ANSON CAST PRODUCTS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Solihull » B37 7XZ

Company number 00337633
Status Active
Incorporation Date 7 March 1938
Company Type Private Limited Company
Address LAKESIDE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7XZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Appointment of Mrs Sally Mckone as a director on 24 March 2017; Termination of appointment of Ivan Edward Ronald as a director on 24 March 2017; Appointment of Mr Ben Guest as a director on 1 July 2016. The most likely internet sites of ANSON CAST PRODUCTS LIMITED are www.ansoncastproducts.co.uk, and www.anson-cast-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and seven months. Anson Cast Products Limited is a Private Limited Company. The company registration number is 00337633. Anson Cast Products Limited has been working since 07 March 1938. The present status of the company is Active. The registered address of Anson Cast Products Limited is Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7xz. . SEGAL, James is a Secretary of the company. GUEST, Ben is a Director of the company. MCKONE, Sally is a Director of the company. O'SHEA, John is a Director of the company. Secretary AFFORD, Helen Louise has been resigned. Secretary BOWER, Joanne Carol has been resigned. Secretary DAY, Richard Anthony has been resigned. Secretary GHOSE, Mary Agnes has been resigned. Secretary PARKER, Kevin Michael has been resigned. Secretary PAWAR, Kamaljit has been resigned. Secretary THOMPSON, Nicole Dominique has been resigned. Director AFFORD, Helen Louise has been resigned. Director BEARDALL, Malcolm Derek has been resigned. Director BOULTON, Paul Andrew has been resigned. Director CROFT, Philip has been resigned. Director GARRY, Richard Jon has been resigned. Director GHOSE, Mary Agnes has been resigned. Director LONGLEY, Malcolm Robert has been resigned. Director MCAUSLAND, Colin Hunter Muir has been resigned. Director MELLOR, Ian George has been resigned. Director MORGAN, Joanne Carol has been resigned. Director POINTON, Raymond Barry has been resigned. Director RONALD, Ivan Edward has been resigned. Director SUTCLIFFE, Peter has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SEGAL, James
Appointed Date: 23 March 2016

Director
GUEST, Ben
Appointed Date: 01 July 2016
40 years old

Director
MCKONE, Sally
Appointed Date: 24 March 2017
57 years old

Director
O'SHEA, John
Appointed Date: 09 September 2002
64 years old

Resigned Directors

Secretary
AFFORD, Helen Louise
Resigned: 22 September 2009
Appointed Date: 05 November 2004

Secretary
BOWER, Joanne Carol
Resigned: 05 November 2004
Appointed Date: 28 October 2002

Secretary
DAY, Richard Anthony
Resigned: 30 April 1999

Secretary
GHOSE, Mary Agnes
Resigned: 14 April 1992

Secretary
PARKER, Kevin Michael
Resigned: 28 October 2002
Appointed Date: 01 May 1999

Secretary
PAWAR, Kamaljit
Resigned: 22 March 2016
Appointed Date: 03 September 2014

Secretary
THOMPSON, Nicole Dominique
Resigned: 03 September 2014
Appointed Date: 24 September 2009

Director
AFFORD, Helen Louise
Resigned: 20 March 2015
Appointed Date: 22 September 2009
51 years old

Director
BEARDALL, Malcolm Derek
Resigned: 09 September 2002
Appointed Date: 01 August 1997
77 years old

Director
BOULTON, Paul Andrew
Resigned: 30 July 2004
Appointed Date: 09 September 2002
57 years old

Director
CROFT, Philip
Resigned: 31 July 1997
Appointed Date: 01 February 1996
89 years old

Director
GARRY, Richard Jon
Resigned: 30 June 2016
Appointed Date: 20 March 2015
55 years old

Director
GHOSE, Mary Agnes
Resigned: 31 July 1997
81 years old

Director
LONGLEY, Malcolm Robert
Resigned: 31 January 1996
Appointed Date: 17 October 1994
78 years old

Director
MCAUSLAND, Colin Hunter Muir
Resigned: 31 December 2001
Appointed Date: 31 March 2001
80 years old

Director
MELLOR, Ian George
Resigned: 09 September 2002
Appointed Date: 31 December 2001
78 years old

Director
MORGAN, Joanne Carol
Resigned: 19 February 2009
Appointed Date: 30 July 2004
50 years old

Director
POINTON, Raymond Barry
Resigned: 28 November 1994
78 years old

Director
RONALD, Ivan Edward
Resigned: 24 March 2017
Appointed Date: 08 April 2013
52 years old

Director
SUTCLIFFE, Peter
Resigned: 31 March 2001
Appointed Date: 01 August 1997
84 years old

ANSON CAST PRODUCTS LIMITED Events

27 Mar 2017
Appointment of Mrs Sally Mckone as a director on 24 March 2017
27 Mar 2017
Termination of appointment of Ivan Edward Ronald as a director on 24 March 2017
08 Jul 2016
Appointment of Mr Ben Guest as a director on 1 July 2016
08 Jul 2016
Termination of appointment of Richard Jon Garry as a director on 30 June 2016
12 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000

...
... and 114 more events
22 Dec 1986
Registered office changed on 22/12/86 from: grosvenor st stalybridge cheshire

16 Oct 1986
Accounts made up to 31 December 1985
02 Jul 1986
Return made up to 24/02/86; full list of members

20 Nov 1969
Articles of association
07 Mar 1938
Incorporation