ANTON MANAGEMENT COMPANY LIMITED
ANDOVER

Hellopages » Hampshire » Test Valley » SP10 2LD
Company number 01734468
Status Active
Incorporation Date 24 June 1983
Company Type Private Limited Company
Address 8 GODDARDS MEAD, SALISBURY ROAD, ANDOVER, HAMPSHIRE, SP10 2LD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Accounts for a dormant company made up to 29 September 2015; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 16 . The most likely internet sites of ANTON MANAGEMENT COMPANY LIMITED are www.antonmanagementcompany.co.uk, and www.anton-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. The distance to to Grateley Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anton Management Company Limited is a Private Limited Company. The company registration number is 01734468. Anton Management Company Limited has been working since 24 June 1983. The present status of the company is Active. The registered address of Anton Management Company Limited is 8 Goddards Mead Salisbury Road Andover Hampshire Sp10 2ld. The cash in hand is £0.02k. It is £0k against last year. . EVANS, Christopher Charles is a Secretary of the company. EVANS, Christopher Charles is a Director of the company. FISK, Michael is a Director of the company. HOLLAND, Anthony is a Director of the company. POORE, Louise Emma is a Director of the company. Secretary BAVISTER, Rosemary Teresa has been resigned. Secretary FISK, Michael has been resigned. Secretary O'CONNELL, Julie has been resigned. Secretary REESON, Ann Janet has been resigned. Secretary RITCHIE, Gary has been resigned. Secretary SECRETARIAL LAW LIMITED has been resigned. Director BAVISTER, Rosemary Teresa has been resigned. Director BRYANT, Dorothy has been resigned. Director LAZARETTI, Claire has been resigned. Director LAZARETTI, Leigh has been resigned. Director O'CONNELL, Sean has been resigned. Director PERMAIN, Barry John has been resigned. Director PERMAIN, Ian Reginald has been resigned. Director RAY, Catherine Ann has been resigned. Director RAY, Philip has been resigned. Director REESON, Ann Janet has been resigned. Director RITCHIE, Angeline Bangtuan has been resigned. Director RITCHIE, Gary has been resigned. Director STEVENS, Bryan has been resigned. Director TOZER, Paul Louis has been resigned. The company operates in "Residents property management".


anton management company Key Finiance

LIABILITIES n/a
CASH £0.02k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
EVANS, Christopher Charles
Appointed Date: 30 May 2009

Director
EVANS, Christopher Charles
Appointed Date: 30 May 2009
51 years old

Director
FISK, Michael
Appointed Date: 04 September 2006
75 years old

Director
HOLLAND, Anthony
Appointed Date: 25 May 2002
79 years old

Director
POORE, Louise Emma
Appointed Date: 22 December 2010
49 years old

Resigned Directors

Secretary
BAVISTER, Rosemary Teresa
Resigned: 18 July 2003
Appointed Date: 05 October 2001

Secretary
FISK, Michael
Resigned: 30 May 2009
Appointed Date: 08 January 2008

Secretary
O'CONNELL, Julie
Resigned: 08 December 2001
Appointed Date: 14 March 1995

Secretary
REESON, Ann Janet
Resigned: 31 May 2006
Appointed Date: 13 January 2004

Secretary
RITCHIE, Gary
Resigned: 08 January 2008
Appointed Date: 01 June 2006

Secretary
SECRETARIAL LAW LIMITED
Resigned: 14 March 1995

Director
BAVISTER, Rosemary Teresa
Resigned: 19 July 2003
Appointed Date: 05 October 2001
64 years old

Director
BRYANT, Dorothy
Resigned: 08 February 2002
Appointed Date: 14 March 1995
110 years old

Director
LAZARETTI, Claire
Resigned: 01 September 2006
Appointed Date: 19 July 2003
45 years old

Director
LAZARETTI, Leigh
Resigned: 01 September 2006
Appointed Date: 19 July 2003
44 years old

Director
O'CONNELL, Sean
Resigned: 08 December 2001
Appointed Date: 14 March 1995
61 years old

Director
PERMAIN, Barry John
Resigned: 14 March 1995
76 years old

Director
PERMAIN, Ian Reginald
Resigned: 14 March 1995
74 years old

Director
RAY, Catherine Ann
Resigned: 22 December 2010
Appointed Date: 15 August 2003
74 years old

Director
RAY, Philip
Resigned: 22 December 2010
Appointed Date: 15 August 2003
74 years old

Director
REESON, Ann Janet
Resigned: 31 May 2006
Appointed Date: 08 December 2001
56 years old

Director
RITCHIE, Angeline Bangtuan
Resigned: 03 March 2008
Appointed Date: 01 September 2006
60 years old

Director
RITCHIE, Gary
Resigned: 02 January 2009
Appointed Date: 01 September 2006
58 years old

Director
STEVENS, Bryan
Resigned: 05 October 2001
Appointed Date: 14 March 1995
63 years old

Director
TOZER, Paul Louis
Resigned: 19 July 2003
Appointed Date: 25 November 2001
57 years old

ANTON MANAGEMENT COMPANY LIMITED Events

22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
27 May 2016
Accounts for a dormant company made up to 29 September 2015
23 Dec 2015
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 16

25 May 2015
Accounts for a dormant company made up to 29 September 2014
29 Dec 2014
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 16

...
... and 103 more events
01 Mar 1989
Return made up to 31/12/87; full list of members

01 Mar 1989
Return made up to 31/12/88; full list of members

01 Mar 1989
Return made up to 31/12/88; full list of members

05 Aug 1987
Accounts made up to 29 September 1986

21 Jul 1986
Return made up to 31/12/85; full list of members