ANSER LIMITED
HUDDERSFIELD STARPLUS LIMITED

Hellopages » West Yorkshire » Kirklees » HD8 9GA

Company number 03103941
Status Active
Incorporation Date 20 September 1995
Company Type Private Limited Company
Address C/O BRANTA GROUP, TECHNOLOGY PARK STANDBACK WAY, SKELMANTHORPE, HUDDERSFIELD, HD8 9GA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Termination of appointment of Anthony Peter Bishop as a director on 8 March 2017; Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 20 September 2016 with updates. The most likely internet sites of ANSER LIMITED are www.anser.co.uk, and www.anser.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Anser Limited is a Private Limited Company. The company registration number is 03103941. Anser Limited has been working since 20 September 1995. The present status of the company is Active. The registered address of Anser Limited is C O Branta Group Technology Park Standback Way Skelmanthorpe Huddersfield Hd8 9ga. . BARNES, Dominic Miles William is a Secretary of the company. BARNES, Dominic Miles William is a Director of the company. BARNES, Keith Miles is a Director of the company. Secretary APPLEYARD, Julie has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director APPLEYARD, Julie has been resigned. Director BISHOP, Anthony Peter has been resigned. Director BREWER, Steven Leslie has been resigned. Director CUMMINS, Lee has been resigned. Director THORNTON, Stephen Julian has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
BARNES, Dominic Miles William
Appointed Date: 01 June 2007

Director
BARNES, Dominic Miles William
Appointed Date: 15 January 1997
56 years old

Director
BARNES, Keith Miles
Appointed Date: 19 September 1996
80 years old

Resigned Directors

Secretary
APPLEYARD, Julie
Resigned: 01 June 2007
Appointed Date: 19 September 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 September 1996
Appointed Date: 20 September 1995

Director
APPLEYARD, Julie
Resigned: 01 June 2007
Appointed Date: 15 January 1997
78 years old

Director
BISHOP, Anthony Peter
Resigned: 08 March 2017
Appointed Date: 04 June 2004
78 years old

Director
BREWER, Steven Leslie
Resigned: 31 May 2015
Appointed Date: 01 October 2007
60 years old

Director
CUMMINS, Lee
Resigned: 30 June 1999
Appointed Date: 19 September 1996
97 years old

Director
THORNTON, Stephen Julian
Resigned: 31 January 2005
Appointed Date: 19 September 1996
78 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 September 1996
Appointed Date: 20 September 1995

Persons With Significant Control

Mr Dominic Miles William Barnes
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Keith Miles Barnes
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANSER LIMITED Events

16 Mar 2017
Termination of appointment of Anthony Peter Bishop as a director on 8 March 2017
04 Jan 2017
Total exemption small company accounts made up to 30 April 2016
13 Oct 2016
Confirmation statement made on 20 September 2016 with updates
27 Jan 2016
Accounts for a dormant company made up to 30 April 2015
30 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 500,002

...
... and 66 more events
22 Jan 1997
New director appointed
22 Jan 1997
New director appointed
22 Jan 1997
Ad 10/09/96--------- £ si 2@1=2 £ ic 2/4
28 Sep 1995
Registered office changed on 28/09/95 from: 788-790 finchley road london NW11 7UR
20 Sep 1995
Incorporation

ANSER LIMITED Charges

29 October 2003
Debenture
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…