ANTON PRIVATE CAPITAL LIMITED

1 Dorset Street, Southampton, SO15 2DP, Hampshire
StatusDISSOLVED
Company No.02508326
CategoryPrivate Limited Company
Incorporated04 Jun 1990
Age33 years, 11 months, 17 days
JurisdictionEngland Wales
Dissolution08 Jan 2014
Years10 years, 4 months, 13 days

SUMMARY

ANTON PRIVATE CAPITAL LIMITED is an dissolved private limited company with number 02508326. It was incorporated 33 years, 11 months, 17 days ago, on 04 June 1990 and it was dissolved 10 years, 4 months, 13 days ago, on 08 January 2014. The company address is 1 Dorset Street, Southampton, SO15 2DP, Hampshire.



People

COLCOMB, Andrew Michael

Secretary

ACTIVE

Assigned on 31 Mar 2003

Current time on role 21 years, 1 month, 21 days

BLOOD, Fiona Ann

Director

Director

ACTIVE

Assigned on 14 Jan 1997

Current time on role 27 years, 4 months, 7 days

BRAY, Jeremy Mark

Director

Director

ACTIVE

Assigned on

Current time on role

COLCOMB, Andrew Michael

Director

Analyst

ACTIVE

Assigned on 01 Apr 2002

Current time on role 22 years, 1 month, 20 days

FAIRS, Christopher John Rupert

Director

Compliance Director

ACTIVE

Assigned on 01 Jun 2005

Current time on role 18 years, 11 months, 20 days

FLACH, Robert Paul

Director

Analyst

ACTIVE

Assigned on 01 Apr 2002

Current time on role 22 years, 1 month, 20 days

JACOBY, Milka

Director

Company Director

ACTIVE

Assigned on 04 Oct 2000

Current time on role 23 years, 7 months, 17 days

ROBSON, John Robert

Director

Company Director

ACTIVE

Assigned on 04 Oct 2000

Current time on role 23 years, 7 months, 17 days

ROBSON, William David

Director

Company Director

ACTIVE

Assigned on 04 Oct 2000

Current time on role 23 years, 7 months, 17 days

SMITHSON, Antony John

Director

Lloyds Members Agent

ACTIVE

Assigned on 01 Nov 2000

Current time on role 23 years, 6 months, 20 days

BUTLER, Roy Joseph

Secretary

RESIGNED

Assigned on

Resigned on 04 Jan 1994

Time on role 30 years, 4 months, 17 days

KAUNTZE, Ralph Anthony Charles

Secretary

Underwriting Agent

RESIGNED

Assigned on 04 Jan 1994

Resigned on 01 Jan 2000

Time on role 5 years, 11 months, 28 days

TAYLOR, Ian Auburn Cowing

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Dec 2000

Resigned on 31 Mar 2003

Time on role 2 years, 3 months, 30 days

AITCHISON, Peter John

Director

Underwriting Agent

RESIGNED

Assigned on 04 Jan 1994

Resigned on 04 Oct 2000

Time on role 6 years, 9 months

BONNER, Alan James

Director

Director

RESIGNED

Assigned on 04 Jan 1994

Resigned on 04 Oct 2000

Time on role 6 years, 9 months

BUTLER, Roy Joseph

Director

Director/Chartered Accountant

RESIGNED

Assigned on

Resigned on 04 Oct 2000

Time on role 23 years, 7 months, 17 days

COMBE, Kenneth Christian

Director

Company Director

RESIGNED

Assigned on 17 Mar 1997

Resigned on 31 Dec 1998

Time on role 1 year, 9 months, 14 days

DANN, David Linton

Director

Director/Underwriting Member Lloyds

RESIGNED

Assigned on

Resigned on 20 Feb 1996

Time on role 28 years, 3 months, 1 day

DUNKLEY, Christopher Leslie

Director

Underwriting Agent

RESIGNED

Assigned on 04 Jan 1994

Resigned on 14 Jan 1997

Time on role 3 years, 10 days

