ANYSLAM INVESTMENTS
LONDON TRUSHELFCO (NO.2749) LIMITED

Hellopages » Greater London » Brent » NW10 7HQ

Company number 04108708
Status Active
Incorporation Date 16 November 2000
Company Type Private Unlimited Company
Address LAKESIDE DRIVE, PARK ROYAL, LONDON, NW10 7HQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Termination of appointment of Victoria Cooper as a secretary on 23 March 2017; Termination of appointment of Sharon Lynnette Fennessy as a director on 1 February 2017; Appointment of Mr Vinod Rao as a director on 30 January 2017. The most likely internet sites of ANYSLAM INVESTMENTS are www.anyslam.co.uk, and www.anyslam.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Brondesbury Park Rail Station is 3.2 miles; to Barnes Bridge Rail Station is 4.2 miles; to Battersea Park Rail Station is 6.9 miles; to Balham Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anyslam Investments is a Private Unlimited Company. The company registration number is 04108708. Anyslam Investments has been working since 16 November 2000. The present status of the company is Active. The registered address of Anyslam Investments is Lakeside Drive Park Royal London Nw10 7hq. . MATTHEWS, Claire Elizabeth is a Secretary of the company. HARLOCK, David Frederick is a Director of the company. MCSHANE, Edward is a Director of the company. NICHOLLS, John James is a Director of the company. RAO, Vinod is a Director of the company. Secretary COOPER, Victoria has been resigned. Secretary MYDDELTON, Roger Hugh has been resigned. Secretary NICHOLLS, John James has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director ABIGAIL, Adele Ann has been resigned. Director BINNING, Paviter Singh has been resigned. Director BOLTON, Stephen John has been resigned. Director BUNN, Susanne Margaret has been resigned. Director COASE, Charles Dawson has been resigned. Director FENNESSY, Sharon Lynnette has been resigned. Director FLYNN, Michael Christopher has been resigned. Director FRANCO, Jose Alberto Ibeas has been resigned. Director GEISZL, György, Dr has been resigned. Director HEGINBOTTOM, David has been resigned. Director LESTER, Matthew John has been resigned. Director LUDER, Sara Jayne has been resigned. Director MAHLAN, Deirdre Ann has been resigned. Director MANZ, Anna Olive Magdelene has been resigned. Director MARSH, Christopher Richard Roff has been resigned. Director MYDDELTON, Roger Hugh has been resigned. Director PAIS, Monika has been resigned. Director RAJAGOPAL, Ravi has been resigned. Nominee Director ROWE, Drusilla Charlotte Jane has been resigned. Director SMITH, Andrew Mark has been resigned. Director SMITH, Andrew Mark has been resigned. Director SMITH, Paul has been resigned. Director TUNNACLIFFE, Paul Derek has been resigned. Director WALTERS, Joel Wayne has been resigned. Director WILLIAMS, Alistair Charles Walter has been resigned. Nominee Director ZUERCHER, Eleanor Jane has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MATTHEWS, Claire Elizabeth
Appointed Date: 02 February 2012

Director
HARLOCK, David Frederick
Appointed Date: 26 May 2016
65 years old

Director
MCSHANE, Edward
Appointed Date: 01 October 2014
53 years old

Director
NICHOLLS, John James
Appointed Date: 24 March 2011
63 years old

Director
RAO, Vinod
Appointed Date: 30 January 2017
63 years old

Resigned Directors

Secretary
COOPER, Victoria
Resigned: 23 March 2017
Appointed Date: 05 November 2015

Secretary
MYDDELTON, Roger Hugh
Resigned: 31 March 2003
Appointed Date: 10 January 2001

Secretary
NICHOLLS, John James
Resigned: 02 February 2012
Appointed Date: 31 March 2003

Nominee Secretary
TRUSEC LIMITED
Resigned: 10 January 2001
Appointed Date: 16 November 2000

Director
ABIGAIL, Adele Ann
Resigned: 01 October 2009
Appointed Date: 07 August 2008
52 years old

Director
BINNING, Paviter Singh
Resigned: 03 October 2003
Appointed Date: 10 January 2001
65 years old

