619400001 | ||||
SIMMS, William Richard | Director | Bestridge Hill View Road, Claygate KT10 0TU Esher Surrey | England | British | Chartered Accountant | 43103450002 | ||||
SPILG, Richard | Director | 4 Vale Lodge Downs Lane KT22 8JQ Leatherhead Surrey | S African/Australia | Chartered Accountant | 62769720001 | |||||
THOM, Paul Ritchie | Director | Roughwood Seale Lane Seale GU10 1LD Farnham Surrey | British | Chartered Accountant | 7968940001 | |||||
TITCOMB, Hugh Harrison | Director | 8 The Uplands AL5 2PH Harpenden Hertfordshire | England | British | Banker | 88268450001 |
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