ANITE PROPERTIES LIMITED
FLEET ANITE PLC

Hellopages » Hampshire » Hart » GU51 2UZ
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

Director
BILLETT, James Geoffrey
Appointed Date: 15 October 2015
48 years old

Director
LI, Jeffrey Kang Chieh
Appointed Date: 15 October 2015
56 years old

Resigned Directors

Secretary
AMOS, Richard John
Resigned: 09 December 2013
Appointed Date: 28 February 2010

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

Secretary
COUTTS, Cheryl Jane
Resigned: 19 July 2006
Appointed Date: 05 November 2004

Secretary
COX, Melanie Rachel
Resigned: 02 August 2004
Appointed Date: 24 February 2004

Secretary
HEMMING, Vivienne Ruth
Resigned: 24 February 2004
Appointed Date: 03 September 1999

Secretary
HUMPHREY, Christopher John
Resigned: 05 November 2004
Appointed Date: 02 August 2004

Secretary
SADLER, John Michael
Resigned: 28 February 2010
Appointed Date: 19 July 2006

Secretary
SHAH, Bijal
Resigned: 03 September 1999
Appointed Date: 29 January 1999

Secretary
TIDSALL, David Peter Charles
Resigned: 29 January 1999

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

Director
BASS, Neil Anthony
Resigned: 31 March 2016
Appointed Date: 03 September 2002
72 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

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

Director
HAWKINS, John Eric
Resigned: 22 May 2003
Appointed Date: 12 December 1997
72 years old

Director
HOLLAND, Roger Miles
Resigned: 31 August 1996
83 years old

Director
HUMPHREY, Christopher John
Resigned: 15 October 2015
Appointed Date: 13 January 2004
68 years old

Director
HUNT, Simon Anthony
Resigned: 03 September 2002
Appointed Date: 31 August 1996
79 years old

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

Director
PHILLIPS, David Alan
Resigned: 31 October 1999
Appointed Date: 23 November 1998
65 years old

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

Director
ROWLEY, Stephen Paul
Resigned: 31 December 2008
Appointed Date: 11 December 2003
67 years old

Director
THORPE, David Allan
Resigned: 11 December 2003
Appointed Date: 22 May 2003
76 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

09 Feb 2017
Auditor's resignation
07 Feb 2017
Statement by Directors
07 Feb 2017
Statement of capital on 7 February 2017
  • GBP 1,000

07 Feb 2017
Solvency Statement dated 27/01/17
07 Feb 2017
Resolutions
  • RES13 ‐ Reduce share prem a/c 27/01/2017
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 240 more events
04 Feb 1987
Return made up to 31/12/86; full list of members

06 Jan 1987
Secretary resigned;new secretary appointed

12 Dec 1986
New director appointed

03 Nov 1986
Full accounts made up to 3 May 1986

19 Aug 1986
Particulars of mortgage/charge

ANITE PROPERTIES LIMITED Charges

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 &…