FOOT ANSTEY GROUP LIMITED
PLYMOUTH FOOT ANSTEY LIMITED FOOT ANSTEY SARGENT LIMITED FOOT & BOWDEN LIMITED

Hellopages » Devon » Plymouth » PL4 0BN

Company number 02642755
Status Active
Incorporation Date 3 September 1991
Company Type Private Limited Company
Address SALT QUAY HOUSE 4 NORTH EAST QUAY, SUTTON HARBOUR, PLYMOUTH, DEVON, UNITED KINGDOM, PL4 0BN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Current accounting period extended from 31 December 2016 to 30 April 2017; Appointment of Mr Duncan Stewart Ralph as a director on 18 October 2016; Registered office address changed from Senate Court Southernhay Gardens Exeter Devon EX1 1NT to Salt Quay House 4 North East Quay Sutton Harbour Plymouth Devon PL4 0BN on 3 November 2016. The most likely internet sites of FOOT ANSTEY GROUP LIMITED are www.footansteygroup.co.uk, and www.foot-anstey-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Foot Anstey Group Limited is a Private Limited Company. The company registration number is 02642755. Foot Anstey Group Limited has been working since 03 September 1991. The present status of the company is Active. The registered address of Foot Anstey Group Limited is Salt Quay House 4 North East Quay Sutton Harbour Plymouth Devon United Kingdom Pl4 0bn. . FOOT ANSTEY SECRETARIAL LIMITED is a Secretary of the company. GREGORY, Simon Hugh is a Director of the company. RALPH, Duncan Stewart is a Director of the company. WESTWELL, John Philip is a Director of the company. Secretary JACKSON, Ruth Margaret has been resigned. Secretary LACHLAN, Guy St. John has been resigned. Secretary PROBERT, Edmund Arthur Whitmore has been resigned. Secretary STREETER, Gary Nicholas has been resigned. Director COOMBS, Richard George has been resigned. Director GUARD, John Patterson has been resigned. Director HORWOOD, Michael Stanley has been resigned. Director JAFFA, Anthony Robert has been resigned. Director JONES, William has been resigned. Director LACHLAN, Guy St. John has been resigned. Director LISTER, Jane Sara Anne has been resigned. Director PROBERT, Edmund Arthur Whitmore has been resigned. Director STREETER, Gary Nicholas has been resigned. Director FOOT ANSTEY INCORPORATIONS LIMITED has been resigned. Director FOOT ANSTEY SECRETARIAL LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FOOT ANSTEY SECRETARIAL LIMITED
Appointed Date: 08 January 2003

Director
GREGORY, Simon Hugh
Appointed Date: 31 March 2010
69 years old

Director
RALPH, Duncan Stewart
Appointed Date: 18 October 2016
63 years old

Director
WESTWELL, John Philip
Appointed Date: 31 March 2010
62 years old

Resigned Directors

Secretary
JACKSON, Ruth Margaret
Resigned: 04 May 2001
Appointed Date: 02 February 1995

Secretary
LACHLAN, Guy St. John
Resigned: 02 February 1995

Secretary
PROBERT, Edmund Arthur Whitmore
Resigned: 08 January 2003
Appointed Date: 04 May 2001

Secretary
STREETER, Gary Nicholas
Resigned: 10 September 1996

Director
COOMBS, Richard George
Resigned: 08 January 2003
Appointed Date: 04 May 2001
71 years old

Director
GUARD, John Patterson
Resigned: 08 January 2003
Appointed Date: 04 May 2001
71 years old

Director
HORWOOD, Michael Stanley
Resigned: 04 May 2001
82 years old

Director
JAFFA, Anthony Robert
Resigned: 04 May 2001
Appointed Date: 02 February 1995
69 years old

Director
JONES, William
Resigned: 04 May 2001
86 years old

Director
LACHLAN, Guy St. John
Resigned: 02 February 1995
72 years old

Director
LISTER, Jane Sara Anne
Resigned: 10 October 2012
Appointed Date: 31 March 2010
74 years old

Director
PROBERT, Edmund Arthur Whitmore
Resigned: 08 January 2003
Appointed Date: 04 May 2001
72 years old

Director
STREETER, Gary Nicholas
Resigned: 01 September 1994
69 years old

Director
FOOT ANSTEY INCORPORATIONS LIMITED
Resigned: 31 March 2010
Appointed Date: 08 January 2003

Director
FOOT ANSTEY SECRETARIAL LIMITED
Resigned: 31 March 2010
Appointed Date: 08 January 2003

Persons With Significant Control

Foot Anstey Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FOOT ANSTEY GROUP LIMITED Events

03 Nov 2016
Current accounting period extended from 31 December 2016 to 30 April 2017
03 Nov 2016
Appointment of Mr Duncan Stewart Ralph as a director on 18 October 2016
03 Nov 2016
Registered office address changed from Senate Court Southernhay Gardens Exeter Devon EX1 1NT to Salt Quay House 4 North East Quay Sutton Harbour Plymouth Devon PL4 0BN on 3 November 2016
30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
07 Sep 2016
Confirmation statement made on 24 August 2016 with updates
...
... and 78 more events
28 May 1993
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

07 Dec 1992
Return made up to 02/09/92; full list of members

21 Apr 1992
Accounting reference date notified as 31/12

17 Dec 1991
Company name changed footlaw 34 LIMITED\certificate issued on 18/12/91

03 Sep 1991
Incorporation