Company number 00564653
Status Active
Incorporation Date 13 April 1956
Company Type Private Limited Company
Address ANCELLS BUSINESS PARK, HARVEST CRESCENT, FLEET, HAMPSHIRE, GU51 2UZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Auditor's resignation; Statement by Directors; Statement of capital on 7 February 2017
GBP 1,000
. The most likely internet sites of ANITE PROPERTIES LIMITED are www.aniteproperties.co.uk, and www.anite-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and ten 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 Properties Limited is a Private Limited Company.
The company registration number is 00564653. Anite Properties Limited has been working since 13 April 1956.
The present status of the company is Active. The registered address of Anite Properties Limited is Ancells Business Park Harvest Crescent Fleet Hampshire Gu51 2uz. . BILLETT, James Geoffrey is a Director of the company. LI, Jeffrey Kang Chieh 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 COX, Melanie Rachel has been resigned. Secretary HEMMING, Vivienne Ruth has been resigned. Secretary HUMPHREY, Christopher John has been resigned. Secretary SADLER, John Michael has been resigned. Secretary SHAH, Bijal has been resigned. Secretary TIDSALL, David Peter Charles has been resigned. Director AMOS, Richard John has been resigned. Director BASS, Neil Anthony has been resigned. Director DALY, Alexander has been resigned. Director DYE, Iain Roger has been resigned. Director HARRISON, Jeffrey Graham Hardy has been resigned. Director HAWKINS, John Eric 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 MICHAEL, Peter Colin, Sir has been resigned. Director PHILLIPS, David Alan has been resigned. Director RICHARDS, Jonathan Mark has been resigned. Director ROWLEY, Stephen Paul has been resigned. Director THORPE, David Allan has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
SHAH, Bijal
Resigned: 03 September 1999
Appointed Date: 29 January 1999
Director
AMOS, Richard John
Resigned: 15 October 2015
Appointed Date: 02 November 2009
59 years old
Director
DALY, Alexander
Resigned: 04 October 2005
Appointed Date: 14 April 1997
89 years old
Director
DYE, Iain Roger
Resigned: 31 July 1996
Appointed Date: 07 September 1995
74 years old
Persons With Significant Control
Anite Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ANITE PROPERTIES LIMITED Events
28 October 2013
Charge code 0056 4653 0019
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 0056 4653 0018
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 0056 4653 0017
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 0056 4653 0016
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…
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…
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…
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…
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-as Agent for Itself, Algemene Bank Nederland N.V. and Ll Oyds Bank PLC,Together with the "Banks".
Description: All trade marks and other particulars as fully described in…
15 November 1989
Guarantee & debenture
Delivered: 25 November 1989
Status: Satisfied
on 18 May 1993
Persons entitled: Barclays Bank PLC-as Agent for Itself, Algemene Bank, Nederland N.V. and Lloyds Bank PLC.
Description: (See doc M514C for full details).. Fixed and floating…
30 July 1986
Single debenture
Delivered: 19 August 1986
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures.. Fixed and floating charges over…
1 March 1980
Legal charge
Delivered: 6 March 1980
Status: Satisfied
on 28 March 1998
Persons entitled: Camper and Nicholsons (Holdings) LTD.
Description: F/H land farming part of the land known as camper &…
29 February 1980
Mortgage
Delivered: 5 March 1980
Status: Satisfied
on 28 March 1998
Persons entitled: Industrial and Commercial Finance Corporation LTD
Description: Fixed charge on all f/h property known as camper &…