Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANS LIMITED
Company Information for

ANS LIMITED

1 ANGEL COURT, LONDON, EC2R 7HJ,
Company Registration Number
01569256
Private Limited Company
Active

Company Overview

About Ans Ltd
ANS LIMITED was founded on 1981-06-22 and has its registered office in London. The organisation's status is listed as "Active". Ans Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ANS LIMITED
 
Legal Registered Office
1 ANGEL COURT
LONDON
EC2R 7HJ
Other companies in LS18
 
Filing Information
Company Number 01569256
Company ID Number 01569256
Date formed 1981-06-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-09-05 18:29:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ANS LIMITED
The following companies were found which have the same name as ANS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANS 8890 estebury cir Colorado Springs CO 80920 Delinquent Company formed on the 2015-04-20
ANS (H.K.) TRADING CO., LIMITED Active Company formed on the 2014-09-24
ANS (NORTH WEST) LIMITED ALEX HOUSE 260/268 CHAPEL STREET SALFORD SALFORD MANCHESTER M3 5JZ Dissolved Company formed on the 2009-09-11
ANS (QLD) PTY LTD Active Company formed on the 2007-03-16
ANS (SA) PTY LTD SA 5095 Active Company formed on the 2012-11-23
ANS (VIC) PTY LTD Active Company formed on the 2021-12-10
ANS (VIC) PTY LTD Active Company formed on the 2021-12-10
ANS & ARS LIMITED APARTMENT 4 536 BOLTON ROAD PENDLEBURY SWINTON MANCHESTER LANCASHIRE M27 4DL Active Company formed on the 2024-03-11
ANS & ASSOCIATES, LLC GRAND RIVER REDFORD 48240 Michigan 26109 UNKNOWN Company formed on the 2000-10-31
ANS & FAISAL LTD 27 Old Gloucester Street London WC1N 3AX Active - Proposal to Strike off Company formed on the 2021-10-15
ANS & KMS HOLDINGS PTY LTD Dissolved Company formed on the 2018-08-24
ANS & Partners International Limited Unknown Company formed on the 2023-06-27
ANS & SONS PTE. LTD. ALJUNIED ROAD Singapore 389838 Active Company formed on the 2018-02-14
ANS & SONS HOME RENOVATIONS LLC 761 DAUNTLESS PKWY Nassau ELMONT NY 11003 Active Company formed on the 2023-06-09
ANS & VIPER LTD UNIT 2 68 ELWELL STREET WEST BROMWICH B70 0DN Active Company formed on the 2018-12-06
ANS & WISEMAN, LLC 7728 COMPASS DR ORLANDO FL 32810 Inactive Company formed on the 2009-09-17
ANS 1 CORP 18647 Radnor rd Queens Jamaica NY 11432 Active Company formed on the 2019-02-25
ANS 1, LLC 5111 NECKEL DEARBORN Michigan 48126 UNKNOWN Company formed on the 2011-07-22
ANS 123 LLC 175 BLAKE AVENUE Kings BROOKLYN NY 11212 Active Company formed on the 2020-06-23
ANS 2 CORP 7806 160TH STREET Queens FLUSHING NY 11366 Active Company formed on the 2019-02-25

