Company number 02980870
Status Active
Incorporation Date 19 October 1994
Company Type Private Limited Company
Address KINGFISHER HOUSE, 11 HOFFMANNS WAY, CHELMSFORD, ESSEX, CM1 1GU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
GBP 1,000
. The most likely internet sites of ANTER LIMITED are www.anter.co.uk, and www.anter.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Anter Limited is a Private Limited Company.
The company registration number is 02980870. Anter Limited has been working since 19 October 1994.
The present status of the company is Active. The registered address of Anter Limited is Kingfisher House 11 Hoffmanns Way Chelmsford Essex Cm1 1gu. . LOCK, Andrew James is a Secretary of the company. LOCK, Andrew James is a Director of the company. LOCK, Giles William is a Director of the company. LOCK, Lawrence Francis is a Director of the company. Secretary JAMES, Ann Glenn has been resigned. Secretary LOCK, Audrey Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JAMES, Ann Glenn has been resigned. Director JAMES, Terry John has been resigned. Director LOCK, Audrey Ann has been resigned. Director LOCK, Julian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 November 1994
Appointed Date: 19 October 1994
Director
JAMES, Ann Glenn
Resigned: 16 March 1995
Appointed Date: 01 November 1994
72 years old
Director
JAMES, Terry John
Resigned: 01 April 2007
Appointed Date: 01 November 1994
74 years old
Director
LOCK, Audrey Ann
Resigned: 28 June 2011
Appointed Date: 27 September 2009
89 years old
Director
LOCK, Julian
Resigned: 31 October 2015
Appointed Date: 27 September 2009
31 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 November 1994
Appointed Date: 19 October 1994
Persons With Significant Control
Mr Lawrence Francis Lock
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Giles William Lock
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control
Mr Andrew James Lock
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control
ANTER LIMITED Events
14 Nov 2016
Confirmation statement made on 10 November 2016 with updates
14 Jun 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
18 Dec 2015
Termination of appointment of Julian Lock as a director on 31 October 2015
06 May 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 57 more events
23 Nov 1994
Director resigned;new director appointed
23 Nov 1994
Registered office changed on 23/11/94 from: 1 mitchell lane bristol BS1 6BU
21 Nov 1994
Memorandum and Articles of Association
15 Nov 1994
Company name changed schemesale LIMITED\certificate issued on 16/11/94