This company is commonly known as Anstey Wallpaper Company Limited. The company was founded 49 years ago and was given the registration number 01180342. The firm's registered office is in DENHAM. You can find them at Chalfont House, Oxford Road, Denham, . This company's SIC code is 99999 - Dormant Company.
Name | : | ANSTEY WALLPAPER COMPANY LIMITED |
---|---|---|
Company Number | : | 01180342 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 1974 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chalfont House, Oxford Road, Denham, UB9 4DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chalfont House, Oxford Road, Denham, UB9 4DX | Director | 11 March 2019 | Active |
Chalfont House, Oxford Road, Denham, UB9 4DX | Director | 01 November 2021 | Active |
Bank Farm,Bank Green, Bellingdon, Chesham, HP5 2UT | Secretary | - | Active |
Chalfont House, Oxford Road, Denham, UB9 4DX | Secretary | 30 May 2012 | Active |
41 Sibley Avenue, Harpenden, AL5 1HF | Secretary | 15 January 2000 | Active |
Taullan, Long Walk, Chalfont St Giles, HP8 4AN | Secretary | 28 August 1992 | Active |
Chalfont House, Oxford Road, Denham, UB9 4DX | Secretary | 02 October 2000 | Active |
Wesley Manse Nottingham Road, Southwell, NG25 0LG | Director | 01 February 1994 | Active |
White House Farm, 2 Church Street, Loughborough, LC12 7LT | Director | - | Active |
Ridgeways 18 Chiltern Hills Road, Beaconsfield, HP9 1PL | Director | 17 July 1998 | Active |
Chalfont House, Oxford Road, Denham, UB9 4DX | Director | 31 January 2012 | Active |
Chalfont House, Oxford Road, Denham, UB9 4DX | Director | 01 August 1993 | Active |
Chalfont House, Oxford Road, Denham, UB9 4DX | Director | 20 March 2014 | Active |
Beckfield House, Main Street East Keswick, Leeds, LS17 9DB | Director | 29 March 2001 | Active |
Pine Lodge Stocking Lane, East Leake, Loughborough, LE12 5RL | Director | 21 June 1996 | Active |
Chalfont House, Oxford Road, Denham, UB9 4DX | Director | 10 October 2018 | Active |
Chalfont House, Oxford Road, Denham, UB9 4DX | Director | 17 July 1998 | Active |
2 Edinburgh Way, Mountsorrel, Loughborough, LE12 7FU | Director | - | Active |
Chalfont House, Oxford Road, Denham, UB9 4DX | Director | 01 December 1997 | Active |
Chalfont House, Oxford Road, Denham, UB9 4DX | Director | 24 March 2005 | Active |
Bull Baiters Bull Baiters Lane, Hyde Heath, Amersham, HP6 5RS | Director | - | Active |
Chalfont House, Oxford Road, Denham, UB9 4DX | Director | 18 December 2019 | Active |
Chalfont House, Oxford Road, Denham, UB9 4DX | Director | 26 November 2003 | Active |
Sanderson Design Group Brands Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Chalfont House, Oxford Road, Uxbridge, England, UB9 4DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Officers | Termination secretary company with name termination date. | Download |
2023-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-11-01 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Officers | Appoint person director company with name date. | Download |
2019-12-24 | Officers | Termination director company with name termination date. | Download |
2019-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Officers | Appoint person director company with name date. | Download |
2018-10-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-17 | Officers | Termination director company with name termination date. | Download |
2018-10-17 | Officers | Appoint person director company with name date. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.