Ansells Limited LONDON


Ansells Limited was officially closed on 2020-09-22. Ansells was a private limited company that could have been found at Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, UNITED KINGDOM. The company (formed on 1932-02-27) was run by 3 directors.
Director Sean P. who was appointed on 24 April 2019.
Director Christopher M. who was appointed on 29 August 2017.
Director Lawson M. who was appointed on 29 August 2017.

The company was classified as "non-trading company" (74990). The last confirmation statement was sent on 2020-01-09 and last time the accounts were sent was on 31 December 2018. 2015-12-21 is the date of the most recent annual return.

Ansells Limited Address / Contact

Office Address Elsley Court
Office Address2 20-22 Great Titchfield Street
Town London
Post code W1W 8BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00263047
Date of Incorporation Sat, 27th Feb 1932
Date of Dissolution Tue, 22nd Sep 2020
Industry Non-trading company
End of financial Year 31st December
Company age 88 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Sat, 20th Feb 2021
Last confirmation statement dated Thu, 9th Jan 2020

Company staff

Sean P.

Position: Director

Appointed: 24 April 2019

Christopher M.

Position: Director

Appointed: 29 August 2017

Lawson M.

Position: Director

Appointed: 29 August 2017

David F.

Position: Director

Appointed: 29 August 2017

Resigned: 31 July 2020

David T.

Position: Director

Appointed: 29 August 2017

Resigned: 24 April 2019

Francesca A.

Position: Secretary

Appointed: 07 October 2014

Resigned: 29 August 2017

Claire H.

Position: Secretary

Appointed: 01 February 2013

Resigned: 07 October 2014

Helen T.

Position: Secretary

Appointed: 06 July 2011

Resigned: 01 February 2013

Stephen D.

Position: Director

Appointed: 18 June 2010

Resigned: 29 August 2017

Edward B.

Position: Director

Appointed: 01 July 2008

Resigned: 29 August 2017

Philip D.

Position: Director

Appointed: 17 October 2007

Resigned: 31 January 2011

Claire S.

Position: Secretary

Appointed: 30 November 2006

Resigned: 06 July 2011

Deborah K.

Position: Director

Appointed: 12 August 2002

Resigned: 01 July 2008

Susan R.

Position: Secretary

Appointed: 26 April 2002

Resigned: 30 November 2006

Robert M.

Position: Director

Appointed: 10 December 1999

Resigned: 17 October 2007

Neil P.

Position: Director

Appointed: 16 June 1999

Resigned: 18 June 2010

Richard B.

Position: Director

Appointed: 23 July 1998

Resigned: 26 April 2002

Anthony W.

Position: Director

Appointed: 23 July 1998

Resigned: 16 June 1999

Bruce J.

Position: Director

Appointed: 23 July 1998

Resigned: 10 December 1999

Richard B.

Position: Secretary

Appointed: 29 March 1995

Resigned: 26 April 2002

Gerald C.

Position: Director

Appointed: 10 March 1995

Resigned: 11 October 1996

David L.

Position: Director

Appointed: 10 March 1995

Resigned: 06 March 1998

Nigel D.

Position: Director

Appointed: 10 March 1995

Resigned: 20 December 1999

Stephen A.

Position: Director

Appointed: 06 March 1995

Resigned: 16 February 1996

David S.

Position: Secretary

Appointed: 04 July 1994

Resigned: 29 March 1995

David S.

Position: Director

Appointed: 04 July 1994

Resigned: 20 December 1999

Giles K.

Position: Director

Appointed: 28 March 1994

Resigned: 24 July 1998

Henry C.

Position: Director

Appointed: 21 December 1992

Resigned: 21 December 1993

Martyn G.

Position: Director

Appointed: 21 December 1992

Resigned: 25 March 1994

Paul L.

Position: Director

Appointed: 21 December 1992

Resigned: 01 July 1994

Paul T.

Position: Director

Appointed: 21 December 1992

Resigned: 31 December 1993

Martin G.

Position: Director

Appointed: 21 December 1992

Resigned: 19 June 1998

John T.

Position: Director

Appointed: 21 December 1992

Resigned: 06 March 1995

People with significant control

Punch Taverns (Dc) Holdings Limited

Elsley Court 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3982425
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Heineken Uk Limited

3-4 Broadway Park, South Gyle Broadway, Edinburgh, Scotland, EH12 9JZ, Scotland

Legal authority United Kingdom (Scotland)
Legal form Corporate
Country registered Scotland
Place registered Companies House
Registration number Sc065527
Notified on 29 August 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 17th, October 2019
Free Download (79 pages)

Company search

Advertisements