ANITE LIMITED
FLEET ANITE GROUP PLC

Hellopages » Hampshire » Hart » GU51 2UZ

Company number 01798114
Status Active
Incorporation Date 7 March 1984
Company Type Private Limited Company
Address ANCELLS BUSINESS PARK, HARVEST CRESCENT, FLEET, HAMPSHIRE, GU51 2UZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Register(s) moved to registered office address Ancells Business Park Harvest Crescent Fleet Hampshire GU51 2UZ; Satisfaction of charge 15 in full. The most likely internet sites of ANITE LIMITED are www.anite.co.uk, and www.anite.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. The distance to to Ash Vale Rail Station is 5 miles; to Ash Rail Station is 6.1 miles; to Bagshot Rail Station is 7.6 miles; to Bentley (Hants) Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anite Limited is a Private Limited Company. The company registration number is 01798114. Anite Limited has been working since 07 March 1984. The present status of the company is Active. The registered address of Anite Limited is Ancells Business Park Harvest Crescent Fleet Hampshire Gu51 2uz. . BILLETT, James Geoffrey is a Director of the company. LI, Jeffrey is a Director of the company. RENNIE, Christopher Michael George is a Director of the company. Secretary AMOS, Richard John has been resigned. Secretary BASS, Neil Anthony has been resigned. Secretary COUTTS, Cheryl Jane has been resigned. Secretary HEMMING, Vivienne Ruth has been resigned. Secretary HUMPHREY, Christopher John has been resigned. Secretary HUNT, Simon Anthony has been resigned. Secretary SADLER, John Michael has been resigned. Secretary TIDSALL, David Peter Charles has been resigned. Director AMOS, Richard John has been resigned. Director BERTRAM, Peter Michael has been resigned. Director BRENDISH, Clayton Mark has been resigned. Director BROWN, Brian Thomas, Admiral Sir has been resigned. Director CALEB, Graham Stuart has been resigned. Director CLIFFORD, Nigel Richard has been resigned. Director DALY, Alexander has been resigned. Director DE SMEDT, Patrick Jean-Marie has been resigned. Director DYE, Iain Roger has been resigned. Director EASTWELL, Bernard Albert has been resigned. Director HARRISON, Jeffrey Graham Hardy has been resigned. Director HAWKINS, John Eric has been resigned. Director HOFFMAN, Michael Richard has been resigned. Director HOLLAND, Roger Miles has been resigned. Director HUMPHREY, Christopher John has been resigned. Director HUNT, Simon Anthony has been resigned. Director HURST BROWN, David has been resigned. Director MICHAEL, Peter Colin, Sir has been resigned. Director RICHARDS, Jonathan Mark has been resigned. Director ROWLEY, Stephen Paul has been resigned. Director SHONE, Michael Leslie has been resigned. Director TAYLOR, Paul Ronald has been resigned. Director THORPE, David Allan has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BILLETT, James Geoffrey
Appointed Date: 13 August 2015
48 years old

Director
LI, Jeffrey
Appointed Date: 13 August 2015
56 years old

Director
RENNIE, Christopher Michael George
Appointed Date: 13 August 2015
61 years old

Resigned Directors

Secretary
AMOS, Richard John
Resigned: 09 December 2013
Appointed Date: 17 February 2010

Secretary
BASS, Neil Anthony
Resigned: 31 March 2016
Appointed Date: 09 December 2013

Secretary
COUTTS, Cheryl Jane
Resigned: 07 July 2006
Appointed Date: 26 October 2004

Secretary
HEMMING, Vivienne Ruth
Resigned: 24 February 2004
Appointed Date: 03 September 2002

Secretary
HUMPHREY, Christopher John
Resigned: 26 October 2004
Appointed Date: 24 February 2004

Secretary
HUNT, Simon Anthony
Resigned: 03 September 2002
Appointed Date: 28 January 1999

Secretary
SADLER, John Michael
Resigned: 17 February 2010
Appointed Date: 07 July 2006

Secretary
TIDSALL, David Peter Charles
Resigned: 28 January 1999

Director
AMOS, Richard John
Resigned: 15 October 2015
Appointed Date: 02 November 2009
58 years old

Director
BERTRAM, Peter Michael
Resigned: 08 December 2009
Appointed Date: 01 June 2004
71 years old

Director
BRENDISH, Clayton Mark
Resigned: 13 August 2015
Appointed Date: 04 October 2005
78 years old

Director
BROWN, Brian Thomas, Admiral Sir
Resigned: 22 August 1996
91 years old

Director
CALEB, Graham Stuart
Resigned: 28 September 2004
Appointed Date: 23 February 1999
80 years old

Director
CLIFFORD, Nigel Richard
Resigned: 13 August 2015
Appointed Date: 01 April 2009
66 years old

Director
DALY, Alexander
Resigned: 04 October 2005
Appointed Date: 02 October 1995
89 years old

Director
DE SMEDT, Patrick Jean-Marie
Resigned: 13 August 2015
Appointed Date: 26 September 2013
70 years old

Director
DYE, Iain Roger
Resigned: 31 July 1996
Appointed Date: 01 September 1995
73 years old

Director
EASTWELL, Bernard Albert
Resigned: 31 March 1996
98 years old

Director
HARRISON, Jeffrey Graham Hardy
Resigned: 01 September 1995
82 years old

Director
HAWKINS, John Eric
Resigned: 22 May 2003
Appointed Date: 03 November 1997
71 years old

Director
HOFFMAN, Michael Richard
Resigned: 17 April 1998
85 years old

Director
HOLLAND, Roger Miles
Resigned: 31 March 1996
82 years old

Director
HUMPHREY, Christopher John
Resigned: 15 October 2015
Appointed Date: 03 February 2003
68 years old

