ANV GLOBAL SERVICES LTD

Exchequer Court Exchequer Court, London, EC3A 8AA, England
StatusACTIVE
Company No.07541017
CategoryPrivate Limited Company
Incorporated24 Feb 2011
Age13 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

ANV GLOBAL SERVICES LTD is an active private limited company with number 07541017. It was incorporated 13 years, 4 months, 10 days ago, on 24 February 2011. The company address is Exchequer Court Exchequer Court, London, EC3A 8AA, England.



People

DEWEY, Peter

Director

Director

ACTIVE

Assigned on 01 Feb 2022

Current time on role 2 years, 5 months, 5 days

WOMACK, Michael Grady

Director

Managing Director

ACTIVE

Assigned on 24 Feb 2011

Current time on role 13 years, 4 months, 10 days

HALL, Andrew Simon Wilson

Secretary

RESIGNED

Assigned on 17 Jan 2014

Resigned on 29 Oct 2014

Time on role 9 months, 12 days

HAYM, Annette

Secretary

RESIGNED

Assigned on 20 May 2016

Resigned on 11 Apr 2018

Time on role 1 year, 10 months, 22 days

JIMINEZ IZQUIERDO, Jose Ramon

Secretary

RESIGNED

Assigned on 24 Feb 2011

Resigned on 17 Jan 2014

Time on role 2 years, 10 months, 21 days

MOYA FREIRE, Julieta Leticia

Secretary

RESIGNED

Assigned on 29 Oct 2014

Resigned on 20 May 2016

Time on role 1 year, 6 months, 22 days

BARKER, Adam Campbell

Director

Solicitor

RESIGNED

Assigned on 24 Feb 2011

Resigned on 31 Oct 2016

Time on role 5 years, 8 months, 7 days

CADLE, Jeremy Edward

Director

Lawyer

RESIGNED

Assigned on 13 Dec 2016

Resigned on 23 Jun 2020

Time on role 3 years, 6 months, 10 days

CROSS, Linsey Jane

Director

Director

RESIGNED

Assigned on 18 Feb 2016

Resigned on 18 Feb 2016

Time on role

CROSS, Lynsey Jane

Director

Chief Executive Officer

RESIGNED

Assigned on 27 Jun 2016

Resigned on 06 Dec 2018

Time on role 2 years, 5 months, 9 days

DEWEY, Peter

Director

Director

RESIGNED

Assigned on 09 Dec 2016

Resigned on 23 Jun 2020

Time on role 3 years, 6 months, 14 days

FAIRFIELD, Robert Matthew

Director

Chief Executive Officer

RESIGNED

Assigned on 24 Feb 2011

Resigned on 21 Apr 2015

Time on role 4 years, 1 month, 25 days

JIMINEZ IZQUIERDO, Jose Ramon

Director

Lawyer

RESIGNED

Assigned on 24 Feb 2011

Resigned on 07 Dec 2016

Time on role 5 years, 9 months, 11 days

MCCLENAHAN, Debra Lynn

Director

Director

RESIGNED

Assigned on 22 Oct 2015

Resigned on 07 Dec 2016

Time on role 1 year, 1 month, 16 days

MCDERMOTT, Killian Thomas

Director

Insurance Executive

RESIGNED

Assigned on 17 Jan 2014

Resigned on 12 Jun 2015

Time on role 1 year, 4 months, 26 days

VAN LOON, Geradus Maria

Director

Chief Underwriting Officer

RESIGNED

Assigned on 13 Jul 2011

Resigned on 17 Jan 2014

Time on role 2 years, 6 months, 4 days

WILLIAMS, Matthew David

Director

Solicitor

RESIGNED

Assigned on 18 Jun 2020

Resigned on 01 Feb 2022

Time on role 1 year, 7 months, 13 days


Some Companies

5 NIMROD PASSAGE LIMITED

5 NIMROD PASSAGE,LONDON,N1 4BU

Number:06340982
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BAZALIEL LTD

25 CADOGAN TERRACE,LONDON,E9 5EG

Number:09141007
Status:ACTIVE
Category:Private Limited Company

HACIENDA CONSULTING LIMITED

B1 BUSINESS CENTRE,BLACKBURN,BB1 2QY

Number:10172196
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL REPAIR & INSTALLATION SERVICES LTD

STAFFORDSHIRE KNOT,DARLASTON,WS10 8TE

Number:07882245
Status:ACTIVE
Category:Private Limited Company

MACHINE SALES AND SERVICES (POOLE) LIMITED

23 COWLEY ROAD,POOLE,BH17 0UJ

Number:01715998
Status:ACTIVE
Category:Private Limited Company

RUBY JEWELLERY LTD

371-373 EDGWARE ROAD,LONDON,W2 1BS

Number:09321180
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