This company is commonly known as Ansa Surveying Limited. The company was founded 24 years ago and was given the registration number 03792572. The firm's registered office is in WEYBRIDGE. You can find them at Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey. This company's SIC code is 99999 - Dormant Company.
Name | : | ANSA SURVEYING LIMITED |
---|---|---|
Company Number | : | 03792572 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 1999 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Corporate Secretary | 25 January 2023 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Director | 18 April 2016 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Corporate Director | 18 April 2016 | Active |
Grassdale Cottage, Valley Road, Houghton Bottoms, Preston, PR5 0SD | Secretary | 21 September 2001 | Active |
136 Chew Valley Road, Greenfield, Oldham, OL3 7DD | Secretary | 21 June 1999 | Active |
35 Chatsworth Road, Eccles, Manchester, M30 9DZ | Secretary | 12 September 2003 | Active |
6, Fulwood Park, Caxton Road Fulwood, Preston, United Kingdom, PR2 9NZ | Secretary | 29 June 2009 | Active |
34 Cumberland Drive, Bowdon, Altrincham, WA14 3QP | Secretary | 06 August 2008 | Active |
8, Moorfield, Roe Green, Worsley, Manchester, United Kingdom, M28 2FL | Secretary | 01 July 2008 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 21 June 1999 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Corporate Secretary | 18 April 2016 | Active |
6, Fulwood Park, Caxton Road Fulwood, Preston, United Kingdom, PR2 9NZ | Director | 26 June 2009 | Active |
136 Chew Valley Road, Greenfield, Oldham, OL3 7DD | Director | 21 June 1999 | Active |
35 Chatsworth Road, Eccles, Manchester, M30 9DZ | Director | 12 September 2003 | Active |
6, Fulwood Park, Caxton Road Fulwood, Preston, United Kingdom, PR2 9NZ | Director | 29 June 2009 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Director | 18 April 2016 | Active |
6, Fulwood Park, Caxton Road Fulwood, Preston, United Kingdom, PR2 9NZ | Director | 24 May 2013 | Active |
2 A C Court, High Street, Thames Ditton, England, KT7 0SR | Director | 27 September 2010 | Active |
6, Fulwood Park, Caxton Road Fulwood, Preston, United Kingdom, PR2 9NZ | Director | 24 May 2013 | Active |
6 Ferrymans Quay, William Morris Way, London, SW6 2UT | Director | 29 June 2005 | Active |
1, The Main Hall, Rufford Park Lane Rufford, Ormskirk, L40 1XE | Director | 02 August 2005 | Active |
34 Cumberland Drive, Bowdon, Altrincham, WA14 3QP | Director | 24 March 2009 | Active |
6, Fulwood Park, Caxton Road Fulwood, Preston, United Kingdom, PR2 9NZ | Director | 26 June 2009 | Active |
2 A C Court, High Street, Thames Ditton, England, KT7 0SR | Director | 18 April 2016 | Active |
Netherlaw, Greendale Lane, Mottram St Andrew, SK10 4AY | Director | 21 September 2001 | Active |
23 Saint Aubyns's Avenue, London, SW19 7BL | Director | 29 June 2005 | Active |
1, Park Crescent, Falmouth, United Kingdom, TR11 2DL | Director | 01 May 2009 | Active |
Roscownans, Old Kea, Truro, TR3 6AX | Director | 21 September 2001 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 21 June 1999 | Active |
Gold Round Limited | ||
Notified on | : | 18 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW |
Nature of control | : |
|
Gold Round Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW |
Nature of control | : |
|
Iguk Support Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6, Fulwood Park, Caxton Road, Preston, United Kingdom, PR2 9NZ |
Nature of control | : |
|
Iguk Support Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Gazette | Gazette dissolved compulsory. | Download |
2023-07-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-06-20 | Gazette | Gazette notice compulsory. | Download |
2023-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-25 | Officers | Appoint corporate secretary company with name date. | Download |
2023-01-25 | Officers | Termination secretary company with name termination date. | Download |
2023-01-06 | Address | Change registered office address company with date old address new address. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-05 | Officers | Change corporate director company with change date. | Download |
2022-06-13 | Change of name | Certificate change of name company. | Download |
2022-04-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-21 | Officers | Change person director company with change date. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-07 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Officers | Change person director company with change date. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-12 | Address | Change registered office address company with date old address new address. | Download |
2019-08-12 | Officers | Change corporate secretary company with change date. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.