ANISOR HOLDINGS C.I.C.
WATERLOOVILLE ANISOR HOLDINGS LTD ENTERPRISE BUSINESS INCUBATOR LTD

Hellopages » Hampshire » Winchester » PO7 6XL

Company number 08401936
Status Active
Incorporation Date 14 February 2013
Company Type Community Interest Company
Address 8 LITTLE CORNER, DENMEAD, WATERLOOVILLE, HAMPSHIRE, PO7 6XL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Accounts for a dormant company made up to 27 June 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 30 September 2016 with updates; Total exemption full accounts made up to 27 June 2015. The most likely internet sites of ANISOR HOLDINGS C.I.C. are www.anisorholdings.co.uk, and www.anisor-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. Anisor Holdings C I C is a Community Interest Company. The company registration number is 08401936. Anisor Holdings C I C has been working since 14 February 2013. The present status of the company is Active. The registered address of Anisor Holdings C I C is 8 Little Corner Denmead Waterlooville Hampshire Po7 6xl. . CHISENGA, Pepetua Tambudzai is a Director of the company. Director MACDOWELL, Andy has been resigned. Director MARSH, Robin, Dr has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CHISENGA, Pepetua Tambudzai
Appointed Date: 14 February 2013
64 years old

Resigned Directors

Director
MACDOWELL, Andy
Resigned: 28 April 2015
Appointed Date: 01 April 2015
69 years old

Director
MARSH, Robin, Dr
Resigned: 30 October 2015
Appointed Date: 01 April 2015
71 years old

Persons With Significant Control

Mrs Pepe Chisenga
Notified on: 1 May 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

ANISOR HOLDINGS C.I.C. Events

25 Apr 2017
Accounts for a dormant company made up to 27 June 2016
This document is being processed and will be available in 5 days.

07 Oct 2016
Confirmation statement made on 30 September 2016 with updates
10 May 2016
Total exemption full accounts made up to 27 June 2015
10 Nov 2015
Termination of appointment of Robin Marsh as a director on 30 October 2015
12 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 80,507

...
... and 12 more events
16 May 2014
Company name changed enterprise business incubator LTD\certificate issued on 16/05/14
  • RES15 ‐ Change company name resolution on 2014-04-24

12 May 2014
Registered office address changed from Suite 120 Lord Montgomery Way Portsmouth Hampshire PO1 2SN United Kingdom on 12 May 2014
07 May 2014
Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-24

07 May 2014
Change of name notice
14 Feb 2013
Incorporation
Statement of capital on 2013-02-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted