Anstey Wallpaper Company Limited DENHAM


Anstey Wallpaper Company started in year 1974 as Private Limited Company with registration number 01180342. The Anstey Wallpaper Company company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Denham at Chalfont House. Postal code: UB9 4DX.

The company has 2 directors, namely Michael W., Lisa M.. Of them, Lisa M. has been with the company the longest, being appointed on 11 March 2019 and Michael W. has been with the company for the least time - from 1 November 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Anstey Wallpaper Company Limited Address / Contact

Office Address Chalfont House
Office Address2 Oxford Road
Town Denham
Post code UB9 4DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01180342
Date of Incorporation Fri, 9th Aug 1974
Industry Dormant Company
End of financial Year 31st January
Company age 50 years old
Account next due date Thu, 31st Oct 2024 (217 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Michael W.

Position: Director

Appointed: 01 November 2021

Lisa M.

Position: Director

Appointed: 11 March 2019

Michael W.

Position: Director

Appointed: 18 December 2019

Resigned: 31 October 2021

Christopher R.

Position: Director

Appointed: 10 October 2018

Resigned: 30 April 2019

Michael G.

Position: Director

Appointed: 20 March 2014

Resigned: 18 December 2019

Caroline G.

Position: Secretary

Appointed: 30 May 2012

Resigned: 22 June 2023

Alan D.

Position: Director

Appointed: 31 January 2012

Resigned: 30 April 2014

David S.

Position: Director

Appointed: 24 March 2005

Resigned: 20 January 2017

Julian W.

Position: Director

Appointed: 26 November 2003

Resigned: 31 January 2012

David M.

Position: Director

Appointed: 29 March 2001

Resigned: 26 November 2003

Julian W.

Position: Secretary

Appointed: 02 October 2000

Resigned: 31 January 2012

John S.

Position: Secretary

Appointed: 15 January 2000

Resigned: 02 October 2000

John S.

Position: Director

Appointed: 17 July 1998

Resigned: 10 October 2018

Aidan C.

Position: Director

Appointed: 17 July 1998

Resigned: 27 March 2001

David S.

Position: Director

Appointed: 01 December 1997

Resigned: 31 May 2016

Peter M.

Position: Director

Appointed: 21 June 1996

Resigned: 17 July 1998

Roger A.

Position: Director

Appointed: 01 February 1994

Resigned: 18 August 1995

Graham F.

Position: Director

Appointed: 01 August 1993

Resigned: 31 May 2016

Anne T.

Position: Secretary

Appointed: 28 August 1992

Resigned: 14 January 2000

Phillip B.

Position: Director

Appointed: 04 July 1991

Resigned: 31 May 2001

Stephen S.

Position: Director

Appointed: 04 July 1991

Resigned: 31 January 2002

Kenneth C.

Position: Secretary

Appointed: 04 July 1991

Resigned: 28 August 1992

Roger S.

Position: Director

Appointed: 04 July 1991

Resigned: 21 June 1996

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Sanderson Design Group Brands Limited from Uxbridge, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Sanderson Design Group Brands Limited

Chalfont House Oxford Road, Denham, Uxbridge, Middlesex, UB9 4DX, England

Legal authority England
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 1167325
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to January 31, 2023
filed on: 20th, June 2023
Free Download (4 pages)

Company search

Advertisements