This company is commonly known as Antalis Pension Trustees Limited. The company was founded 15 years ago and was given the registration number 06609581. The firm's registered office is in COALVILLE. You can find them at Gateway House, Interlink Way West, Coalville, Leicestershire. This company's SIC code is 65300 - Pension funding.
Name | : | ANTALIS PENSION TRUSTEES LIMITED |
---|---|---|
Company Number | : | 06609581 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 2008 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gateway House, Interlink Way West, Coalville, Leicestershire, LE67 1LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gateway House, Interlink Way West, Coalville, LE67 1LE | Director | 28 July 2021 | Active |
Gateway House, Interlink Way West, Coalville, LE67 1LE | Director | 28 July 2021 | Active |
Unit C3, Crossways Boulevard, Charles Park, Greenhithe, England, DA9 9BT | Secretary | 23 July 2020 | Active |
The Paper Place, 4 Lindenwood, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, United Kingdom, RG24 8QY | Secretary | 03 June 2008 | Active |
Fine Papers House, Lime Tree Way, Basingstoke, RG24 8WZ | Director | 01 February 2009 | Active |
Arjowiggins Stoneywood, Stoneywood Mill, Bucksburn, Aberdeen, Scotland, AB2 9AB | Director | 06 June 2011 | Active |
The Paper Place, 4 Lindenwood, Chineham Park, Crockford Lane, Chineham, Basingstoke, United Kingdom, RG24 8QY | Director | 03 June 2008 | Active |
Arjowiggins Ivybridge, Stowford Mill, Ivybridge, England, PL21 0AA | Director | 01 February 2013 | Active |
The Paper Place, 4 Lindenwood, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, United Kingdom, RG24 8QY | Director | 03 June 2008 | Active |
43 Curtis Road, Alton, GU34 2SD | Director | 03 June 2008 | Active |
Gateway House, Interlink Way West, Coalville, LE67 1LE | Director | 22 April 2020 | Active |
Stonegate, Red Lane Burton Green, Kenilworth, CV8 1PF | Director | 03 June 2008 | Active |
Gateway House, Interlink Way West, Coalville, LE67 1LE | Director | 22 April 2020 | Active |
Gateway House, Interlink Way West, Coalville, LE67 1LE | Director | 22 April 2020 | Active |
Gateway House, Interlink Way West, Coalville, LE67 1LE | Director | 10 February 2016 | Active |
Gateway House, Interlink Way West, Coalville, LE67 1LE | Director | 01 April 2020 | Active |
Gateway House, Interlink Way West, Coalville, LE67 1LE | Director | 22 April 2020 | Active |
Gateway House, Interlink Way West, Coalville, LE67 1LE | Director | 22 April 2020 | Active |
Gateway House, Interlink Way West, Coalville, LE67 1LE | Director | 20 June 2016 | Active |
The Paper Place, 4 Lindenwood, Crockford Lane, Chineham, Basingstoke, England, RG24 8QY | Director | 05 April 2018 | Active |
Gateway House, Interlink Way West, Coalville, LE67 1LE | Director | 01 April 2020 | Active |
Gateway House, Interlink Way West, Coalville, LE67 1LE | Director | 22 April 2020 | Active |
Chartham Paper Mill, Station Road, Chartham, England, CT4 7JA | Director | 06 June 2011 | Active |
Gateway House, Interlink Way West, Coalville, LE67 1LE | Director | 09 June 2017 | Active |
Antalis Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 100, New Bridge Street, London, England, EC4V 6JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-06-28 | Gazette | Gazette notice voluntary. | Download |
2022-06-20 | Dissolution | Dissolution application strike off company. | Download |
2021-07-28 | Officers | Appoint person director company with name date. | Download |
2021-07-28 | Officers | Appoint person director company with name date. | Download |
2021-07-28 | Officers | Termination director company with name termination date. | Download |
2021-07-28 | Officers | Termination director company with name termination date. | Download |
2021-07-28 | Officers | Termination secretary company with name termination date. | Download |
2021-07-27 | Officers | Termination director company with name termination date. | Download |
2021-07-27 | Officers | Termination director company with name termination date. | Download |
2021-07-27 | Officers | Termination director company with name termination date. | Download |
2021-07-27 | Officers | Termination director company with name termination date. | Download |
2021-07-27 | Officers | Termination director company with name termination date. | Download |
2021-07-27 | Officers | Termination director company with name termination date. | Download |
2021-07-27 | Officers | Termination director company with name termination date. | Download |
2021-07-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Officers | Termination director company with name termination date. | Download |
2020-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Address | Move registers to registered office company with new address. | Download |
2020-07-28 | Officers | Appoint person secretary company with name date. | Download |
2020-07-28 | Officers | Termination director company with name termination date. | Download |
2020-07-28 | Officers | Termination secretary company with name termination date. | Download |
2020-06-23 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.