ANSELL ELECTRICAL PRODUCTS LIMITED
WARRINGTON

Hellopages » Greater Manchester » Wigan » WA3 3JD
Company number 04134581
Status Active
Incorporation Date 2 January 2001
Company Type Private Limited Company
Address UNIT 6B STONECROSS INDUSTRIAL PARK YEW TREE WAY, GOLBORNE, WARRINGTON, WA3 3JD
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Full accounts made up to 30 April 2016; Termination of appointment of Alan Nappin as a director on 30 April 2016. The most likely internet sites of ANSELL ELECTRICAL PRODUCTS LIMITED are www.ansellelectricalproducts.co.uk, and www.ansell-electrical-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Ansell Electrical Products Limited is a Private Limited Company. The company registration number is 04134581. Ansell Electrical Products Limited has been working since 02 January 2001. The present status of the company is Active. The registered address of Ansell Electrical Products Limited is Unit 6b Stonecross Industrial Park Yew Tree Way Golborne Warrington Wa3 3jd. . NAPPIN, Alan Robert is a Secretary of the company. ABBOTT, Mark Stuart is a Director of the company. CARSON, Michael is a Director of the company. ENDO, Kunihiko is a Director of the company. ENDO, Ryozo is a Director of the company. HIRANO, Yoshiki is a Director of the company. KIKUCHI, Ichiro is a Director of the company. NAKAMURA, Yoshihiro is a Director of the company. PRINCE, Martin is a Director of the company. Secretary STANIFORTH, Peter has been resigned. Director MURAKAMI, Koji has been resigned. Director NAPPIN, Alan Robert has been resigned. Director STANIFORTH, Peter has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
NAPPIN, Alan Robert
Appointed Date: 31 January 2003

Director
ABBOTT, Mark Stuart
Appointed Date: 11 January 2016
53 years old

Director
CARSON, Michael
Appointed Date: 02 January 2001
57 years old

Director
ENDO, Kunihiko
Appointed Date: 14 November 2014
51 years old

Director
ENDO, Ryozo
Appointed Date: 14 November 2014
83 years old

Director
HIRANO, Yoshiki
Appointed Date: 31 March 2016
55 years old

Director
KIKUCHI, Ichiro
Appointed Date: 11 January 2016
71 years old

Director
NAKAMURA, Yoshihiro
Appointed Date: 14 November 2014
67 years old

Director
PRINCE, Martin
Appointed Date: 01 March 2002
66 years old

Resigned Directors

Secretary
STANIFORTH, Peter
Resigned: 31 January 2003
Appointed Date: 02 January 2001

Director
MURAKAMI, Koji
Resigned: 31 March 2016
Appointed Date: 14 November 2014
72 years old

Director
NAPPIN, Alan Robert
Resigned: 30 April 2016
Appointed Date: 02 January 2001
78 years old

Director
STANIFORTH, Peter
Resigned: 31 January 2003
Appointed Date: 02 January 2001
66 years old

Persons With Significant Control

Mr Kunihiko Endo
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANSELL ELECTRICAL PRODUCTS LIMITED Events

20 Feb 2017
Confirmation statement made on 2 January 2017 with updates
16 Jan 2017
Full accounts made up to 30 April 2016
17 May 2016
Termination of appointment of Alan Nappin as a director on 30 April 2016
01 Apr 2016
Appointment of Mr Yoshiki Hirano as a director on 31 March 2016
01 Apr 2016
Termination of appointment of Koji Murakami as a director on 31 March 2016
...
... and 55 more events
04 Mar 2002
Particulars of mortgage/charge
09 Jul 2001
Accounting reference date extended from 31/01/02 to 30/04/02
31 May 2001
Particulars of mortgage/charge
24 Apr 2001
Ad 03/04/01--------- £ si 49997@1=49997 £ ic 3/50000
02 Jan 2001
Incorporation

ANSELL ELECTRICAL PRODUCTS LIMITED Charges

21 December 2012
Floating charge
Delivered: 4 January 2013
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property…
15 November 2005
Debenture
Delivered: 26 November 2005
Status: Satisfied on 13 February 2013
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charges over the undertaking and all…
13 February 2002
Rent deposit agreement
Delivered: 4 March 2002
Status: Outstanding
Persons entitled: Wadsworth Electronic Limited
Description: The sum of £11,750 referred to in a rent deposit agreement…
23 May 2001
Mortgage debenture
Delivered: 31 May 2001
Status: Satisfied on 19 November 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…