This company is commonly known as Anite Limited. The company was founded 40 years ago and was given the registration number 01798114. The firm's registered office is in FLEET. You can find them at Ancells Business Park, Harvest Crescent, Fleet, Hampshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | ANITE LIMITED |
---|---|---|
Company Number | : | 01798114 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 1984 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ancells Business Park, Harvest Crescent, Fleet, Hampshire, GU51 2UZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1400, Fountaingrove Parkway, Santa Rose, United States, | Director | 13 August 2015 | Active |
Ancells Business Park, Harvest Crescent, Fleet, GU51 2UZ | Director | 17 August 2021 | Active |
353 Buckingham Avenue, Slough, Berkshire, SL1 4PF | Secretary | 17 February 2010 | Active |
Ancells Business Park, Harvest Crescent, Fleet, England, GU51 2UZ | Secretary | 09 December 2013 | Active |
6 Esmond Road, Chiswick, W4 1JQ | Secretary | 26 October 2004 | Active |
25 Saint Johns Road, Wallingford, OX10 9AW | Secretary | 03 September 2002 | Active |
Well House, School Lane, Northend, Bath, BA1 7EP | Secretary | 24 February 2004 | Active |
Apt 31 21 Sheldon Square, Paddington Central, London, W2 6DS | Secretary | 28 January 1999 | Active |
14 Highlands Close, Chalfont St Peter, SL9 0DR | Secretary | 07 July 2006 | Active |
50 Anglesey Avenue, Cove, Farnborough, GU14 8SQ | Secretary | - | Active |
Ancells Business Park, Harvest Crescent, Fleet, England, GU51 2UZ | Director | 02 November 2009 | Active |
Torrells Pursers Lane, Peaslake, Guildford, GU5 9RE | Director | 01 June 2004 | Active |
Ancells Business Park, Harvest Crescent, Fleet, GU51 2UZ | Director | 13 August 2015 | Active |
Ancells Business Park, Harvest Crescent, Fleet, England, GU51 2UZ | Director | 04 October 2005 | Active |
The Old Dairy, Stoner Hill House Froxfield, Petersfield, GU32 1DX | Director | - | Active |
Elm Farm, The Green, Freeland, OX8 8AP | Director | 23 February 1999 | Active |
Ancells Business Park, Harvest Crescent, Fleet, England, GU51 2UZ | Director | 01 April 2009 | Active |
Condover Court, Condover, Shrewsbury, SY5 7AA | Director | 02 October 1995 | Active |
Ancells Business Park, Harvest Crescent, Fleet, England, GU51 2UZ | Director | 26 September 2013 | Active |
Beechwood House Henley Road, Marlow, SL7 2DF | Director | 01 September 1995 | Active |
29 Greenridge, Brighton, BN1 5LT | Director | - | Active |
Great Eastwards, Binley, Andover, SP11 6HA | Director | - | Active |
Craven House, Hamstead Marshall, Newbury, RG20 0JG | Director | 03 November 1997 | Active |
43 De Vere Gardens, London, W8 5AW | Director | - | Active |
11 Trevor Square, London, SW7 1DT | Director | - | Active |
Ancells Business Park, Harvest Crescent, Fleet, England, GU51 2UZ | Director | 03 February 2003 | Active |
Apt 31 21 Sheldon Square, Paddington Central, London, W2 6DS | Director | 03 July 1996 | Active |
Ancells Business Park, Harvest Crescent, Fleet, England, GU51 2UZ | Director | 23 August 2004 | Active |
Ancells Business Park, Harvest Crescent, Fleet, GU51 2UZ | Director | 20 July 2018 | Active |
Eddington House, Great Hidden Farm Eddington, Hungerford, RG17 0TW | Director | - | Active |
Ancells Business Park, Harvest Crescent, Fleet, GU51 2UZ | Director | 13 August 2015 | Active |
Southwood, Thackhams Lane West Green, Hartley Wintrey, RG27 8JG | Director | - | Active |
Hadleigh 16 Sandown Road, Esher, KT10 9TU | Director | 03 November 2003 | Active |
Birchwood, Lady Margaret Road Sunningdale, Ascot, SL5 9QH | Director | 12 September 1995 | Active |
Ancells Business Park, Harvest Crescent, Fleet, England, GU51 2UZ | Director | 05 October 2009 | Active |
Keysight Technologies Uk Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 610, Wharfedale Road, Wokingham, England, RG41 5TP |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.