ANSADOR LIMITED
FARNHAM

Hellopages » Surrey » Waverley » GU9 7QQ

Company number 01681135
Status Active
Incorporation Date 24 November 1982
Company Type Private Limited Company
Address ABBEY HOUSE HICKLEYS COURT, SOUTH STREET, FARNHAM, SURREY, GU9 7QQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Compulsory strike-off action has been discontinued; Accounts for a small company made up to 31 March 2016; Termination of appointment of Alex Davey as a secretary on 13 March 2017. The most likely internet sites of ANSADOR LIMITED are www.ansador.co.uk, and www.ansador.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. Ansador Limited is a Private Limited Company. The company registration number is 01681135. Ansador Limited has been working since 24 November 1982. The present status of the company is Active. The registered address of Ansador Limited is Abbey House Hickleys Court South Street Farnham Surrey Gu9 7qq. . DAVEY, Alex is a Director of the company. DAVEY, Francis Conway is a Director of the company. Secretary DAVEY, Alex has been resigned. Secretary DAVEY, Caryl Anne Claire has been resigned. Secretary DAVEY, Francis Conway has been resigned. Secretary DE ANDRADE, Norman Kenneth has been resigned. Secretary MACKIE, Gregor George has been resigned. Director DE ANDRADE, Norman Kenneth has been resigned. Director MACKIE, Alastair Cavendish Lindsay, Air Commodore has been resigned. Director MACKIE, Gregor George has been resigned. Director WITHERSPOON, Simon Derek has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DAVEY, Alex
Appointed Date: 13 March 2017
38 years old

Director

Resigned Directors

Secretary
DAVEY, Alex
Resigned: 13 March 2017
Appointed Date: 24 May 2013

Secretary
DAVEY, Caryl Anne Claire
Resigned: 24 May 2013
Appointed Date: 29 September 2006

Secretary
DAVEY, Francis Conway
Resigned: 29 September 2006
Appointed Date: 31 July 2003

Secretary
DE ANDRADE, Norman Kenneth
Resigned: 14 January 2004
Appointed Date: 18 September 2001

Secretary
MACKIE, Gregor George
Resigned: 18 September 2001

Director
DE ANDRADE, Norman Kenneth
Resigned: 31 July 2003
Appointed Date: 18 September 2001
68 years old

Director
MACKIE, Alastair Cavendish Lindsay, Air Commodore
Resigned: 18 September 2001
103 years old

Director
MACKIE, Gregor George
Resigned: 18 September 2001
76 years old

Director
WITHERSPOON, Simon Derek
Resigned: 29 September 2006
Appointed Date: 18 September 2001
65 years old

Persons With Significant Control

Mr Francis Conway Davey
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANSADOR LIMITED Events

15 Mar 2017
Compulsory strike-off action has been discontinued
14 Mar 2017
Accounts for a small company made up to 31 March 2016
13 Mar 2017
Termination of appointment of Alex Davey as a secretary on 13 March 2017
13 Mar 2017
Appointment of Mr Alex Davey as a director on 13 March 2017
28 Feb 2017
First Gazette notice for compulsory strike-off
...
... and 94 more events
28 Feb 1988
Return made up to 28/12/87; full list of members

22 Jan 1988
Registered office changed on 22/01/88 from: 1 mallard place strawberry vale twickenham TW1 4SW

17 Jan 1987
Full accounts made up to 31 March 1986

17 Jan 1987
Return made up to 30/09/86; full list of members

24 Nov 1982
Incorporation

ANSADOR LIMITED Charges

18 September 2001
Debenture
Delivered: 20 September 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 September 2001
All assets debenture
Delivered: 21 September 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
9 May 1994
Legal charge
Delivered: 18 May 1994
Status: Satisfied on 22 September 2001
Persons entitled: Barclays Bank PLC
Description: 3 gartons way battersea l/b of wandsworth t/no SGL504215.
13 June 1988
Rent deposit deed
Delivered: 16 June 1988
Status: Satisfied on 23 March 2010
Persons entitled: Lansdown Industrial Estates Limited
Description: £900 security deposit in a deposit account designated…
12 March 1985
Deed of deposit of rent.
Delivered: 29 March 1985
Status: Satisfied on 23 March 2010
Persons entitled: Lansdown Industrial Estates Limited
Description: Security deposit of £540.00 and all other sums paid into…
26 April 1983
Deed of deposit
Delivered: 28 April 1983
Status: Satisfied
Persons entitled: Lansdown Industrial Estates Limited
Description: The security deposit of £540 paid under the deed and all…