ANTECO LIMITED

Yule Catto Building Yule Catto Building, Harlow, CM20 2BH, Essex
StatusDISSOLVED
Company No.00931355
CategoryPrivate Limited Company
Incorporated01 May 1968
Age56 years, 2 months, 7 days
JurisdictionEngland Wales
Dissolution30 Apr 2013
Years11 years, 2 months, 8 days

SUMMARY

ANTECO LIMITED is an dissolved private limited company with number 00931355. It was incorporated 56 years, 2 months, 7 days ago, on 01 May 1968 and it was dissolved 11 years, 2 months, 8 days ago, on 30 April 2013. The company address is Yule Catto Building Yule Catto Building, Harlow, CM20 2BH, Essex.



People

ATKINSON, Richard

Secretary

ACTIVE

Assigned on 22 Sep 1998

Current time on role 25 years, 9 months, 16 days

ATKINSON, Richard

Director

Company Secretary

ACTIVE

Assigned on 30 Jul 2012

Current time on role 11 years, 11 months, 9 days

BURNETT, Andrew David

Director

Accountant

ACTIVE

Assigned on 09 Jul 2003

Current time on role 20 years, 11 months, 30 days

BIRD, Kenneth Rodney Ferne

Secretary

Company Secretary

RESIGNED

Assigned on 01 Jul 1993

Resigned on 21 Jul 1997

Time on role 4 years, 20 days

GRANT, Robert Murray

Secretary

Company Secretary

RESIGNED

Assigned on 21 Jul 1997

Resigned on 31 Dec 1997

Time on role 5 months, 10 days

MCLEISH, Allister Patrick

Secretary

RESIGNED

Assigned on 01 Jan 1998

Resigned on 22 Sep 1998

Time on role 8 months, 21 days

WATKINS, Malcolm Peter

Secretary

RESIGNED

Assigned on

Resigned on 01 Jul 1993

Time on role 31 years, 7 days

BELL, John

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jun 1994

Time on role 30 years, 8 days

BOWDEN, Shaun Michael Peter

Director

Company Director

RESIGNED

Assigned on 01 Feb 2001

Resigned on 09 Jul 2003

Time on role 2 years, 5 months, 8 days

CHAPMAN, Alan Grant

Director

Marketing Director

RESIGNED

Assigned on

Resigned on 27 May 1992

Time on role 32 years, 1 month, 11 days

CUMMINS, Sean Vincent

Director

Chartered Accountant

RESIGNED

Assigned on 09 Jul 2003

Resigned on 22 Mar 2007

Time on role 3 years, 8 months, 13 days

GUNN, David James

Director

Director

RESIGNED

Assigned on

Resigned on 31 Jan 1996

Time on role 28 years, 5 months, 7 days

MARTIN, Richard Michael

Director

Director

RESIGNED

Assigned on 16 Aug 1993

Resigned on 06 Nov 1995

Time on role 2 years, 2 months, 21 days

MCLAUCHLAN, Alistair Douglas

Director

Director

RESIGNED

Assigned on 01 Jul 1994

Resigned on 17 Jun 2001

Time on role 6 years, 11 months, 16 days

STEVENS, Ralph

Director

Director

RESIGNED

Assigned on 27 May 1992

Resigned on 13 Feb 1996

Time on role 3 years, 8 months, 17 days

WALKER, Alexander

Director

Director

RESIGNED

Assigned on 09 Jul 2003

Resigned on 17 Aug 2006

Time on role 3 years, 1 month, 8 days

WATKINS, Malcolm Peter

Director

Accountant

RESIGNED

Assigned on

Resigned on 09 Jul 2003

Time on role 20 years, 11 months, 29 days

WHITFIELD, Adrian Michael

Director

Company Director

RESIGNED

Assigned on 17 Aug 2006

Resigned on 30 Jul 2012

Time on role 5 years, 11 months, 13 days


Some Companies

AVIER GROUP UK LTD

49 MOOR LANE,BEDFORD,MK45 2DJ

Number:11728831
Status:ACTIVE
Category:Private Limited Company

IT'S YOUR LIFE

THE GLASSHOUSE,LONDON,E2 9QB

Number:05650451
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

J W KILMARTIN LIMITED

4 KING SQUARE,BRIDGWATER,TA6 3YF

Number:06636069
Status:ACTIVE
Category:Private Limited Company

KXU LAND INVESTMENT LIMITED

7 EMPINGHAM HOUSE,LONDON,SE8 5ED

Number:10625796
Status:ACTIVE
Category:Private Limited Company

MICAH & JESSE LIMITED

EXCHANGE HOUSE,MILTON KEYNES,MK9 2EA

Number:08555981
Status:ACTIVE
Category:Private Limited Company

PEEROW LTD

5 NORWOOD GARDENS,SOUTHALL,UB2 4ER

Number:11527027
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