ANSELL (U.K.) LIMITED
LONDON MATES HEALTHCARE LIMITED

Hellopages » City of London » City of London » EC3V 0HR

Company number 02033980
Status Active
Incorporation Date 4 July 1986
Company Type Private Limited Company
Address 6TH FLOOR, 60 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0HR
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and ninety-five events have happened. The last three records are Full accounts made up to 30 June 2016; Statement of capital on 15 December 2016 GBP 115,846.68 ; Statement by Directors. The most likely internet sites of ANSELL (U.K.) LIMITED are www.anselluk.co.uk, and www.ansell-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ansell U K Limited is a Private Limited Company. The company registration number is 02033980. Ansell U K Limited has been working since 04 July 1986. The present status of the company is Active. The registered address of Ansell U K Limited is 6th Floor 60 Gracechurch Street London United Kingdom Ec3v 0hr. . BONHOMME, Johan Andre is a Director of the company. DOBBELSTEIJN, Petrus Johannes Maria Franciscus is a Director of the company. WIJKAMP, Marie-France Josette is a Director of the company. Secretary BREWER, Roger James has been resigned. Secretary BRITTAIN, David Charles has been resigned. Secretary BROWN, Peter James has been resigned. Secretary COLLINS, Duncan Peter has been resigned. Secretary JONES, Kevin has been resigned. Secretary VAN DE PUTTE, Danielle has been resigned. Secretary VEERBEEK, Clifford John has been resigned. Director BELL, Christopher Stewart has been resigned. Director BENNETT, Michael John has been resigned. Director BOON, Harry has been resigned. Director BRITTAIN, David Charles has been resigned. Director CAUWENBERGHS, Marc Louis Joseph has been resigned. Director COLLINS, Duncan Peter has been resigned. Director COOK, Peter Chapman has been resigned. Director COX, Jeffrey James has been resigned. Director DUTTON, Richard Douglas William has been resigned. Director FLATHER, Michael Richard has been resigned. Director KILBRIDE, Paul Philip has been resigned. Director LE JEUNE D'ALLEGEERSHECQUE, Francois has been resigned. Director MADDOCKS, David has been resigned. Director RIDSDALE, Mark Stewart has been resigned. Director SELLERS, Mark Malin has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
BONHOMME, Johan Andre
Appointed Date: 03 August 2009
53 years old

Director
DOBBELSTEIJN, Petrus Johannes Maria Franciscus
Appointed Date: 10 September 2010
61 years old

Director
WIJKAMP, Marie-France Josette
Appointed Date: 16 November 2012
65 years old

Resigned Directors

Secretary
BREWER, Roger James
Resigned: 08 January 1998
Appointed Date: 12 June 1996

Secretary
BRITTAIN, David Charles
Resigned: 01 May 1995

Secretary
BROWN, Peter James
Resigned: 12 December 2007
Appointed Date: 26 September 2003

Secretary
COLLINS, Duncan Peter
Resigned: 30 September 2003
Appointed Date: 30 August 2002

Secretary
JONES, Kevin
Resigned: 12 June 1996
Appointed Date: 01 May 1995

Secretary
VAN DE PUTTE, Danielle
Resigned: 05 September 2011
Appointed Date: 12 December 2007

Secretary
VEERBEEK, Clifford John
Resigned: 30 August 2002
Appointed Date: 08 January 1998

Director
BELL, Christopher Stewart
Resigned: 19 June 2002
77 years old

Director
BENNETT, Michael John
Resigned: 03 August 2009
Appointed Date: 12 December 2007
65 years old

Director
BOON, Harry
Resigned: 01 July 2004
77 years old

Director
BRITTAIN, David Charles
Resigned: 29 September 2000
Appointed Date: 29 June 1993
83 years old

Director
CAUWENBERGHS, Marc Louis Joseph
Resigned: 23 March 2004
Appointed Date: 26 September 2003
64 years old

Director
COLLINS, Duncan Peter
Resigned: 30 September 2003
Appointed Date: 29 September 2000
63 years old

Director
COOK, Peter Chapman
Resigned: 01 April 1999
Appointed Date: 29 June 1993
78 years old

Director
COX, Jeffrey James
Resigned: 14 May 2001
Appointed Date: 31 July 1995
68 years old

Director
DUTTON, Richard Douglas William
Resigned: 29 June 1993
74 years old

Director
FLATHER, Michael Richard
Resigned: 12 December 2007
Appointed Date: 03 August 1998
81 years old

Director
KILBRIDE, Paul Philip
Resigned: 01 August 2006
Appointed Date: 12 November 2004
62 years old

Director
LE JEUNE D'ALLEGEERSHECQUE, Francois
Resigned: 16 November 2012
Appointed Date: 01 August 2006
61 years old

Director
MADDOCKS, David
Resigned: 26 April 2002
Appointed Date: 24 October 2000
60 years old

Director
RIDSDALE, Mark Stewart
Resigned: 31 July 1995
Appointed Date: 29 June 1993
75 years old

Director
SELLERS, Mark Malin
Resigned: 29 June 1993
103 years old

ANSELL (U.K.) LIMITED Events

11 Apr 2017
Full accounts made up to 30 June 2016
15 Dec 2016
Statement of capital on 15 December 2016
  • GBP 115,846.68

15 Dec 2016
Statement by Directors
15 Dec 2016
Solvency Statement dated 14/12/16
15 Dec 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 185 more events
02 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Oct 1986
Registered office changed on 02/10/86 from: 47 brunswick place london N1 6EE

29 Sep 1986
Gazettable document

16 Sep 1986
Company name changed earthcircle LIMITED\certificate issued on 16/09/86

04 Jul 1986
Certificate of Incorporation

ANSELL (U.K.) LIMITED Charges

14 October 1987
Debenture
Delivered: 28 October 1987
Status: Satisfied on 15 February 1989
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…