Company number 03049044
Status Active
Incorporation Date 24 April 1995
Company Type Private Limited Company
Address PARKHOUSE EAST INDUSTRIAL ESTATE, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 7RB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration one hundred and ninety events have happened. The last three records are Termination of appointment of Stephen John Parrott as a secretary on 28 February 2017; Full accounts made up to 31 May 2016; Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-06-25
GBP 62,635.79
. The most likely internet sites of ANC BUSINESS SERVICES LIMITED are www.ancbusinessservices.co.uk, and www.anc-business-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Anc Business Services Limited is a Private Limited Company.
The company registration number is 03049044. Anc Business Services Limited has been working since 24 April 1995.
The present status of the company is Active. The registered address of Anc Business Services Limited is Parkhouse East Industrial Estate Newcastle Under Lyme Staffordshire St5 7rb. . HAWKINS, James Edmund is a Secretary of the company. HOYLE, Lawrence Trevor is a Director of the company. JANSSON, Helena is a Director of the company. STAES, Roel Jos Coleta is a Director of the company. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Secretary DURACK, Sean Patrick has been resigned. Secretary PARROTT, Stephen John has been resigned. Secretary PYWELL, Christopher Graham has been resigned. Secretary RONALD, Paul has been resigned. Director ALLEN, Mark Russell has been resigned. Director CALLAGHAN, Andrew Michael has been resigned. Director CONNELL, Richard Andrew has been resigned. Director COWAN, Geoffrey Alan has been resigned. Director CRANMER, Charles David has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. Director ELLIOTT, Robert William has been resigned. Director GITTINS, Jonathan Mark has been resigned. Director HAMMOND, Nigel Derek has been resigned. Director HOLT, Michael John has been resigned. Director JACKSON, Edward Thomas has been resigned. Director KOVAL, Kenneth Francis has been resigned. Director MCCANN, Anthony Joseph has been resigned. Director MITCHELL, Mark has been resigned. Director PARR-DAVIES, Robin has been resigned. Director PYWELL, Christopher Graham has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 23 May 1995
Appointed Date: 24 April 1995
Secretary
RONALD, Paul
Resigned: 27 May 1998
Appointed Date: 08 June 1995
Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 23 May 1995
Appointed Date: 24 April 1995
Director
HOLT, Michael John
Resigned: 16 December 2014
Appointed Date: 15 September 2008
64 years old
Director
MITCHELL, Mark
Resigned: 24 August 2007
Appointed Date: 11 January 1999
64 years old
Director
PARR-DAVIES, Robin
Resigned: 05 December 1997
Appointed Date: 02 September 1996
78 years old
Nominee Director
DLA NOMINEES LIMITED
Resigned: 23 May 1995
Appointed Date: 24 April 1995
ANC BUSINESS SERVICES LIMITED Events
30 Mar 2017
Termination of appointment of Stephen John Parrott as a secretary on 28 February 2017
02 Mar 2017
Full accounts made up to 31 May 2016
25 Jun 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-06-25
07 Mar 2016
Full accounts made up to 31 May 2015
17 Jun 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-06-17
...
... and 180 more events
06 Jun 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
06 Jun 1995
New director appointed
06 Jun 1995
Director resigned;new director appointed
06 Jun 1995
New director appointed
24 Apr 1995
Incorporation
2 February 2006
Composite guarantee and debenture
Delivered: 10 February 2006
Status: Satisfied
on 17 January 2007
Persons entitled: Lloyds Tsb Development Capital Limited as 'Security Trustee'
Description: Fixed and floating charges over the undertaking and all…
2 February 2006
Debenture
Delivered: 8 February 2006
Status: Satisfied
on 17 January 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 September 2001
Guarantee and fixed and floating security document
Delivered: 4 October 2001
Status: Satisfied
on 29 March 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Including premises at unit 6 marston gate development site…
12 November 1999
Composite guarantee and debenture
Delivered: 18 November 1999
Status: Satisfied
on 29 March 2006
Persons entitled: The Royal Bank of Scotland PLC(As Security Trustee)
Description: .. fixed and floating charges over the undertaking and all…
26 May 1995
Composite guarantee and debenture
Delivered: 9 June 1995
Status: Satisfied
on 29 March 2006
Persons entitled: The Royal Bank of Scotland PLC("the Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
26 May 1995
Composite guarantee and debenture
Delivered: 8 June 1995
Status: Satisfied
on 18 September 2001
Persons entitled: Montagu Equity Limitedas Agent for the Holders from Time to Time of the Stock
Description: Fixed and floating charges over the undertaking and all…