Director
BOLTON, Stephen John
Resigned: 02 February 2012
Appointed Date: 01 April 2011
63 years old

Director
BUNN, Susanne Margaret
Resigned: 04 January 2008
Appointed Date: 06 June 2003
66 years old

Director
COASE, Charles Dawson
Resigned: 31 March 2011
Appointed Date: 07 April 2005
65 years old

Director
FENNESSY, Sharon Lynnette
Resigned: 01 February 2017
Appointed Date: 01 October 2014
58 years old

Director
FLYNN, Michael Christopher
Resigned: 15 June 2008
Appointed Date: 31 August 2006
68 years old

Director
FRANCO, Jose Alberto Ibeas
Resigned: 02 February 2012
Appointed Date: 24 March 2011
53 years old

Director
GEISZL, György, Dr
Resigned: 01 October 2013
Appointed Date: 09 September 2010
57 years old

Director
HEGINBOTTOM, David
Resigned: 01 October 2014
Appointed Date: 09 September 2010
54 years old

Director
LESTER, Matthew John
Resigned: 31 August 2006
Appointed Date: 06 June 2003
62 years old

Director
LUDER, Sara Jayne
Resigned: 10 January 2001
Appointed Date: 09 January 2001
58 years old

Director
MAHLAN, Deirdre Ann
Resigned: 13 December 2010
Appointed Date: 27 April 2007
63 years old

Director
MANZ, Anna Olive Magdelene
Resigned: 01 September 2010
Appointed Date: 06 April 2009
52 years old

Director
MARSH, Christopher Richard Roff
Resigned: 30 September 2007
Appointed Date: 31 August 2006
56 years old

Director
MYDDELTON, Roger Hugh
Resigned: 31 March 2003
Appointed Date: 10 January 2001
83 years old

Director
PAIS, Monika
Resigned: 01 October 2014
Appointed Date: 03 October 2008
51 years old

Director
RAJAGOPAL, Ravi
Resigned: 07 April 2005
Appointed Date: 03 October 2003
70 years old

Nominee Director
ROWE, Drusilla Charlotte Jane
Resigned: 09 January 2001
Appointed Date: 16 November 2000
64 years old

Director
SMITH, Andrew Mark
Resigned: 29 June 2009
Appointed Date: 29 June 2009
60 years old

Director
SMITH, Andrew Mark
Resigned: 02 February 2012
Appointed Date: 29 June 2009
60 years old

Director
SMITH, Paul
Resigned: 10 January 2001
Appointed Date: 09 January 2001
51 years old

Director
TUNNACLIFFE, Paul Derek
Resigned: 30 June 2016
Appointed Date: 17 January 2008
63 years old

Director
WALTERS, Joel Wayne
Resigned: 14 June 2004
Appointed Date: 10 January 2001
67 years old

Director
WILLIAMS, Alistair Charles Walter
Resigned: 18 April 2003
Appointed Date: 15 January 2001
62 years old

Nominee Director
ZUERCHER, Eleanor Jane
Resigned: 09 January 2001
Appointed Date: 16 November 2000
62 years old

Persons With Significant Control

Diageo Us Holdings
Notified on: 11 April 2016
Nature of control: Ownership of shares – 75% or more

ANYSLAM INVESTMENTS Events

23 Mar 2017
Termination of appointment of Victoria Cooper as a secretary on 23 March 2017
01 Feb 2017
Termination of appointment of Sharon Lynnette Fennessy as a director on 1 February 2017
30 Jan 2017
Appointment of Mr Vinod Rao as a director on 30 January 2017
27 Jan 2017
Full accounts made up to 30 June 2016
17 Nov 2016
Confirmation statement made on 16 November 2016 with updates
...
... and 128 more events
16 Jan 2001
Director resigned
16 Jan 2001
New director appointed
16 Jan 2001
New director appointed
12 Jan 2001
Company name changed trushelfco (no.2749) LIMITED\certificate issued on 12/01/01
16 Nov 2000
Incorporation

Similar Companies

ANYSINFO LTD ANYSIZE LTD. ANYSLAM LIMITED ANYSMART LIMITED ANYSOFT LLP ANYSOR LTD ANYSPACE 360 LTD