ANEXSYS LIMITED
LIVERPOOL HOBS LEGAL DOCS LIMITED

Hellopages » Merseyside » Liverpool » L2 0NE

Company number 05283821
Status Active
Incorporation Date 11 November 2004
Company Type Private Limited Company
Address 14 CASTLE STREET, LIVERPOOL, ENGLAND, L2 0NE
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registered office address changed from Unit 305 Vanilla Factory 39 Fleet Street Liverpool L1 4AR to 14 Castle Street Liverpool L2 0NE on 9 February 2017; Confirmation statement made on 24 October 2016 with updates; Full accounts made up to 30 April 2016. The most likely internet sites of ANEXSYS LIMITED are www.anexsys.co.uk, and www.anexsys.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Edge Hill Rail Station is 1.9 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anexsys Limited is a Private Limited Company. The company registration number is 05283821. Anexsys Limited has been working since 11 November 2004. The present status of the company is Active. The registered address of Anexsys Limited is 14 Castle Street Liverpool England L2 0ne. . WALSH-HILL, Steven Philip is a Secretary of the company. CHAN, Jonathan Roland is a Director of the company. CROWLEY, Robert Gavin is a Director of the company. DUCKENFIELD, James Jeffrey is a Director of the company. O'BRIEN, Kieran John is a Director of the company. WALSH-HILL, Steven Philip is a Director of the company. Secretary HACKETT, Joseph Benedict has been resigned. Secretary STEPHENS, Christopher has been resigned. Director DEMETRIOU, Philippe Constantine has been resigned. Director DINE, Laurance has been resigned. Director HACKETT, Joseph Benedict has been resigned. Director HARRISON, Terence Joseph has been resigned. Director ROWAN, Patrick John has been resigned. Director STEPHENS, Christopher has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
WALSH-HILL, Steven Philip
Appointed Date: 01 January 2013

Director
CHAN, Jonathan Roland
Appointed Date: 09 October 2014
37 years old

Director
CROWLEY, Robert Gavin
Appointed Date: 30 September 2013
40 years old

Director
DUCKENFIELD, James Jeffrey
Appointed Date: 05 September 2016
52 years old

Director
O'BRIEN, Kieran John
Appointed Date: 11 November 2004
79 years old

Director
WALSH-HILL, Steven Philip
Appointed Date: 01 January 2013
56 years old

Resigned Directors

Secretary
HACKETT, Joseph Benedict
Resigned: 30 October 2010
Appointed Date: 11 November 2004

Secretary
STEPHENS, Christopher
Resigned: 13 December 2012
Appointed Date: 30 October 2010

Director
DEMETRIOU, Philippe Constantine
Resigned: 01 April 2013
Appointed Date: 01 May 2009
53 years old

Director
DINE, Laurance
Resigned: 19 December 2011
Appointed Date: 01 January 2011
54 years old

Director
HACKETT, Joseph Benedict
Resigned: 30 April 2015
Appointed Date: 11 November 2004
65 years old

Director
HARRISON, Terence Joseph
Resigned: 30 April 2014
Appointed Date: 11 November 2004
76 years old

Director
ROWAN, Patrick John
Resigned: 28 May 2013
Appointed Date: 14 March 2012
63 years old

Director
STEPHENS, Christopher
Resigned: 13 December 2012
Appointed Date: 05 January 2009
56 years old

Persons With Significant Control

Hobs Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANEXSYS LIMITED Events

09 Feb 2017
Registered office address changed from Unit 305 Vanilla Factory 39 Fleet Street Liverpool L1 4AR to 14 Castle Street Liverpool L2 0NE on 9 February 2017
21 Dec 2016
Confirmation statement made on 24 October 2016 with updates
09 Nov 2016
Full accounts made up to 30 April 2016
26 Oct 2016
Appointment of Mr James Jeffrey Duckenfield as a director on 5 September 2016
21 Dec 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100

...
... and 45 more events
29 Nov 2006
Full accounts made up to 30 April 2006
04 Jan 2006
Full accounts made up to 30 April 2005
04 Jan 2006
Accounting reference date shortened from 30/11/05 to 30/04/05
30 Nov 2005
Return made up to 24/10/05; full list of members
11 Nov 2004
Incorporation

ANEXSYS LIMITED Charges

19 March 2015
Charge code 0528 3821 0001
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…

Similar Companies

ANEXHOLD LIMITED ANEXSWIFT LIMITED ANEX-UK LTD ANEXUS LTD ANEXX LTD ANEXYS COMMUNICATIONS LIMITED ANEY LIMITED