ANAPAX LIMITED

05005202: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.05005202
CategoryPrivate Limited Company
Incorporated05 Jan 2004
Age20 years, 5 months, 10 days
JurisdictionEngland Wales
Dissolution11 Jun 2019
Years5 years, 4 days

SUMMARY

ANAPAX LIMITED is an dissolved private limited company with number 05005202. It was incorporated 20 years, 5 months, 10 days ago, on 05 January 2004 and it was dissolved 5 years, 4 days ago, on 11 June 2019. The company address is 05005202: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



People

BALTRUSAITIS, Engenijus

Secretary

ACTIVE

Assigned on 01 Jan 2013

Current time on role 11 years, 5 months, 14 days

DAVIDENAS, Arvydas

Director

Executive

ACTIVE

Assigned on 01 Jan 2013

Current time on role 11 years, 5 months, 14 days

CAREY, Ann

Secretary

Executive

RESIGNED

Assigned on 01 May 2004

Resigned on 31 Aug 2004

Time on role 4 months

GRIMES, Michael

Secretary

RESIGNED

Assigned on 01 Feb 2012

Resigned on 01 Jan 2013

Time on role 11 months

GRIMES, Michael

Secretary

Executive

RESIGNED

Assigned on 31 Aug 2004

Resigned on 31 Dec 2004

Time on role 4 months

LINNANE, Anthony

Secretary

RESIGNED

Assigned on 11 Nov 2011

Resigned on 01 Feb 2012

Time on role 2 months, 20 days

O'CONNOR, James

Secretary

Executive

RESIGNED

Assigned on 17 May 2007

Resigned on 15 Sep 2011

Time on role 4 years, 3 months, 29 days

FORM 10 SECRETARIES FD LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 05 Jan 2004

Resigned on 05 Jan 2004

Time on role

GRIMES, Michael

Director

Executive

RESIGNED

Assigned on 01 Feb 2012

Resigned on 01 Jan 2013

Time on role 11 months

HOUGH, Janet

Director

Executive

RESIGNED

Assigned on 01 May 2004

Resigned on 31 Dec 2004

Time on role 8 months

LINNANE, Anthony

Director

Executive

RESIGNED

Assigned on 12 Nov 2011

Resigned on 01 Feb 2012

Time on role 2 months, 19 days

O'BRIEN, Lisa

Director

Executive

RESIGNED

Assigned on 31 Aug 2004

Resigned on 31 Dec 2004

Time on role 4 months

O'CONNOR, James

Director

Executive

RESIGNED

Assigned on 17 May 2007

Resigned on 15 Sep 2011

Time on role 4 years, 3 months, 29 days

O'LEARY, Michael

Director

Executive

RESIGNED

Assigned on 17 May 2007

Resigned on 15 Sep 2011

Time on role 4 years, 3 months, 29 days

FORM 10 DIRECTORS FD LTD

Corporate-nominee-director

RESIGNED

Assigned on 05 Jan 2004

Resigned on 05 Jan 2004

Time on role


Some Companies

COLESHILL ASSETS LIMITED

1ST FLOOR RICO HOUSE GEORGE STREET,MANCHESTER,M25 9WS

Number:10099419
Status:ACTIVE
Category:Private Limited Company

DELICIA CATERING LTD

68 BROAD OAKS ROAD,SOLIHULL,B91 1HZ

Number:09770057
Status:ACTIVE
Category:Private Limited Company

HEIMDALL LONDON LTD

FLAT 2 BONSOR HOUSE,WIMBLEDON,SW19 1EQ

Number:10903251
Status:ACTIVE
Category:Private Limited Company

PINEVIEW PROPERTIES LIMITED

AISLING HOUSE,BELFAST,BT9 5FL

Number:NI065294
Status:ACTIVE
Category:Private Limited Company

SUPGAREE LTD

205 ELM DRIVE,NEWPORT,NP11 6PP

Number:11138252
Status:ACTIVE
Category:Private Limited Company

SUSTAINABLE MINING SOLUTIONS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11707640
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