ANTI-AGEING LIMITED
ELSTREE PARCHOICE LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 3QY

Company number 02730560
Status Active
Incorporation Date 13 July 1992
Company Type Private Limited Company
Address 5 DEACON HEIGHTS, BARNET LANE, ELSTREE, HERTFORDSHIRE, WD6 3QY
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 13 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of ANTI-AGEING LIMITED are www.antiageing.co.uk, and www.anti-ageing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Anti Ageing Limited is a Private Limited Company. The company registration number is 02730560. Anti Ageing Limited has been working since 13 July 1992. The present status of the company is Active. The registered address of Anti Ageing Limited is 5 Deacon Heights Barnet Lane Elstree Hertfordshire Wd6 3qy. . ENOCH, Melvyn Stuart is a Director of the company. Secretary ENOCH, Susan Rose has been resigned. Secretary ENOCH, Susan Rose has been resigned. Secretary ROMDENE FINANCIAL SERVICES LTD has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary SILVERCARE LTD has been resigned. Director CLORE, Martin has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Director
ENOCH, Melvyn Stuart
Appointed Date: 14 July 1992
84 years old

Resigned Directors

Secretary
ENOCH, Susan Rose
Resigned: 13 May 2010
Appointed Date: 06 August 2008

Secretary
ENOCH, Susan Rose
Resigned: 23 August 1999
Appointed Date: 14 July 1992

Secretary
ROMDENE FINANCIAL SERVICES LTD
Resigned: 06 August 2008
Appointed Date: 17 August 2007

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 14 July 1992
Appointed Date: 13 July 1992

Secretary
SILVERCARE LTD
Resigned: 17 August 2007
Appointed Date: 23 August 1999

Director
CLORE, Martin
Resigned: 31 December 1999
Appointed Date: 23 April 1999
92 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 14 July 1992
Appointed Date: 13 July 1992

Persons With Significant Control

Mr Melvyn Stuart Enoch
Notified on: 13 July 2016
84 years old
Nature of control: Ownership of shares – 75% or more

ANTI-AGEING LIMITED Events

18 Jan 2017
Accounts for a dormant company made up to 31 December 2016
18 Jul 2016
Confirmation statement made on 13 July 2016 with updates
11 Jan 2016
Accounts for a dormant company made up to 31 December 2015
08 Aug 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-08
  • GBP 2

08 Aug 2015
Director's details changed for Mr Melvyn Stuart Enoch on 30 November 2014
...
... and 58 more events
07 Jan 1993
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

12 Aug 1992
Secretary resigned;new secretary appointed

12 Aug 1992
Director resigned;new director appointed

22 Jul 1992
Registered office changed on 22/07/92 from: 140 tabernacle street london EC2A 4SD

13 Jul 1992
Incorporation