ANAPLAST LIMITED

Address:
One, London Wall, London, EC2Y 5AB

ANAPLAST LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01757494. The registration start date is September 30, 1983. The current status is Active.

Company Overview

Company Number 01757494
Company Name ANAPLAST LIMITED
Registered Address One
London Wall
London
EC2Y 5AB
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1983-09-30
Account Category DORMANT
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 31/12/2017
Accounts Last Update 31/12/2015
Returns Due Date 06/10/2016
Returns Last Update 08/09/2015
Confirmation Statement Due Date 22/09/2017
Confirmation Statement Last Update 08/09/2016
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address ONE
LONDON WALL
Post Town LONDON
Post Code EC2Y 5AB

Companies with the same location

Entity Name Office Address
1 CORRANCE ROAD (FREEHOLD) LIMITED One, Corrance Road, London, SW2 5RD
TOWER WORKS UK BTR LIMITED PARTNERSHIP One, Coleman Street, London, EC2R 5AA, United Kingdom
BXRUS LP One, Coleman Street, London, EC2R 5AA, United Kingdom
GOFER AVA GROUP LIMITED One, Canada Square, London, E14 5AB, United Kingdom
BOWMARK INVESTMENT PARTNERSHIP-P, L.P. One, Eagle Place, London, SW1Y 6AF
HX GROUP LIMITED One, Creechurch Place, London, EC3A 5AF, United Kingdom
CODECLEAR VENTURES LTD One, Portland Place, London, W1B 1PN, England
FIFTH QUARTER FINANCIAL ASSETS MANAGEMENT UK LIMITED One, Mayfair Place, London, W1J 8AJ, United Kingdom
HYMANS ROBERTSON WEALTH SERVICES LLP One, London Wall, London, EC2Y 5EA
LIFE AND MIND BUILDING OXFORD LTD One, Coleman Street, London, EC2R 5AA, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DUTHIE, David George Director (Active) One, London Wall, London, EC2Y 5AB January 1956 /
31 October 2016
British /
Scotland
Finance Director
BRITISH POLYTHENE LIMITED Director (Active) One, London Wall, London, United Kingdom, EC2Y 5AB /
3 October 1994
/
BROOKSBANK, Raymond Bernard Secretary (Resigned) One, London Wall, London, EC2Y 5AB /
9 January 1992
/
KANE, Hilary Anne Secretary (Resigned) British Polythene Industries, 96 Port Glasgow Road, Greenock, Renfrewshire, Scotland, PA15 2UL /
1 September 2012
/
CITY GROUP PLC Secretary (Resigned) 25 City Road, London, EC1Y 1BQ /
/
BROOKSBANK, Raymond Bernard Director (Resigned) Sharomis Old Vicarage Lane, Quarndon, Derby, Derbyshire, DE22 5JB September 1946 /
16 December 1993
British /
Company Director
BUNNELL, John Director (Resigned) Of Little Orchard Goodshelter, East Portlemouth, Salcombe, Devon, TQ8 8PA May 1947 /
9 January 1992
British /
United Kingdom
Director
HARRIS, David William Director (Resigned) One, London Wall, London, EC2Y 5AB January 1972 /
24 July 2009
British /
Uk
Finance Director
HOLLAMBY, Nicholas James Director (Resigned) Stone Barn House, Croxton Kerrial, Grantham, Lincolnshire, NG32 1QP June 1944 /
British /
Manager
JOHN, Alan Maine Director (Resigned) 7 Pleasant Place, Louth, Lincolnshire, LN11 0NA February 1947 /
British /
England
Manager
LANGLANDS, John Thomson Director (Resigned) 112 Braid Road, Edinburgh, EH10 6AS April 1952 /
3 October 1994
British /
Scotland
Finance Director
LEWER, Clifford Director (Resigned) The Elms, Snelston, Ashbourne, Derbyshire, DE6 2EP July 1943 /
9 January 1992
British /
Director
MACDONALD, Angus Neilson Director (Resigned) 6 Reres Gardens, Broughty Ferry, Dundee, DD5 2XA August 1935 /
16 December 1993
British /
Chartered Accountant
MOWER, Paul Director (Resigned) Holly House, Keiths Wood, Knebworth, Hertfordshire, SG3 6PU December 1948 /
British /
Great Britain
Finance Director
ROWLEY, Bryan Director (Resigned) 11 Shernolds, Loose, Maidstone, Kent, ME15 9QG July 1940 /
British /
Company Director
THORBURN, Anne Director (Resigned) 18 Lawmarnock Crescent, Bridge Of Weir, Renfrewshire, PA11 3AS July 1960 /
2 June 2008
British /
Scotland
Finance Director

Competitor

Search similar business entities

Post Town LONDON
Post Code EC2Y 5AB
SIC Code 74990 - Non-trading company

Improve Information

Please provide details on ANAPLAST LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches