ANTUR (WEST WALES) LIMITED - LONDON
Company Profile | Company Filings |
Overview
ANTUR (WEST WALES) LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
ANTUR (WEST WALES) LIMITED was incorporated 16 years ago on 05/03/2008 and has the registered number: 06523951. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ANTUR (WEST WALES) LIMITED was incorporated 16 years ago on 05/03/2008 and has the registered number: 06523951. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ANTUR (WEST WALES) LIMITED - LONDON
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 | 31/12/2022 | 30/09/2024 |
Registered Office
2 MINSTER COURT
LONDON
EC3R 7PD
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/03/2023 | 20/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID CHRISTOPHER ROSS | Feb 1969 | Irish | Director | 2016-12-20 | CURRENT |
MS DIANE COUGILL | Sep 1963 | British | Director | 2019-08-01 | CURRENT |
ARDONAGH CORPORATE SECRETARY LIMITED | Corporate Secretary | 2022-02-22 | CURRENT | ||
STUART CHARLES LOVE | Feb 1960 | British | Director | 2008-03-05 UNTIL 2008-09-17 | RESIGNED |
7SIDE NOMINEES LIMITED | Corporate Director | 2008-03-05 UNTIL 2008-03-05 | RESIGNED | ||
MR SAMUEL THOMAS BUDGEN CLARK | Secretary | 2011-08-25 UNTIL 2013-11-01 | RESIGNED | ||
MR GEOFFREY COSTERTON GOURIET | Secretary | 2018-08-03 UNTIL 2018-12-11 | RESIGNED | ||
MRS JACQUELINE ANNE GREGORY | Secretary | 2016-12-20 UNTIL 2018-08-03 | RESIGNED | ||
MRS SIAN ELIZABETH LYNCH | Jan 1961 | British | Secretary | 2008-03-05 UNTIL 2011-08-25 | RESIGNED |
JENNIFER OWENS | Secretary | 2013-11-25 UNTIL 2016-03-01 | RESIGNED | ||
DEAN CLARKE | Secretary | 2018-12-11 UNTIL 2022-02-22 | RESIGNED | ||
MR SCOTT EGAN | Apr 1971 | British | Director | 2012-04-19 UNTIL 2015-09-14 | RESIGNED |
MR MARK STEVEN HODGES | Sep 1965 | British | Director | 2012-08-24 UNTIL 2014-10-17 | RESIGNED |
MR BRYAN PARK | Apr 1971 | British | Director | 2011-08-25 UNTIL 2012-04-16 | RESIGNED |
MR MICHAEL OWEN NEAL | Jan 1947 | British | Director | 2008-03-05 UNTIL 2008-11-20 | RESIGNED |
MR MARK STEPHEN MUGGE | Oct 1969 | British | Director | 2015-09-11 UNTIL 2018-03-02 | RESIGNED |
MRS SIAN ELIZABETH LYNCH | Jan 1961 | British | Director | 2008-03-05 UNTIL 2013-06-26 | RESIGNED |
MR JOHN EDWARD KNOX | Apr 1951 | British | Director | 2008-03-05 UNTIL 2013-08-25 | RESIGNED |
STEPHEN RICHARD JAMES | Apr 1963 | British | Director | 2008-03-05 UNTIL 2009-03-21 | RESIGNED |
MR FREDERICK ADRIAN DAVID RULE CRADDOCK | Mar 1953 | British | Director | 2008-03-05 UNTIL 2011-08-25 | RESIGNED |
MR ANTONIOS EROTOCRITOU | May 1971 | Cypriot | Director | 2018-03-02 UNTIL 2019-08-01 | RESIGNED |
MR NIGEL PAUL DAVIES | Jan 1954 | British | Director | 2008-03-05 UNTIL 2011-08-25 | RESIGNED |
MR DAVID EDWARD ROBERTS | Apr 1958 | British | Director | 2009-10-30 UNTIL 2010-04-30 | RESIGNED |
MR DAVID JAMES BRUCE | Mar 1966 | British | Director | 2012-08-08 UNTIL 2014-01-17 | RESIGNED |
MR GRAHAM MAXWELL BARR | Sep 1967 | British | Director | 2012-04-16 UNTIL 2012-08-08 | RESIGNED |
GARY CHARLES STEVENS | Nov 1964 | British | Director | 2008-03-05 UNTIL 2014-11-03 | RESIGNED |
MR MICHAEL PETER REA | Feb 1966 | British | Director | 2011-08-25 UNTIL 2015-04-16 | RESIGNED |
7SIDE SECRETARIAL LIMITED | Corporate Secretary | 2008-03-05 UNTIL 2008-03-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cullum Capital Ventures Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |