ANTECH LIMITED
EXETER

Hellopages » Devon » East Devon » EX5 2UL

Company number 02962739
Status Active
Incorporation Date 26 August 1994
Company Type Private Limited Company
Address UNIT 7 NEWBERY COMMERCIAL CENTRE, EXETER AIRPORT BUSINESS PARK, EXETER, DEVON, EX5 2UL
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction, 28921 - Manufacture of machinery for mining, 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Satisfaction of charge 10 in full; Resignation of an auditor; Auditor's resignation. The most likely internet sites of ANTECH LIMITED are www.antech.co.uk, and www.antech.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Antech Limited is a Private Limited Company. The company registration number is 02962739. Antech Limited has been working since 26 August 1994. The present status of the company is Active. The registered address of Antech Limited is Unit 7 Newbery Commercial Centre Exeter Airport Business Park Exeter Devon Ex5 2ul. . MISZEWSKA, Lesley is a Secretary of the company. HILL, Michael Colin is a Director of the company. MARTIN, John Richard is a Director of the company. MISZEWSKI, Antoni Krzysztof Lubicz is a Director of the company. WARD, Janice Elizabeth is a Director of the company. Secretary MISZEWSKI, Antoni Krzysztof Lubicz has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director EDWARDS, Andrew has been resigned. Director EVERETT, Anthony David has been resigned. Director LINDSAY, Alexandra Jacquetta has been resigned. Director LUDOLF, Meriem has been resigned. Director LUDOLF, Rolf has been resigned. Director LYONS, Robert has been resigned. Director PATERSON, Iain Stayton has been resigned. Director TUTTLE, Philip Alpard has been resigned. Director WIDDOWSON, Anthony Nigel has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
MISZEWSKA, Lesley
Appointed Date: 02 December 1996

Director
HILL, Michael Colin
Appointed Date: 15 April 2013
57 years old

Director
MARTIN, John Richard
Appointed Date: 28 April 2016
79 years old

Director
MISZEWSKI, Antoni Krzysztof Lubicz
Appointed Date: 26 August 1994
68 years old

Director
WARD, Janice Elizabeth
Appointed Date: 25 June 2015
68 years old

Resigned Directors

Secretary
MISZEWSKI, Antoni Krzysztof Lubicz
Resigned: 02 December 1996
Appointed Date: 26 August 1994

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 26 August 1994
Appointed Date: 26 August 1994

Director
EDWARDS, Andrew
Resigned: 21 June 2013
Appointed Date: 11 April 2012
69 years old

Director
EVERETT, Anthony David
Resigned: 30 July 2015
Appointed Date: 17 July 2008
78 years old

Director
LINDSAY, Alexandra Jacquetta
Resigned: 25 September 2013
Appointed Date: 29 January 2013
44 years old

Director
LUDOLF, Meriem
Resigned: 30 January 1998
Appointed Date: 31 October 1995
74 years old

Director
LUDOLF, Rolf
Resigned: 31 October 1995
Appointed Date: 26 August 1994
76 years old

Director
LYONS, Robert
Resigned: 28 April 2016
Appointed Date: 25 September 2013
61 years old

Director
PATERSON, Iain Stayton
Resigned: 29 April 2014
Appointed Date: 17 July 2008
78 years old

Director
TUTTLE, Philip Alpard
Resigned: 03 September 2013
Appointed Date: 11 January 2012
83 years old

Director
WIDDOWSON, Anthony Nigel
Resigned: 02 June 2016
Appointed Date: 07 April 2014
57 years old

Persons With Significant Control

Mr Antoni Krzysztof Lubicz Miszewski
Notified on: 26 August 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANTECH LIMITED Events

24 Feb 2017
Satisfaction of charge 10 in full
03 Nov 2016
Resignation of an auditor
13 Oct 2016
Auditor's resignation
12 Sep 2016
Confirmation statement made on 26 August 2016 with updates
08 Jun 2016
Termination of appointment of Anthony Nigel Widdowson as a director on 2 June 2016
...
... and 122 more events
08 Feb 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

08 Feb 1995
£ nc 200000/500000 27/01/95

03 Feb 1995
Particulars of mortgage/charge

05 Sep 1994
Secretary resigned

26 Aug 1994
Incorporation

ANTECH LIMITED Charges

29 January 2013
Guarantee & debenture
Delivered: 5 February 2013
Status: Outstanding
Persons entitled: Investec Structured Products Calculus Vct PLC
Description: Fixed and floating charge over the undertaking and all…
21 September 2012
Debenture
Delivered: 28 September 2012
Status: Satisfied on 19 October 2015
Persons entitled: South West Investment Group (Capital) LTD
Description: Fixed and floating charge over the undertaking and all…
19 April 2012
All assets security agreement
Delivered: 25 April 2012
Status: Satisfied on 24 February 2017
Persons entitled: Funding Circle Recoveries Limited (The Security Holder) as Security Agent for the Various Lenders
Description: Fixed and floating charge over the undertaking and all…
6 May 2011
Debenture
Delivered: 27 May 2011
Status: Satisfied on 26 April 2012
Persons entitled: Western Well Tool Limited
Description: A fixed and floating charge over all property assets and…
19 November 2010
Debenture
Delivered: 23 November 2010
Status: Satisfied on 19 October 2015
Persons entitled: South West Investment Group (Capital) LTD
Description: A fixed and floating charge over all property, assets and…
30 March 2006
Legal charge
Delivered: 31 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 7 newbery centre airport business park exeter.
20 October 2005
Legal charge
Delivered: 21 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 7 newbury centre airport business park exeter.
18 May 2004
Debenture
Delivered: 22 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 April 1997
Legal mortgage
Delivered: 17 April 1997
Status: Satisfied on 16 August 2005
Persons entitled: Midland Bank PLC
Description: Unit 7 newbery commercial centre exeter airport business…
18 March 1997
Fixed and floating charge
Delivered: 26 March 1997
Status: Satisfied on 10 September 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 1995
Legal charge
Delivered: 6 March 1995
Status: Satisfied on 17 September 1997
Persons entitled: Barclays Bank PLC
Description: Unit 7 newberry commercial centre fair oak close…
25 January 1995
Debenture
Delivered: 3 February 1995
Status: Satisfied on 17 September 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…