About

Registered Number: 06583196
Date of Incorporation: 02/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Suite 1 Point North Park Plaza, Heath Hayes, Cannock, WS12 2DE,

 

Ansell-munden Associates Ltd was registered on 02 May 2008, it's status is listed as "Active". There are 4 directors listed for the organisation in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Paul 01 March 2017 - 1
DUPORT DIRECTOR LIMITED 02 May 2008 02 May 2008 1
HUGHES, Clare 01 January 2018 28 June 2019 1
Secretary Name Appointed Resigned Total Appointments
MUNDEN, Kerry Johanne 12 May 2008 01 May 2012 1

Filing History

Document Type Date
MR04 - N/A 16 June 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 07 May 2020
PSC07 - N/A 07 May 2020
TM01 - Termination of appointment of director 07 May 2020
AD01 - Change of registered office address 18 March 2020
MR01 - N/A 09 March 2020
TM01 - Termination of appointment of director 28 June 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 13 May 2019
CH01 - Change of particulars for director 16 April 2019
CH01 - Change of particulars for director 16 April 2019
CS01 - N/A 02 May 2018
AA - Annual Accounts 02 May 2018
AP01 - Appointment of director 18 January 2018
CS01 - N/A 03 May 2017
AP01 - Appointment of director 28 April 2017
AA - Annual Accounts 21 April 2017
AR01 - Annual Return 27 May 2016
AD01 - Change of registered office address 27 May 2016
AA - Annual Accounts 10 March 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 14 May 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 14 May 2012
TM02 - Termination of appointment of secretary 14 May 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 05 May 2009
225 - Change of Accounting Reference Date 04 December 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
NEWINC - New incorporation documents 02 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2020 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.