ANIXTER INTERNATIONAL LIMITED
Overview
Company Name | ANIXTER INTERNATIONAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02265172 |
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 ANIXTER INTERNATIONAL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ANIXTER INTERNATIONAL LIMITED located?
Registered Office Address | Inspired Easthampstead Road RG12 1YQ Bracknell Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ANIXTER INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
CEDARSDALE LIMITED | Jun 07, 1988 | Jun 07, 1988 |
What are the latest accounts for ANIXTER INTERNATIONAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for ANIXTER INTERNATIONAL 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 | 1 pages | DS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
Statement of capital on Dec 28, 2018
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 29, 2017 | 22 pages | AA | ||||||||||
Director's details changed for Mr Philippe Jean Rene Walpott on Jun 12, 2018 | 2 pages | CH01 | ||||||||||
Appointment of Mr Philippe Jean Rene Walpott as a director on May 18, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rebecca Caroline Pears as a director on May 18, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 03, 2017 with updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 30, 2016 | 29 pages | AA | ||||||||||
Confirmation statement made on Dec 03, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Jan 01, 2016 | 31 pages | AA | ||||||||||
Annual return made up to Dec 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jan 02, 2015 | 26 pages | AA | ||||||||||
Appointment of Ms Rebecca Caroline Pears as a director on Jul 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Colin Paul Smith as a director on Jul 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Robert Banks as a director on Jul 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Hugh Ellis-Rees as a director on Jul 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Hugh Ellis-Rees as a secretary on Jul 01, 2015 | 1 pages | TM02 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Who are the officers of ANIXTER INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DOSCH, Theodore, Mr. | Director | Easthampstead Road RG12 1YQ Bracknell Inspired Berkshire England | United States | American | Senior Vice President | 165246560001 | ||||
SMITH, Colin Paul | Director | Easthampstead Road RG12 1YQ Bracknell Inspired Berkshire | United Kingdom | British | Vice President Of Human Resources | 112569490001 | ||||
WALPOT, Philippe Jean Rene | Director | Easthampstead Road RG12 1YQ Bracknell Inspired Berkshire | Belgium | Belgian | Emea Director Of Tax & Statutory Reporting | 246558750002 | ||||
BANKS, William Robert | Secretary | Tutchens Sheepcote Lane SL6 3JU Maidenhead Berkshire | British | Company Director | 31507290001 | |||||
ELLIS-REES, James Hugh | Secretary | Easthampstead Road RG12 1YQ Bracknell Inspired Berkshire England | 156640800001 | |||||||
KEEP, Albert John | Secretary | 76 Buckingham Road TW12 3JG Hampton Middlesex | British | 1720860001 | ||||||
VAIZEY, Alexandra Mary Jane | Secretary | Anixter House 1 York Road UB8 1RN Uxbridge Middlesex | British | Solicitor | 83460130003 | |||||
BANKS, William Robert | Director | Easthampstead Road RG12 1YQ Bracknell Inspired Berkshire England | United Kingdom | British | Company Director | 31507290001 | ||||
BUYST, Guy Alfons Rene | Director | Graaf De Granvellelaan 25 FOREIGN Edegen Belgium 2520 Belgium | Belgian | Company Director | 2161240001 | |||||
DORVAL, Jean | Director | Avenue De Tervueren FOREIGN Boite 2 1150 Brussels Belgium | Canadian | Company Director | 2161250001 | |||||
DUL, John Albert | Director | Anixter House 1 York Road UB8 1RN Uxbridge Middlesex | Usa | American | Lawyer | 70821790001 | ||||
EAST, David Standroyd | Director | 12 Cedar Drive Sunningdale SL5 0UA Ascot Berkshire | British | Company Director | 2161260001 | |||||
EASTON, Bradd Steven | Director | 4602 North Damen Chicago Illinois Cook 60625 FOREIGN Usa | American | Attorney | 53304720001 | |||||
ELLIS-REES, James Hugh, Mr. | Director | Easthampstead Road RG12 1YQ Bracknell Inspired Berkshire England | England | British | Solicitor | 156071390001 | ||||
JOHNSON, John Francis | Director | 4711 Golf Road Skokie Illinois FOREIGN Usa | American | Company Director | 2161270001 | |||||
KEEP, Albert John | Director | 76 Buckingham Road TW12 3JG Hampton Middlesex | British | Company Director | 1720860001 | |||||
LOUDON, James Albert | Director | 4711 Golf Road 60076 Skokie Illnois American | American | Company Executive | 40450650001 | |||||
MONTGOMERY, James Procter Reid | Director | 2 Houston Court 74 Alma Road SL4 3EZ Windsor Berkshire | British | Accountant | 53304440001 | |||||
NAREY, Peter | Director | Baronmead The Street, Rotherwick RG27 9BL Hook Hampshire | British | 65549170001 | ||||||
PARADY, Michael Joseph | Director | Lark Rise 1 Llanvair Close SL5 9HX Ascot Berkshire | American | Company Executive | 46724110002 | |||||
PEARS, Rebecca Caroline | Director | Easthampstead Road RG12 1YQ Bracknell Inspired Berkshire | England | British | Director Of Finance | 199145360001 | ||||
TAYLOR, Marlowe Lane | Director | 4711 Golf Road Skokie Illinois FOREIGN United States Of America | American | Company Executive | 46727810004 | |||||
VAIZEY, Alexandra Mary Jane | Director | Anixter House 1 York Road UB8 1RN Uxbridge Middlesex | United Kingdom | British | Solicitor | 83460130003 | ||||
VAN WAGNER, Bruce | Director | 4711 Golf Road Skokie Illinois FOREIGN Usa | American | Company Director | 1720890001 | |||||
VERSCHUEREN, Maurits | Director | Augustijnenstraat 11 201 2800 Mechelen Belgium | Belgian | Company Executive | 40445710001 | |||||
WILSON, Robert James | Director | 4711 Golf Road Skokie Illinois FOREIGN Usa | American | Company Director | 1720900001 |
Who are the persons with significant control of ANIXTER INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Anixter International Inc | Apr 06, 2016 | Patriot Blvd 60026 Glenview 2301 Illinois United States | No | ||||||||||
| |||||||||||||
Natures of Control
|
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