ANC BUSINESS SERVICES LIMITED - STAFFORDSHIRE
Company Profile | Company Filings |
Overview
ANC BUSINESS SERVICES LIMITED is a Private Limited Company from STAFFORDSHIRE and has the status: Active.
ANC BUSINESS SERVICES LIMITED was incorporated 28 years ago on 24/04/1995 and has the registered number: 03049044. The accounts status is FULL and accounts are next due on 29/02/2024.
ANC BUSINESS SERVICES LIMITED was incorporated 28 years ago on 24/04/1995 and has the registered number: 03049044. The accounts status is FULL and accounts are next due on 29/02/2024.
ANC BUSINESS SERVICES LIMITED - STAFFORDSHIRE
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
PARKHOUSE EAST INDUSTRIAL ESTATE
STAFFORDSHIRE
ST5 7RB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/04/2023 | 27/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROEL JOS COLETA STAES | Apr 1973 | Belgian | Director | 2012-04-03 | CURRENT |
MR JAMES EDMUND HAWKINS | Aug 1968 | British | Secretary | 2004-11-01 | CURRENT |
MR JAMES ALEXANDER DAVIES | Jul 1981 | British | Director | 2020-06-12 | CURRENT |
MR MICHAEL JOHN HOLT | Oct 1961 | British | Director | 2008-09-15 UNTIL 2014-12-16 | RESIGNED |
DLA SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1995-04-24 UNTIL 1995-05-23 | RESIGNED | ||
MR CHRISTOPHER GRAHAM PYWELL | Jan 1957 | British | Secretary | 1995-05-23 UNTIL 1995-06-08 | RESIGNED |
MR STEPHEN JOHN PARROTT | British | Secretary | 2006-12-15 UNTIL 2017-02-28 | RESIGNED | |
SEAN PATRICK DURACK | British | Secretary | 1998-05-27 UNTIL 2004-11-01 | RESIGNED | |
MR NIGEL DEREK HAMMOND | Jun 1964 | British | Director | 1995-05-26 UNTIL 1999-11-12 | RESIGNED |
MR MARK MITCHELL | Jul 1961 | British | Director | 1999-01-11 UNTIL 2007-08-24 | RESIGNED |
MR PAUL RONALD | Sep 1961 | British | Secretary | 1995-06-08 UNTIL 1998-05-27 | RESIGNED |
MR CHRISTOPHER GRAHAM PYWELL | Jan 1957 | British | Director | 1995-05-23 UNTIL 2000-07-14 | RESIGNED |
ROBIN PARR-DAVIES | Nov 1947 | British | Director | 1996-09-02 UNTIL 1997-12-05 | RESIGNED |
MR ANTHONY JOSEPH MCCANN | Jul 1940 | British | Director | 1997-01-02 UNTIL 2000-12-01 | RESIGNED |
KENNETH FRANCIS KOVAL | Dec 1953 | American | Director | 2006-12-15 UNTIL 2010-09-20 | RESIGNED |
MR LAWRENCE TREVOR HOYLE | Jan 1961 | British | Director | 2014-12-16 UNTIL 2023-01-03 | RESIGNED |
DLA NOMINEES LIMITED | Corporate Nominee Director | 1995-04-24 UNTIL 1995-05-23 | RESIGNED | ||
ROBERT WILLIAM ELLIOTT | Jun 1955 | American | Director | 2006-12-15 UNTIL 2010-06-30 | RESIGNED |
EDWARD THOMAS JACKSON | Feb 1946 | British | Director | 1995-05-23 UNTIL 1997-01-03 | RESIGNED |
HELENA JANSSON | Oct 1966 | Swedish | Director | 2014-12-16 UNTIL 2023-05-11 | RESIGNED |
JONATHAN MARK GITTINS | Oct 1954 | British | Director | 2000-10-24 UNTIL 2007-04-02 | RESIGNED |
CHARLES DAVID CRANMER | Nov 1952 | British | Director | 1998-09-07 UNTIL 2008-08-01 | RESIGNED |
MR GEOFFREY ALAN COWAN | Feb 1948 | British | Director | 1995-05-23 UNTIL 2000-06-30 | RESIGNED |
MR RICHARD ANDREW CONNELL | Mar 1955 | British | Director | 1995-05-26 UNTIL 1999-11-12 | RESIGNED |
MR JUSTIN NEIL CLARKE | Dec 1976 | British | Director | 2019-12-02 UNTIL 2020-06-12 | RESIGNED |
MR ANDREW MICHAEL CALLAGHAN | Aug 1945 | British | Director | 1995-05-23 UNTIL 1998-01-31 | RESIGNED |
MR MARK RUSSELL ALLEN | Sep 1955 | American | Director | 2006-12-15 UNTIL 2012-03-30 | RESIGNED |
DLA SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1995-04-24 UNTIL 1995-05-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Anc Group Limited | 2016-04-06 | Newcastle-Under-Lyme |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |