This company is commonly known as Antalis Group. The company was founded 106 years ago and was given the registration number 00157418. The firm's registered office is in . You can find them at 100 New Bridge Street, London, , . This company's SIC code is 70100 - Activities of head offices.
| Name | : | ANTALIS GROUP |
|---|---|---|
| Company Number | : | 00157418 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 26 July 1919 |
| End of financial year | : | 30 June 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 100 New Bridge Street, London, EC4V 6JA |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 280, Bishopsgate, London, United Kingdom, EC2M 4RB | Corporate Nominee Secretary | 31 January 2008 | Active |
| Antalis Limited, Gateway House, Interlink Way West, Coalville, United Kingdom, LE67 1LE | Director | 01 April 2021 | Active |
| 8, Rue De Seine, Boulogne Billancourt 92100, France, | Director | 01 March 2024 | Active |
| Antalis Limited, Gateway House, Interlink Way West, Coalville, United Kingdom, LE67 1LE | Director | 01 July 2023 | Active |
| 13 Normanhurst Drive, St Margarets, Twickenham, TW1 1NA | Secretary | 30 November 1994 | Active |
| Pilgrims Way, Brislands Lane Four Marks, Alton, GU34 5AD | Secretary | 06 April 1999 | Active |
| Holly House Duke Street, Micheldever, Winchester, SO21 3DF | Secretary | - | Active |
| The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ | Secretary | 31 August 2001 | Active |
| Oceana House, 39-49 Commercial Road, Southampton, SO15 1GA | Corporate Secretary | 24 January 2005 | Active |
| 7 Windermere Gardens, Alresford, SO24 9NL | Director | 13 August 2001 | Active |
| 7 Rue De L'Yvette, Paris, France, | Director | 01 September 2009 | Active |
| 42 Rue De L'Yvette, Paris 75016, France, | Director | 01 November 1994 | Active |
| 10 Rue De Franqueville, Paris 75116, France, FOREIGN | Director | 24 November 1997 | Active |
| The Cottage Chestnut Mead, Kingsgate Road, Winchester, SO23 9QQ | Director | - | Active |
| 6 Rue Des Viris, Saint Cloud, France, | Director | 16 December 2005 | Active |
| 78 Rue Laugier, Paris, France, | Director | 19 December 2003 | Active |
| 28 Lomond Close, Oakley, Basingstoke, RG23 7NA | Director | 13 August 2001 | Active |
| 1 Domaine Les Hauts Le Bois, 12 Route De Saint-Nom, L'Etang La Ville, France, | Director | 04 March 2002 | Active |
| Pre Long, Le Cause, Beaumont De Lomagne, France, | Director | 02 June 2003 | Active |
| 11 Chattis Hill Stables, Spitfire Lane, Stockbridge, SO20 6JS | Director | 01 November 1994 | Active |
| Pilgrims Way, Brislands Lane Four Marks, Alton, GU34 5AD | Director | 28 February 2000 | Active |
| The Coach House, Hammer Lane, Grayshott, Hindhead, GU26 6JD | Director | 15 December 1999 | Active |
| Holly House Duke Street, Micheldever, Winchester, SO21 3DF | Director | 01 July 1993 | Active |
| Towngate Farmhouse, Wield Road Medstead, Alton, GU34 5LY | Director | - | Active |
| Gateway House, Interlink Way West, Coalville, LE67 1LE | Director | 16 February 2005 | Active |
| La Daviere, 37240 Manthelan, France, | Director | 25 April 2001 | Active |
| 29 Bullimore Grove, Kenilworth, CV8 2QF | Director | 10 March 1999 | Active |
| 43 Curtis Road, Alton, GU34 2SD | Director | 13 August 2001 | Active |
| 21 Norman Avenue, Twickenham, TW1 2LY | Director | 23 January 2009 | Active |
| Antalis Limited, Gateway House, Interlink Way West, Coalville, United Kingdom, LE67 1LE | Director | 28 January 2013 | Active |
| Stonegate, Red Lane Burton Green, Kenilworth, CV8 1PF | Director | 27 July 2007 | Active |
| Tudor House, Cricket Hill Lane Yateley, Camberley, GU17 7AX | Director | - | Active |
| 9 Angel Meadows, Odiham, Basingstoke, RG29 1AR | Director | 01 November 1994 | Active |
| 8, Rue De Seine, 92100 Boulogne Billancourt, France, | Director | 07 February 2019 | Active |
| 30 Saint Johns Avenue, London, SW15 6AN | Director | 29 February 2000 | Active |
| Antalis Group (Holdings) Limited | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | United Kingdom |
| Address | : | Gateway House, Interlink Way West, Coalville, United Kingdom, LE67 1LE |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.