ANCRA INTERNATIONAL LIMITED
LEEK

Hellopages » Staffordshire » Staffordshire Moorlands » ST13 6BB

Company number 01053942
Status Active
Incorporation Date 10 May 1972
Company Type Private Limited Company
Address MARLING MILLS, NELSON STREET, LEEK, STAFFORDSHIRE, ST13 6BB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 4 September 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 57,000 . The most likely internet sites of ANCRA INTERNATIONAL LIMITED are www.ancrainternational.co.uk, and www.ancra-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five months. The distance to to Blythe Bridge Rail Station is 10.1 miles; to Macclesfield Rail Station is 11.1 miles; to Buxton Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ancra International Limited is a Private Limited Company. The company registration number is 01053942. Ancra International Limited has been working since 10 May 1972. The present status of the company is Active. The registered address of Ancra International Limited is Marling Mills Nelson Street Leek Staffordshire St13 6bb. . REPETTO, Lloyd Marco is a Secretary of the company. REPETTO, Lloyd Marco is a Director of the company. Secretary HALLIWELL, Jane Hunt has been resigned. Secretary ROLLASON, William Peter has been resigned. Secretary VAN ALPHEN, Gerard has been resigned. Secretary VAN ZELM, Eduard Martinus has been resigned. Director ABEL SMITH, David Francis has been resigned. Director BENNETT, Colin Lesley has been resigned. Director BOEVE, Henk Rene has been resigned. Director BRENIA, Paul has been resigned. Director HALL, Michael Joseph has been resigned. Director HALLIWELL, Jane Hunt has been resigned. Director HELD, Peter Erich Julius has been resigned. Director HENRY, Michael Julian has been resigned. Director MCCLURE, Anthony has been resigned. Director PARKER, Ian Kendrick has been resigned. Director ROLLASON, William Peter has been resigned. Director SEARLE, Nicholas Quintin has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
REPETTO, Lloyd Marco
Appointed Date: 12 February 2002

Director
REPETTO, Lloyd Marco
Appointed Date: 23 June 1999
55 years old

Resigned Directors

Secretary
HALLIWELL, Jane Hunt
Resigned: 27 March 1998
Appointed Date: 03 September 1996

Secretary
ROLLASON, William Peter
Resigned: 02 September 1996

Secretary
VAN ALPHEN, Gerard
Resigned: 12 February 2002
Appointed Date: 07 March 2000

Secretary
VAN ZELM, Eduard Martinus
Resigned: 07 March 2000
Appointed Date: 27 March 1998

Director
ABEL SMITH, David Francis
Resigned: 29 October 1997
85 years old

Director
BENNETT, Colin Lesley
Resigned: 14 March 2003
Appointed Date: 12 February 2002
66 years old

Director
BOEVE, Henk Rene
Resigned: 07 December 1999
Appointed Date: 27 March 1998
68 years old

Director
BRENIA, Paul
Resigned: 19 February 1998
89 years old

Director
HALL, Michael Joseph
Resigned: 23 June 2000
Appointed Date: 07 December 1999
70 years old

Director
HALLIWELL, Jane Hunt
Resigned: 27 March 1998
Appointed Date: 29 October 1997
57 years old

Director
HELD, Peter Erich Julius
Resigned: 24 September 1992
102 years old

Director
HENRY, Michael Julian
Resigned: 27 March 1998
Appointed Date: 28 August 1996
59 years old

Director
MCCLURE, Anthony
Resigned: 16 March 2007
Appointed Date: 12 November 2003
64 years old

Director
PARKER, Ian Kendrick
Resigned: 26 March 1993
71 years old

Director
ROLLASON, William Peter
Resigned: 02 September 1996
Appointed Date: 08 May 1992
64 years old

Director
SEARLE, Nicholas Quintin
Resigned: 08 July 1996
Appointed Date: 01 May 1993
70 years old

Persons With Significant Control

Mr Lloyd Marco Repetto
Notified on: 4 September 2016
55 years old
Nature of control: Right to appoint and remove directors

ANCRA INTERNATIONAL LIMITED Events

05 Sep 2016
Confirmation statement made on 4 September 2016 with updates
04 May 2016
Accounts for a dormant company made up to 31 December 2015
02 Oct 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 57,000

23 Jun 2015
Accounts for a dormant company made up to 31 December 2014
08 Sep 2014
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 57,000

...
... and 111 more events
24 Jan 1988
Director resigned

13 Nov 1987
Full accounts made up to 31 March 1987

13 Nov 1987
Return made up to 11/09/87; full list of members

27 Nov 1986
Full accounts made up to 31 March 1986

25 Oct 1986
Return made up to 07/08/86; full list of members

ANCRA INTERNATIONAL LIMITED Charges

14 October 1993
Supplemental charge
Delivered: 15 October 1993
Status: Satisfied on 2 April 1998
Persons entitled: 3I PLC
Description: Fixed charge the book and other debts due or owing to the…
28 July 1993
Fixed and floating charge
Delivered: 18 August 1993
Status: Satisfied on 15 April 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 1988
Collateral debenture
Delivered: 29 December 1988
Status: Satisfied on 24 April 1991
Persons entitled: 3I PLC
Description: Fixed and floating charges over the undertaking and all…
3 September 1982
Collateral debenture
Delivered: 7 September 1982
Status: Satisfied on 2 April 1998
Persons entitled: Finance for Industry PLC
Description: L/H property k/a unit 3 browells lane feltham hounslow…
28 August 1975
Floating charge
Delivered: 5 September 1975
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: By way of floating charge. Undertaking and all property and…