This company is commonly known as Ansell (u.k.) Limited. The company was founded 44 years ago and was given the registration number 01458684. The firm's registered office is in LONDON. You can find them at 6th Floor, 60 Gracechurch Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | ANSELL (U.K.) LIMITED |
---|---|---|
Company Number | : | 01458684 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 1979 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 01 September 2022 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 14 November 2019 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 30 September 2023 | Active |
70 Mill Lane, Greenfield, Bedford, MK45 5DF | Secretary | - | Active |
29 Everard Close, Henwick Park, Worcester, WR2 6ET | Secretary | 26 September 2003 | Active |
9 Perryfield Way, Richmond, TW10 7SW | Secretary | 30 August 2002 | Active |
12 Clonmore Terrace, Dublin 3, Ireland, IRISH | Secretary | 29 May 2007 | Active |
Somerset House, Temple Street, Birmingham, United Kingdom, B2 5DJ | Secretary | 12 December 2007 | Active |
213 South Lane, New Malden, KT3 5EP | Secretary | 22 December 1997 | Active |
Raggi Cottage, 6-8 Jubilee Lane, Farnham, GU10 4SZ | Director | 29 September 2000 | Active |
Somerset House, Temple Street, Birmingham, Uk, B2 5DJ | Director | 18 April 2011 | Active |
Sendhurst Farm Cottage, London Road Send, Woking, GU23 7JX | Director | 23 December 1997 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 14 November 2019 | Active |
Sylvain Dupuisstraat 2/52, Knokke-Heist, Belgium, | Director | 26 September 2003 | Active |
9 Perryfield Way, Richmond, TW10 7SW | Director | 29 September 2000 | Active |
Ashleys 49 Ashley Road, Walton On Thames, KT12 1HG | Director | 06 January 1998 | Active |
Block J, Ansell Healthcare Europe Nv, Riverside Business Park, Block J, Blvd International 55, Belgium, | Director | 22 May 2015 | Active |
Somerset House, Temple Street, Birmingham, United Kingdom, B2 5DJ | Director | 16 November 2012 | Active |
Cross Cottage, Hadley, Droitwich, WR9 0AT | Director | 30 August 2002 | Active |
185-211 Kendalls Lane, Hurst Bridge, Victoria 3099, FOREIGN | Director | 19 August 1996 | Active |
240 Ewell Court, Bartlett, Usa, 60103 | Director | - | Active |
Level 3/ 678, 678 Victoria Street, Richmond, Australia, | Director | 30 April 2015 | Active |
Somerset House, Temple Street, Birmingham, United Kingdom, B2 5DJ | Director | 06 January 1998 | Active |
Somerset House, Temple Street, Birmingham, United Kingdom, B2 5DJ | Director | 12 December 2007 | Active |
2130 North Lincoln Park West, Chicago, Usa, FOREIGN | Director | - | Active |
Block J, Ansell Healthcare Europe Nv, Riverside Business Park, Block J, Blvd International 55, Belgium, | Director | 22 May 2015 | Active |
28 Claremont Crescent, Hoppers Crossing, Victoria, Australia, FOREIGN | Director | - | Active |
213 South Lane, New Malden, KT3 5EP | Director | 22 December 1997 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 29 March 2018 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Resolution | Resolution. | Download |
2024-03-04 | Capital | Capital allotment shares. | Download |
2023-10-03 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Accounts | Accounts with accounts type full. | Download |
2022-09-02 | Officers | Termination director company with name termination date. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type full. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Accounts | Accounts with accounts type full. | Download |
2019-11-15 | Officers | Appoint person director company with name date. | Download |
2019-11-15 | Officers | Appoint person director company with name date. | Download |
2019-11-15 | Officers | Termination director company with name termination date. | Download |
2019-11-15 | Officers | Termination director company with name termination date. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-18 | Accounts | Accounts with accounts type full. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type full. | Download |
2018-03-29 | Officers | Appoint person director company with name date. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
2017-07-18 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.