ANTAS LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 1PH

Company number 03100140
Status Active
Incorporation Date 8 September 1995
Company Type Private Limited Company
Address BOTANIC HOUSE, 100 HILLS ROAD, CAMBRIDGE, CB2 1PH
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Appointment of Mr Simon Neil Fowler as a director on 1 January 2017; Accounts for a small company made up to 31 December 2015. The most likely internet sites of ANTAS LIMITED are www.antas.co.uk, and www.antas.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Antas Limited is a Private Limited Company. The company registration number is 03100140. Antas Limited has been working since 08 September 1995. The present status of the company is Active. The registered address of Antas Limited is Botanic House 100 Hills Road Cambridge Cb2 1ph. . AUBREY, Michael John is a Secretary of the company. AMMAN, Francesco Saverio, Doctor is a Director of the company. DAY, Peter Thomas is a Director of the company. FOWLER, Simon Neil is a Director of the company. GRUNINGER, Christoph is a Director of the company. Nominee Secretary RYAN, Paul has been resigned. Secretary STANFIELD, Glynne has been resigned. Director BAGGI SISINI, Carlo has been resigned. Director BORGHINI, Arturo Vittorio, Doctor has been resigned. Nominee Director MARSHALL, Brian has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
AUBREY, Michael John
Appointed Date: 09 April 2001

Director
AMMAN, Francesco Saverio, Doctor
Appointed Date: 29 July 2002
68 years old

Director
DAY, Peter Thomas
Appointed Date: 12 March 2008
79 years old

Director
FOWLER, Simon Neil
Appointed Date: 01 January 2017
58 years old

Director
GRUNINGER, Christoph
Appointed Date: 21 April 2009
81 years old

Resigned Directors

Nominee Secretary
RYAN, Paul
Resigned: 09 February 1996
Appointed Date: 08 September 1995

Secretary
STANFIELD, Glynne
Resigned: 09 April 2001
Appointed Date: 09 February 1996

Director
BAGGI SISINI, Carlo
Resigned: 29 April 2004
Appointed Date: 09 February 1996
73 years old

Director
BORGHINI, Arturo Vittorio, Doctor
Resigned: 21 April 2009
Appointed Date: 09 February 1996
97 years old

Nominee Director
MARSHALL, Brian
Resigned: 09 February 1996
Appointed Date: 08 September 1995
71 years old

Persons With Significant Control

Francesco Baggi Sisini
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

ANTAS LIMITED Events

12 Jan 2017
Confirmation statement made on 4 January 2017 with updates
04 Jan 2017
Appointment of Mr Simon Neil Fowler as a director on 1 January 2017
08 Jul 2016
Accounts for a small company made up to 31 December 2015
05 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 6,313,639

09 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 6,313,639

...
... and 78 more events
18 Feb 1996
New secretary appointed
18 Feb 1996
Secretary resigned
18 Feb 1996
Director resigned
15 Feb 1996
Company name changed m&r 632 LIMITED\certificate issued on 16/02/96
08 Sep 1995
Incorporation

ANTAS LIMITED Charges

10 August 2006
Legal charge
Delivered: 12 August 2006
Status: Outstanding
Persons entitled: Anglona S.A.
Description: F/H property being 309 acres of land at brampton and…
15 September 1997
Legal mortgage
Delivered: 25 September 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Frehold property situate in brampton grove estate brampton…
30 April 1996
Mortgage debenture
Delivered: 2 May 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 April 1996
Legal mortgage
Delivered: 2 May 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land & buildings being tyneholme farm…

Similar Companies

ANTARY LIMITED ANTARYAMI LTD ANTASAL LIMITED ANTASIA LIMITED ANTASON LTD ANTASTIC LTD ANTASTICMUSIC LTD