ANSINI LIMITED
DERBYSHIRE CHESTERFIELD VACFORM LIMITED

Hellopages » Derbyshire » Derby » DE24 8PX

Company number 03120759
Status Active
Incorporation Date 1 November 1995
Company Type Private Limited Company
Address 997 LONDON ROAD, DERBY, DERBYSHIRE, DE24 8PX
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a small company made up to 29 February 2016; Confirmation statement made on 1 November 2016 with updates; Director's details changed for Bruce James Allman on 12 July 2016. The most likely internet sites of ANSINI LIMITED are www.ansini.co.uk, and www.ansini.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Peartree Rail Station is 1.4 miles; to Willington Rail Station is 6.2 miles; to Duffield Rail Station is 6.2 miles; to Langley Mill Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ansini Limited is a Private Limited Company. The company registration number is 03120759. Ansini Limited has been working since 01 November 1995. The present status of the company is Active. The registered address of Ansini Limited is 997 London Road Derby Derbyshire De24 8px. . TOOTHILL, Andrew is a Secretary of the company. ALLMAN, James Bruce is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary STOREY, Melanie Jayne has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director OLDERSHAW, Roy has been resigned. Director STOREY, Andrew Bolton has been resigned. Director STOREY, Andrew Bolton has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
TOOTHILL, Andrew
Appointed Date: 22 February 2006

Director
ALLMAN, James Bruce
Appointed Date: 22 February 2006
62 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 01 November 1995
Appointed Date: 01 November 1995

Secretary
STOREY, Melanie Jayne
Resigned: 22 February 2006
Appointed Date: 01 November 1995

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 01 November 1995
Appointed Date: 01 November 1995

Director
OLDERSHAW, Roy
Resigned: 23 October 2003
Appointed Date: 15 July 2002
54 years old

Director
STOREY, Andrew Bolton
Resigned: 22 February 2006
Appointed Date: 23 October 2003
60 years old

Director
STOREY, Andrew Bolton
Resigned: 23 October 2003
Appointed Date: 01 November 1995
60 years old

Persons With Significant Control

Mr Peter Neville Allman
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

ANSINI LIMITED Events

09 Dec 2016
Accounts for a small company made up to 29 February 2016
14 Nov 2016
Confirmation statement made on 1 November 2016 with updates
12 Jul 2016
Director's details changed for Bruce James Allman on 12 July 2016
08 Feb 2016
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000

06 Dec 2015
Accounts for a small company made up to 28 February 2015
...
... and 58 more events
05 Jul 1996
New secretary appointed
05 Jul 1996
New director appointed
05 Jul 1996
Director resigned
05 Jul 1996
Secretary resigned
01 Nov 1995
Incorporation

ANSINI LIMITED Charges

1 December 2006
Fixed and floating charge
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 February 2002
Debenture
Delivered: 23 February 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…