Director
HUNT, Simon Anthony
Resigned: 03 September 2002
Appointed Date: 03 July 1996
79 years old

Director
HURST BROWN, David
Resigned: 13 August 2015
Appointed Date: 23 August 2004
76 years old

Director
MICHAEL, Peter Colin, Sir
Resigned: 12 July 1993
87 years old

Director
RICHARDS, Jonathan Mark
Resigned: 21 March 1997
68 years old

Director
ROWLEY, Stephen Paul
Resigned: 31 December 2008
Appointed Date: 03 November 2003
66 years old

Director
SHONE, Michael Leslie
Resigned: 09 March 1998
Appointed Date: 12 September 1995
84 years old

Director
TAYLOR, Paul Ronald
Resigned: 13 August 2015
Appointed Date: 05 October 2009
61 years old

Director
THORPE, David Allan
Resigned: 01 August 2004
Appointed Date: 26 June 2002
76 years old

Persons With Significant Control

Keysight Technologies Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANITE LIMITED Events

30 Nov 2016
Confirmation statement made on 21 November 2016 with updates
28 Nov 2016
Register(s) moved to registered office address Ancells Business Park Harvest Crescent Fleet Hampshire GU51 2UZ
31 Oct 2016
Satisfaction of charge 15 in full
31 Oct 2016
Satisfaction of charge 14 in full
31 Oct 2016
Satisfaction of charge 017981140019 in full
...
... and 240 more events
11 Apr 2007
Ad 16/03/07--------- £ si [email protected]=500 £ ic 36789913/36790413
11 Apr 2007
Ad 15/03/07--------- £ si [email protected]=270 £ ic 36789643/36789913
11 Apr 2007
Ad 08/03/07--------- £ si [email protected]=1800 £ ic 36787843/36789643
11 Apr 2007
Ad 06/03/07--------- £ si [email protected]=2648 £ ic 36785195/36787843
11 Apr 2007
Ad 19/02/07--------- £ si [email protected]=4478 £ ic 36780717/36785195

ANITE LIMITED Charges

28 October 2013
Charge code 0179 8114 0021
Delivered: 30 October 2013
Status: Satisfied on 31 October 2016
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
2 August 2013
Charge code 0179 8114 0020
Delivered: 7 August 2013
Status: Satisfied on 31 October 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
9 April 2013
Charge code 0179 8114 0019
Delivered: 29 April 2013
Status: Satisfied on 31 October 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
9 April 2013
Charge code 0179 8114 0018
Delivered: 20 April 2013
Status: Satisfied on 31 October 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
4 March 2011
Deed of admission to an omnibus guarantee and set-off agreement dated 28TH november 2006
Delivered: 11 March 2011
Status: Satisfied on 31 October 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
16 February 2007
A deed of admission to an omnibus guarantee and set-off agreement dated 28 november 2006
Delivered: 1 March 2007
Status: Satisfied on 31 October 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums from time to time being standing to the…
15 February 2007
A deed of admission to an omnibus guarantee and set-off agreement dated 28 november 2006
Delivered: 1 March 2007
Status: Satisfied on 31 October 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums from time to time being standing to the…
28 November 2006
Omnibus guarantee and set-off agreement
Delivered: 30 November 2006
Status: Satisfied on 31 October 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any one or more…
28 February 2006
A deed of admission to an omnibus letter of set-off dated 9TH december 2002
Delivered: 2 March 2006
Status: Satisfied on 27 August 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums from time to time being standing to the…
9 December 2002
An omnibus letter of set-off
Delivered: 13 December 2002
Status: Satisfied on 27 August 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
10 May 2002
Fixed and floating security document
Delivered: 24 May 2002
Status: Satisfied on 27 August 2011
Persons entitled: Lloyds Tsb Bank PLC,as Security Trustee for the Finance Parties
Description: Fixed and floating charges over the undertaking and all…
12 March 2001
Charge relating to funds paid to simmons & simmons
Delivered: 20 March 2001
Status: Satisfied on 2 November 2006
Persons entitled: V.V. City LP (The Chargee) a Limited Partnership, Acting Through Itsgeneral Partner V.V. City Gp Limited of 4 Broadgate, London
Description: The sum of £1,128,390.41 paid by the company to simmons &…
8 December 2000
Fixed and floating security document
Delivered: 21 December 2000
Status: Satisfied on 23 May 2001
Persons entitled: Lloyds Tsb Bank PLC
Description: The property as described in the schedule attached to the…
1 November 1999
Deposit agreement to secure own liabilities
Delivered: 12 November 1999
Status: Satisfied on 27 August 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: The deposit as defined and all such rights to the repayment…
9 April 1999
Deed of amendment and restatement (for amending and restating a guarantee & debenture dated 6 october 1995)
Delivered: 21 April 1999
Status: Satisfied on 10 April 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 December 1995
Deed of charge over credit balances
Delivered: 29 December 1995
Status: Satisfied on 22 November 1996
Persons entitled: Barclays Bank PLC
Description: Fixed cahrge over all the deposit(s) together with all…
6 October 1995
Guarantee and debenture
Delivered: 17 October 1995
Status: Satisfied on 10 April 2001
Persons entitled: Lloyds Bank PLC(As Agent and Trustee for the Banks)
Description: Fixed and floating charges over the undertaking and all…
17 November 1989
Trade marks mortgage
Delivered: 29 November 1989
Status: Satisfied on 18 May 1993
Persons entitled: Barclays Bank PLC
Description: All trade marks and other particulers as fully described…
15 November 1989
Guarantee & debenture
Delivered: 25 November 1989
Status: Satisfied on 18 May 1993
Persons entitled: Barclays Bank PLC
Description: (See doc M506C for full details). Fixed and floating…
30 July 1986
Single debenture
Delivered: 19 August 1986
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…