FLEMING-WILLIAMS, Robert Andrew

Director

Director

RESIGNED

Assigned on 05 Nov 1993

Resigned on 04 Oct 2000

Time on role 6 years, 10 months, 29 days

GABB, Anthony Hugh Samuel

Director

Members Agent

RESIGNED

Assigned on 04 Oct 2000

Resigned on 31 Mar 2005

Time on role 4 years, 5 months, 27 days

GILBART SMITH, Brian Martin

Director

Director

RESIGNED

Assigned on 17 Mar 1997

Resigned on 31 May 1999

Time on role 2 years, 2 months, 14 days

GRAVES, Adrian George

Director

Company Director

RESIGNED

Assigned on 17 Mar 1997

Resigned on 06 Mar 2000

Time on role 2 years, 11 months, 20 days

GREEN, Jonathan Napier

Director

Lloyds Agent

RESIGNED

Assigned on 01 Apr 2002

Resigned on 07 Dec 2005

Time on role 3 years, 8 months, 6 days

HARPER, Robert John

Director

Director/Underwriting Member Lloyds

RESIGNED

Assigned on

Resigned on 31 Oct 1999

Time on role 24 years, 6 months, 20 days

JUDD, Christopher

Director

Company Director

RESIGNED

Assigned on 17 Mar 1997

Resigned on 31 May 1997

Time on role 2 months, 14 days

KAUNTZE, Ralph Anthony Charles

Director

Underwriting Agent

RESIGNED

Assigned on 04 Jan 1994

Resigned on 31 Mar 2003

Time on role 9 years, 2 months, 27 days

MARSHALL, Denis Alfred, Sir

Director

Solicitor

RESIGNED

Assigned on

Resigned on 14 Jan 1997

Time on role 27 years, 4 months, 7 days

SHARP, Anthony Arthur Vivian

Director

Underwriting Agent

RESIGNED

Assigned on 04 Oct 2000

Resigned on 30 Nov 2000

Time on role 1 month, 26 days

SHIPTON, John Keith

Director

Director

RESIGNED

Assigned on 18 Jun 1996

Resigned on 14 Jan 1997

Time on role 6 months, 26 days

SOUTH, Anthony Ian Godfrey Charles

Director

Director

RESIGNED

Assigned on 01 Dec 2000

Resigned on 31 Dec 2004

Time on role 4 years, 30 days

TAYLOR, Ian Auburn Cowing

Director

Lloyds Agent

RESIGNED

Assigned on 22 Apr 2004

Resigned on 28 Feb 2011

Time on role 6 years, 10 months, 6 days

TAYLOR, Ian Auburn Cowing

Director

Chartered Accountant

RESIGNED

Assigned on 04 Oct 2000

Resigned on 30 Sep 2003

Time on role 2 years, 11 months, 26 days

TAYLOR, John Joseph

Director

Director

RESIGNED

Assigned on 17 Mar 1997

Resigned on 31 Jan 2005

Time on role 7 years, 10 months, 14 days

WHITEHURST, David

Director

Underwriting Agent

RESIGNED

Assigned on 04 Jan 1994

Resigned on 12 Feb 2004

Time on role 10 years, 1 month, 8 days


Some Companies

AMITY ADVISERS (UK) LIMITED

21 LOMBARD STREET,LONDON,EC3V 9AH

Number:07932111
Status:ACTIVE
Category:Private Limited Company

ASIANA TEXTILES LTD

159 LOZELLS ROAD,BIRMINGHAM,B19 2TP

Number:11211168
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MLM SOLUTION LTD

2 LIME CLOSE,SOUTH OCKENDON,RM15 6NW

Number:08551282
Status:ACTIVE
Category:Private Limited Company

NOMINA NO. 028 LLP

5TH FLOOR,LONDON,EC3V 0BT

Number:OC321655
Status:ACTIVE
Category:Limited Liability Partnership

PYRENEES MEDIA UK LTD

LAKE HOUSE COBBS HALL ROAD,BURY ST. EDMUNDS,IP29 5JN

Number:10204814
Status:ACTIVE
Category:Private Limited Company

THE FAMILY MEDIATION COUNCIL

INTERNATIONAL DISPUTE RESOLUTION CENTRE,LONDON,EC4Y 1EU

Number:09560220
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source