ANSON CAST PRODUCTS LIMITED - WOKINGHAM
Overview
ANSON CAST PRODUCTS LIMITED is a Private Limited Company from WOKINGHAM and has the status: Dissolved - no longer trading.
ANSON CAST PRODUCTS LIMITED was incorporated 86 years ago on 07/03/1938 and has the registered number: 00337633. The accounts status is DORMANT.
ANSON CAST PRODUCTS LIMITED was incorporated 86 years ago on 07/03/1938 and has the registered number: 00337633. The accounts status is DORMANT.
ANSON CAST PRODUCTS LIMITED - WOKINGHAM
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2016 |
Registered Office
1020 ESKDALE ROAD
WOKINGHAM
RG41 5TS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN O'SHEA | Aug 1961 | Irish | Director | 2002-09-09 | CURRENT |
MR BEN GUEST | Jun 1985 | British | Director | 2016-07-01 | CURRENT |
SALLY MCKONE | Mar 1968 | British | Director | 2017-03-24 | CURRENT |
MR JAMES SEGAL | Secretary | 2016-03-23 | CURRENT | ||
JOANNE CAROL BOWER | Jun 1975 | British | Director | 2004-07-30 UNTIL 2009-02-19 | RESIGNED |
KEVIN MICHAEL PARKER | Apr 1962 | British | Secretary | 1999-05-01 UNTIL 2002-10-28 | RESIGNED |
MR KAMALJIT PAWAR | Secretary | 2014-09-03 UNTIL 2016-03-22 | RESIGNED | ||
MRS NICOLE DOMINIQUE THOMPSON | Jul 1978 | British | Secretary | 2009-09-24 UNTIL 2014-09-03 | RESIGNED |
RICHARD ANTHONY DAY | Secretary | RESIGNED | |||
JOANNE CAROL BOWER | Jun 1975 | British | Secretary | 2002-10-28 UNTIL 2004-11-05 | RESIGNED |
IAN GEORGE MELLOR | Mar 1947 | British | Director | 2001-12-31 UNTIL 2002-09-09 | RESIGNED |
MRS MARY AGNES GHOSE | Jun 1944 | Irish | Secretary | RESIGNED | |
MRS HELEN LOUISE AFFORD | Sep 1974 | British | Secretary | 2004-11-05 UNTIL 2009-09-22 | RESIGNED |
MALCOLM ROBERT LONGLEY | Oct 1946 | British | Director | 1994-10-17 UNTIL 1996-01-31 | RESIGNED |
COLIN HUNTER MUIR MCAUSLAND | Dec 1944 | British | Director | 2001-03-31 UNTIL 2001-12-31 | RESIGNED |
MR RICHARD JON GARRY | Feb 1970 | British | Director | 2015-03-20 UNTIL 2016-06-30 | RESIGNED |
MR IVAN EDWARD RONALD | Nov 1972 | British | Director | 2013-04-08 UNTIL 2017-03-24 | RESIGNED |
MRS MARY AGNES GHOSE | Jun 1944 | Irish | Director | RESIGNED | |
RAYMOND BARRY POINTON | Feb 1947 | British | Director | RESIGNED | |
PETER SUTCLIFFE | Sep 1941 | British | Director | 1997-08-01 UNTIL 2001-03-31 | RESIGNED |
MRS HELEN LOUISE AFFORD | Sep 1974 | British | Director | 2009-09-22 UNTIL 2015-03-20 | RESIGNED |
MALCOLM DEREK BEARDALL | Nov 1947 | British | Director | 1997-08-01 UNTIL 2002-09-09 | RESIGNED |
PHILIP CROFT | Jun 1936 | British | Director | 1996-02-01 UNTIL 1997-07-31 | RESIGNED |
MR PAUL ANDREW BOULTON | Feb 1968 | British | Director | 2002-09-09 UNTIL 2004-07-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Imi Kynoch Limited | 2016-04-06 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |