About

Registered Number: 02220957
Date of Incorporation: 12/02/1988 (36 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 4 months ago)
Registered Address: Ancells Business Park, Harvest Crescent, Fleet, Hampshire, GU51 2UZ

 

Anite Holdings International Ltd was registered on 12 February 1988 and are based in Fleet in Hampshire. Currently we aren't aware of the number of employees at the the organisation. There are 7 directors listed as Amos, Richard John, Bass, Neil Anthony, Levy, Stephane, Rozanes, Eric, Steuten, Gunther, Vreugdenhill, Anton, Weber, Dieter for Anite Holdings International Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEVY, Stephane 01 September 2002 25 February 2005 1
ROZANES, Eric 01 September 2002 25 February 2005 1
STEUTEN, Gunther 01 September 2002 31 March 2005 1
VREUGDENHILL, Anton 01 September 2002 31 December 2003 1
WEBER, Dieter 01 September 2002 31 March 2005 1
Secretary Name Appointed Resigned Total Appointments
AMOS, Richard John 28 February 2010 09 December 2013 1
BASS, Neil Anthony 09 December 2013 31 March 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
CS01 - N/A 27 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 05 October 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
AUD - Auditor's letter of resignation 09 February 2017
CS01 - N/A 23 November 2016
MR04 - N/A 31 October 2016
MR04 - N/A 31 October 2016
MR04 - N/A 31 October 2016
MR04 - N/A 31 October 2016
MR04 - N/A 31 October 2016
MR04 - N/A 31 October 2016
MR04 - N/A 31 October 2016
MR04 - N/A 31 October 2016
TM01 - Termination of appointment of director 11 April 2016
TM02 - Termination of appointment of secretary 11 April 2016
RESOLUTIONS - N/A 29 February 2016
RESOLUTIONS - N/A 19 February 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 February 2016
SH19 - Statement of capital 19 February 2016
CAP-SS - N/A 19 February 2016
AA01 - Change of accounting reference date 14 January 2016
AR01 - Annual Return 03 December 2015
RP04 - N/A 16 November 2015
AA - Annual Accounts 23 October 2015
AP01 - Appointment of director 19 October 2015
AP01 - Appointment of director 16 October 2015
TM01 - Termination of appointment of director 16 October 2015
TM01 - Termination of appointment of director 16 October 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 22 September 2014
AD01 - Change of registered office address 01 April 2014
AR01 - Annual Return 17 December 2013
AP03 - Appointment of secretary 10 December 2013
TM02 - Termination of appointment of secretary 10 December 2013
MR01 - N/A 30 October 2013
AA - Annual Accounts 07 October 2013
MR01 - N/A 07 August 2013
MR01 - N/A 29 April 2013
MR01 - N/A 29 April 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 08 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2011
MG01 - Particulars of a mortgage or charge 11 March 2011
CH01 - Change of particulars for director 09 December 2010
CH03 - Change of particulars for secretary 09 December 2010
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 07 October 2010
TM02 - Termination of appointment of secretary 04 March 2010
AP03 - Appointment of secretary 04 March 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH03 - Change of particulars for secretary 14 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 December 2009
AP01 - Appointment of director 18 November 2009
AA - Annual Accounts 02 October 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 19 September 2007
395 - Particulars of a mortgage or charge 01 March 2007
395 - Particulars of a mortgage or charge 01 March 2007
363a - Annual Return 02 January 2007
395 - Particulars of a mortgage or charge 30 November 2006
AA - Annual Accounts 17 November 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
395 - Particulars of a mortgage or charge 02 March 2006
363a - Annual Return 13 December 2005
AA - Annual Accounts 05 October 2005
288c - Notice of change of directors or secretaries or in their particulars 04 August 2005
RESOLUTIONS - N/A 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
363a - Annual Return 04 February 2005
288a - Notice of appointment of directors or secretaries 25 November 2004
288b - Notice of resignation of directors or secretaries 25 November 2004
AA - Annual Accounts 14 October 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
288c - Notice of change of directors or secretaries or in their particulars 14 June 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
363s - Annual Return 30 December 2003
287 - Change in situation or address of Registered Office 24 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2003
AA - Annual Accounts 06 September 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
395 - Particulars of a mortgage or charge 13 December 2002
363a - Annual Return 04 December 2002
AAMD - Amended Accounts 01 November 2002
AA - Annual Accounts 31 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
AAMD - Amended Accounts 16 August 2002
AUD - Auditor's letter of resignation 12 August 2002
395 - Particulars of a mortgage or charge 30 May 2002
395 - Particulars of a mortgage or charge 28 May 2002
RESOLUTIONS - N/A 27 May 2002
395 - Particulars of a mortgage or charge 27 May 2002
395 - Particulars of a mortgage or charge 24 May 2002
363a - Annual Return 22 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2002
RESOLUTIONS - N/A 17 May 2002
RESOLUTIONS - N/A 13 February 2002
RESOLUTIONS - N/A 13 February 2002
RESOLUTIONS - N/A 13 February 2002
288c - Notice of change of directors or secretaries or in their particulars 13 February 2002
363a - Annual Return 16 January 2002
287 - Change in situation or address of Registered Office 03 January 2002
RESOLUTIONS - N/A 15 October 2001
RESOLUTIONS - N/A 12 October 2001
AA - Annual Accounts 04 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2001
225 - Change of Accounting Reference Date 18 June 2001
395 - Particulars of a mortgage or charge 25 May 2001
395 - Particulars of a mortgage or charge 25 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2001
395 - Particulars of a mortgage or charge 22 December 2000
395 - Particulars of a mortgage or charge 21 December 2000
395 - Particulars of a mortgage or charge 21 December 2000
363s - Annual Return 07 December 2000
AA - Annual Accounts 07 November 2000
RESOLUTIONS - N/A 24 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2000
AA - Annual Accounts 05 March 2000
225 - Change of Accounting Reference Date 09 February 2000
288c - Notice of change of directors or secretaries or in their particulars 01 February 2000
287 - Change in situation or address of Registered Office 05 January 2000
363s - Annual Return 10 December 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
395 - Particulars of a mortgage or charge 21 April 1999
AA - Annual Accounts 02 March 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
363a - Annual Return 23 December 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
287 - Change in situation or address of Registered Office 07 April 1998
AA - Annual Accounts 21 January 1998
363a - Annual Return 02 January 1998
288a - Notice of appointment of directors or secretaries 08 September 1997
288b - Notice of resignation of directors or secretaries 08 September 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
287 - Change in situation or address of Registered Office 19 December 1996
363a - Annual Return 19 December 1996
AA - Annual Accounts 30 September 1996
CERTNM - Change of name certificate 01 August 1996
RESOLUTIONS - N/A 10 April 1996
123 - Notice of increase in nominal capital 10 April 1996
AA - Annual Accounts 04 March 1996
287 - Change in situation or address of Registered Office 29 December 1995
363x - Annual Return 19 December 1995
395 - Particulars of a mortgage or charge 17 October 1995
AUD - Auditor's letter of resignation 09 May 1995
AA - Annual Accounts 06 February 1995
363x - Annual Return 09 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1994
RESOLUTIONS - N/A 10 October 1994
123 - Notice of increase in nominal capital 10 October 1994
AA - Annual Accounts 02 March 1994
363x - Annual Return 11 December 1993
RESOLUTIONS - N/A 22 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1993
123 - Notice of increase in nominal capital 22 November 1993
288 - N/A 01 September 1993
287 - Change in situation or address of Registered Office 13 April 1993
AAMD - Amended Accounts 29 March 1993
RESOLUTIONS - N/A 09 March 1993
AA - Annual Accounts 21 December 1992
363x - Annual Return 14 December 1992
RESOLUTIONS - N/A 07 November 1992
123 - Notice of increase in nominal capital 07 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1992
123 - Notice of increase in nominal capital 06 October 1992
RESOLUTIONS - N/A 26 August 1992
RESOLUTIONS - N/A 26 August 1992
363x - Annual Return 12 December 1991
AA - Annual Accounts 20 November 1991
RESOLUTIONS - N/A 19 June 1991
MEM/ARTS - N/A 19 June 1991
AA - Annual Accounts 01 March 1991
363 - Annual Return 20 December 1990
RESOLUTIONS - N/A 31 October 1990
RESOLUTIONS - N/A 31 October 1990
353 - Register of members 26 October 1990
325 - Location of register of directors' interests in shares etc 26 October 1990
318 - Location of directors' service contracts 26 October 1990
AUD - Auditor's letter of resignation 26 October 1990
AA - Annual Accounts 23 October 1990
287 - Change in situation or address of Registered Office 11 June 1990
363 - Annual Return 27 March 1990
288 - N/A 16 February 1990
288 - N/A 07 February 1990
288 - N/A 07 February 1990
288 - N/A 20 January 1990
288 - N/A 05 December 1989
288 - N/A 27 November 1989
363 - Annual Return 01 September 1989
RESOLUTIONS - N/A 19 July 1989
353 - Register of members 04 May 1989
318 - Location of directors' service contracts 25 April 1989
325 - Location of register of directors' interests in shares etc 25 April 1989
CERTNM - Change of name certificate 29 November 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 April 1988
287 - Change in situation or address of Registered Office 07 April 1988
NEWINC - New incorporation documents 12 February 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 October 2013 Fully Satisfied

N/A

A registered charge 02 August 2013 Fully Satisfied

N/A

A registered charge 09 April 2013 Fully Satisfied

N/A

A registered charge 09 April 2013 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 28TH november 2006 04 March 2011 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 28 november 2006 16 February 2007 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 28 november 2006 15 February 2007 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 28 November 2006 Fully Satisfied

N/A

A deed of admission to an omnibus letter of set-off dated 9TH december 2002 28 February 2006 Fully Satisfied

N/A

An omnibus letter of set-off 09 December 2002 Fully Satisfied

N/A

Amendment no.2 To the share pledge agreement dated 11TH december 2000 10 May 2002 Fully Satisfied

N/A

Amendment no.2 To the share pledge agreement dated 11 december 2000 and 10 May 2002 Fully Satisfied

N/A

Supplement agreement no.2 10 May 2002 Fully Satisfied

N/A

Fixed and floating security document 10 May 2002 Fully Satisfied

N/A

Supplemental agreement no 1(the "supplemental share pledge") 16 May 2001 Fully Satisfied

N/A

Amendment to the share pledge agreement dated 11 december 2000 15 May 2001 Fully Satisfied

N/A

Share pledge agreement anite holding snc 11 December 2000 Fully Satisfied

N/A

Danish share pledge agreement 08 December 2000 Fully Satisfied

N/A

Fixed and floating security document 08 December 2000 Fully Satisfied

N/A

Deed of amendment and restatement (for amending and restating a guarantee & debenture dated 6 october 1995) 09 April 1999 Fully Satisfied

N/A

Guarantee and debenture 06 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.