ANSPACH EUROPE LIMITED
GODALMING ANSPACH (UK) LIMITED

Hellopages » Surrey » Waverley » GU7 1XE

Company number 03139656
Status Active
Incorporation Date 20 December 1995
Company Type Private Limited Company
Address STANDARD HOUSE, WEYSIDE PARK, CATTESHALL LANE, GODALMING, SURREY, GU7 1XE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Previous accounting period shortened from 30 June 2016 to 29 June 2016; Confirmation statement made on 20 December 2016 with updates; Previous accounting period extended from 31 December 2015 to 30 June 2016. The most likely internet sites of ANSPACH EUROPE LIMITED are www.anspacheurope.co.uk, and www.anspach-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Anspach Europe Limited is a Private Limited Company. The company registration number is 03139656. Anspach Europe Limited has been working since 20 December 1995. The present status of the company is Active. The registered address of Anspach Europe Limited is Standard House Weyside Park Catteshall Lane Godalming Surrey Gu7 1xe. . THE BRIARS GROUP LIMITED is a Secretary of the company. CUTSHALL, Tony Alan is a Director of the company. Secretary O'SULLIVAN, Blanaid Anne has been resigned. Secretary WOOD, Christine has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director FONG, Clement has been resigned. Director MACKEY, Edward Francis has been resigned. Director MCGARRITY, Charles has been resigned. Director WOOD, Christine has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
THE BRIARS GROUP LIMITED
Appointed Date: 16 September 2008

Director
CUTSHALL, Tony Alan
Appointed Date: 19 December 2014
63 years old

Resigned Directors

Secretary
O'SULLIVAN, Blanaid Anne
Resigned: 01 July 2011
Appointed Date: 06 November 1996

Secretary
WOOD, Christine
Resigned: 06 November 1996
Appointed Date: 22 December 1995

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 22 December 1995
Appointed Date: 20 December 1995

Director
FONG, Clement
Resigned: 01 July 2011
Appointed Date: 20 December 1995
79 years old

Director
MACKEY, Edward Francis
Resigned: 19 December 2014
Appointed Date: 29 November 2012
62 years old

Director
MCGARRITY, Charles
Resigned: 29 November 2012
Appointed Date: 20 December 1995
65 years old

Director
WOOD, Christine
Resigned: 06 November 1996
Appointed Date: 20 December 1995
81 years old

Persons With Significant Control

Johnson & Johnson
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANSPACH EUROPE LIMITED Events

27 Mar 2017
Previous accounting period shortened from 30 June 2016 to 29 June 2016
03 Feb 2017
Confirmation statement made on 20 December 2016 with updates
01 Aug 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016
21 Jan 2016
Auditor's resignation
12 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 62,760

...
... and 59 more events
03 Feb 1997
New secretary appointed
19 Jan 1997
Secretary resigned;director resigned
21 Aug 1996
Accounting reference date notified as 28/02
02 Jan 1996
Secretary resigned;new secretary appointed;new director appointed
20 Dec 1995
Incorporation