ANENICE LIMITED

19 Leyden Street, London, E1 7LE, England
StatusDISSOLVED
Company No.03230501
CategoryPrivate Limited Company
Incorporated29 Jul 1996
Age27 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution27 Jun 2023
Years11 months, 18 days

SUMMARY

ANENICE LIMITED is an dissolved private limited company with number 03230501. It was incorporated 27 years, 10 months, 17 days ago, on 29 July 1996 and it was dissolved 11 months, 18 days ago, on 27 June 2023. The company address is 19 Leyden Street, London, E1 7LE, England.



People

WIGMORE SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 24 Oct 2014

Current time on role 9 years, 7 months, 22 days

THOMPSON, Jamie Edward

Director

Director

ACTIVE

Assigned on 16 Jan 2019

Current time on role 5 years, 4 months, 30 days

EPSILON DIRECTORS LIMITED

Corporate-director

ACTIVE

Assigned on 30 Sep 2019

Current time on role 4 years, 8 months, 15 days

GIBBONS, Charles Stephen Rex

Secretary

Solicitor

RESIGNED

Assigned on 31 Jul 1996

Resigned on 14 May 2012

Time on role 15 years, 9 months, 14 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 29 Jul 1996

Resigned on 31 Jul 1996

Time on role 2 days

WIGMORE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 14 May 2012

Resigned on 24 Oct 2014

Time on role 2 years, 5 months, 10 days

AMAR, Nira

Director

Company Director

RESIGNED

Assigned on 14 May 2012

Resigned on 19 Dec 2012

Time on role 7 months, 5 days

BUSH, Nancy Fleming

Director

Trust Officer

RESIGNED

Assigned on 31 Jul 1996

Resigned on 19 Nov 1997

Time on role 1 year, 3 months, 19 days

CHRISTIE, Rosita Maria

Director

Trust Officer

RESIGNED

Assigned on 31 Jul 1996

Resigned on 19 Nov 1997

Time on role 1 year, 3 months, 19 days

GIBBONS, Robert Anthony Nigel

Director

Director

RESIGNED

Assigned on 19 Nov 1997

Resigned on 14 May 2012

Time on role 14 years, 5 months, 25 days

LANDMAN, Yardena

Director

Company Director

RESIGNED

Assigned on 24 Oct 2014

Resigned on 16 Jan 2019

Time on role 4 years, 2 months, 23 days

LEWIS, Miriam Elizabeth Patricia

Director

Company Director

RESIGNED

Assigned on 24 Oct 2014

Resigned on 24 Oct 2014

Time on role

LEWIS, Miriam Elizabeth Patricia

Director

Company Director

RESIGNED

Assigned on 19 Dec 2012

Resigned on 24 Oct 2014

Time on role 1 year, 10 months, 5 days

SMITH, Robin Anthony Cowin

Director

Trust Manager

RESIGNED

Assigned on 31 Jul 1996

Resigned on 19 Nov 1997

Time on role 1 year, 3 months, 19 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 29 Jul 1996

Resigned on 31 Jul 1996

Time on role 2 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 29 Jul 1996

Resigned on 31 Jul 1996

Time on role 2 days

KAPPA DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 24 Oct 2014

Resigned on 30 Sep 2019

Time on role 4 years, 11 months, 6 days

KAPPA DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 14 May 2012

Resigned on 24 Oct 2014

Time on role 2 years, 5 months, 10 days


Some Companies

ADVANCED COLLECTION LTD

63 VALLEY ROAD,STOCKPORT,SK4 2DB

Number:11567703
Status:ACTIVE
Category:Private Limited Company

ASPEC CONSTRUCTION LIMITED

28 COLERIDGE DRIVE,ACCRINGTON,BB5 2PU

Number:08381578
Status:ACTIVE
Category:Private Limited Company

CCINEE LIMITED

LAI & CO,MANCHESTER,M1 6DN

Number:11835871
Status:ACTIVE
Category:Private Limited Company

CLOSE QUARTERS SECURITY LIMITED

26 PROVIDENCE PLACE,EPSOM,KT17 4BB

Number:10691187
Status:ACTIVE
Category:Private Limited Company

EDDS GROUP LTD

4 THE TRIANGLE,POOLE,BH16 5PG

Number:09457618
Status:ACTIVE
Category:Private Limited Company

FILTON LETS LIMITED

WOODLANDS GRANGE WOODLANDS LANE,BRISTOL,BS32 4JY

Number:10292456
Status:ACTIVE
Category:Private Limited Company

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