ANOTECH INTERNATIONAL UK LIMITED
WOKING

Hellopages » Surrey » Woking » GU21 6DY

Company number 07033153
Status Active
Incorporation Date 29 September 2009
Company Type Private Limited Company
Address THE CHANDLERY, POOLE ROAD, WOKING, SURREY, GU21 6DY
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Statement of capital following an allotment of shares on 1 December 2016 GBP 3,406,825 ; Resolutions RES04 ‐ Resolution of increasing authorised share capital ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of ANOTECH INTERNATIONAL UK LIMITED are www.anotechinternationaluk.co.uk, and www.anotech-international-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. The distance to to Sunningdale Rail Station is 6 miles; to Bagshot Rail Station is 6.3 miles; to Wanborough Rail Station is 6.7 miles; to Ash Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anotech International Uk Limited is a Private Limited Company. The company registration number is 07033153. Anotech International Uk Limited has been working since 29 September 2009. The present status of the company is Active. The registered address of Anotech International Uk Limited is The Chandlery Poole Road Woking Surrey Gu21 6dy. . DE VEIRMAN, Wim Filip Luc Koen is a Director of the company. HELSKENS, Jan Bert Julia, President is a Director of the company. Director STEVENS, Christopher Richard Mark has been resigned. Director WEIR, Shane Frederick has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
DE VEIRMAN, Wim Filip Luc Koen
Appointed Date: 01 December 2016
51 years old

Director
HELSKENS, Jan Bert Julia, President
Appointed Date: 13 August 2012
57 years old

Resigned Directors

Director
STEVENS, Christopher Richard Mark
Resigned: 13 August 2012
Appointed Date: 01 November 2009
61 years old

Director
WEIR, Shane Frederick
Resigned: 01 November 2009
Appointed Date: 29 September 2009
71 years old

Persons With Significant Control

Anotech International Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANOTECH INTERNATIONAL UK LIMITED Events

17 Jan 2017
Statement of capital following an allotment of shares on 1 December 2016
  • GBP 3,406,825

17 Jan 2017
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

17 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Dec 2016
Appointment of Mr Wim Filip Luc Koen De Veirman as a director on 1 December 2016
12 Oct 2016
Confirmation statement made on 29 September 2016 with updates
...
... and 20 more events
27 Jan 2010
Registered office address changed from Mackrell Turner Garrett Inigo Place 31 Bedford Street London WC2 9EY United Kingdom on 27 January 2010
02 Nov 2009
Appointment of Mr Christopher Richard Mark Stevens as a director
02 Nov 2009
Termination of appointment of Shane Weir as a director
23 Oct 2009
Director's details changed for Mr Shane Frederik Weir on 1 October 2009
29 Sep 2009
Incorporation

ANOTECH INTERNATIONAL UK LIMITED Charges

19 September 2011
Rent deposit deed
Delivered: 21 September 2011
Status: Outstanding
Persons entitled: Malcolm Graham Macdougall and Peter John Smith
Description: Cash in the sum of £3,993.00 and all money withdrawn from…
29 January 2010
Rent deposit deed
Delivered: 30 January 2010
Status: Outstanding
Persons entitled: Malcolm Graham Macdougall and Peter John Smith
Description: Cas in the sum of £12,568.00.