Company Officers of ANS LIMITED

Current Directors
Officer Role Date Appointed
BUPA SECRETARIES LIMITED
Company Secretary 2005-08-25
BUPA SECRETARIES LIMITED
Director 2014-07-01
MICHAEL HARRISON
Director 2018-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN STEPHEN PICKEN
Director 2014-07-01 2018-04-27
ANDREW JOHN CANNON
Director 2013-02-04 2014-07-01
STEVEN MICHAEL LOS
Director 2010-06-21 2014-07-01
KEITH MOORE
Director 2013-08-05 2014-07-01
NICHOLAS TETLEY BEAZLEY
Director 2005-09-01 2013-05-19
SIMON PHILIP REITER
Director 2009-01-01 2013-03-28
OLIVER HENRY DIXON THOMAS
Director 2012-10-15 2013-03-15
MAHBOOB ALI MERCHANT
Director 2008-05-23 2012-12-10
MARK ELLERBY
Director 2005-08-12 2012-10-01
FRASER DAVID GREGORY
Director 2007-11-01 2010-06-21
NEIL ROBERT TAYLOR
Director 2005-08-12 2009-01-01
JULIAN PETER DAVIES
Director 2005-08-12 2008-05-23
BENJAMIN DAVID JEMPHREY KENT
Director 2005-09-01 2007-11-01
ARTHUR DAVID WALFORD
Director 2005-08-12 2005-09-01
DAVID ANTHONY VENUS
Company Secretary 2001-04-30 2005-08-25
GEOFFREY WILLIAM STUART DALY
Director 1991-11-10 2005-08-12
NARINDER DHANDSA
Director 1991-11-10 2005-08-12
SURINDAR DHANDSA
Director 1991-11-10 2005-08-12
FREDERICK JOHN SINCLAIR BROWN
Director 1993-03-02 2005-08-12
DAVID NEIL MACFARLANE
Director 1994-08-23 2003-10-30
ROBERT FREDERICK KING
Company Secretary 1991-11-10 2001-04-30
ANOOP KUMAR NANDUBHAI PATEL
Director 1991-11-10 2001-03-15
JOHN HODSON
Director 1994-08-23 2000-02-17
ROBERT FREDERICK KING
Director 1991-11-10 2000-02-17
ANTHONY LEAKE ROBINSON
Director 1991-11-10 1996-03-06
ROBERT STANLEY UPSDELL
Director 1991-11-10 1994-10-31
ROGER CHRISTOPHER STOREY
Director 1991-11-10 1993-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BUPA SECRETARIES LIMITED RICHMOND NANTWICH DEVELOPMENTS LIMITED Company Secretary 2013-08-19 CURRENT 1993-01-12 Active
BUPA SECRETARIES LIMITED BELMONT CARE LIMITED Company Secretary 2007-12-03 CURRENT 1990-06-08 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED BUPA MALTA INVESTMENTS NO. 1 LIMITED Company Secretary 2007-03-27 CURRENT 2006-11-24 Active
BUPA SECRETARIES LIMITED BUPA MALTA INVESTMENTS NO. 2 LIMITED Company Secretary 2007-03-27 CURRENT 2006-11-24 Active
BUPA SECRETARIES LIMITED BUPA HEALTHCARE SERVICES LIMITED Company Secretary 2007-03-09 CURRENT 2007-03-09 Active
BUPA SECRETARIES LIMITED BUPA HOME HEALTHCARE HOLDINGS LIMITED Company Secretary 2006-12-01 CURRENT 1998-07-30 Dissolved 2014-01-07
BUPA SECRETARIES LIMITED BHS (HOLDINGS) 2006 LIMITED Company Secretary 2006-09-22 CURRENT 2006-09-22 Active
BUPA SECRETARIES LIMITED BUPA EUROPE FINANCE LIMITED Company Secretary 2005-09-01 CURRENT 2004-06-04 Dissolved 2013-08-17
BUPA SECRETARIES LIMITED BUPA AUSTRALIAN FINANCE LIMITED Company Secretary 2005-09-01 CURRENT 2002-08-16 Dissolved 2013-08-17
BUPA SECRETARIES LIMITED BUPA WELLNESS GROUP LIMITED Company Secretary 2005-09-01 CURRENT 1996-01-12 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED GOLDSBOROUGH ESTATES LIMITED Company Secretary 2005-09-01 CURRENT 1992-09-07 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED BUPA CARE SERVICES (COMMISSIONING) LIMITED Company Secretary 2005-09-01 CURRENT 1997-03-14 Active
BUPA SECRETARIES LIMITED BUPA FINANCE (JERSEY) LIMITED Company Secretary 2005-09-01 CURRENT 2003-09-25 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (GL) LIMITED Company Secretary 2005-09-01 CURRENT 1981-09-28 Active
BUPA SECRETARIES LIMITED BUPA EUROPE LIMITED Company Secretary 2005-09-01 CURRENT 1991-10-25 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED BUPA CARE SERVICES LIMITED Company Secretary 2005-09-01 CURRENT 1992-08-05 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (CFCHOMES) LIMITED Company Secretary 2005-09-01 CURRENT 1986-04-04 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (BNH) LIMITED Company Secretary 2005-09-01 CURRENT 1986-12-03 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (PARTNERSHIPS) LIMITED Company Secretary 2005-09-01 CURRENT 1988-02-02 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (CFHCARE) LIMITED Company Secretary 2005-09-01 CURRENT 1992-08-19 Active
BUPA SECRETARIES LIMITED BUPA INVESTMENTS OVERSEAS LIMITED Company Secretary 2005-09-01 CURRENT 1994-11-22 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (BNHP) LIMITED Company Secretary 2005-09-01 CURRENT 1996-04-04 Active
BUPA SECRETARIES LIMITED BUPA HOLDINGS (JERSEY) LIMITED Company Secretary 2005-09-01 CURRENT 1999-01-19 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (CARRICK) LIMITED Company Secretary 2005-09-01 CURRENT 1994-06-17 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED BUPA OCCUPATIONAL HEALTH LIMITED Company Secretary 2005-09-01 CURRENT 1959-06-29 Active
BUPA SECRETARIES LIMITED BUPA INTERNATIONAL MARKETS LIMITED Company Secretary 2005-09-01 CURRENT 1979-05-11 Active
BUPA SECRETARIES LIMITED BUPA INVESTMENTS LIMITED Company Secretary 2005-09-01 CURRENT 1967-03-30 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (AKW) LIMITED Company Secretary 2005-09-01 CURRENT 2000-12-11 Active
BUPA SECRETARIES LIMITED BUPA GLOBAL HOLDINGS LIMITED Company Secretary 2005-08-31 CURRENT 2005-08-31 Active
BUPA SECRETARIES LIMITED ANS 2000 LIMITED Company Secretary 2005-08-25 CURRENT 1999-10-13 Dissolved 2013-12-24
BUPA SECRETARIES LIMITED EBBGATE NURSING HOMES LIMITED Company Secretary 2005-08-25 CURRENT 1992-02-24 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED BUPA CARE HOMES (ANS) LIMITED Company Secretary 2005-08-25 CURRENT 1985-11-18 Active
BUPA SECRETARIES LIMITED CALVERGUILD LIMITED Company Secretary 2005-08-25 CURRENT 1992-11-13 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED EBBGATE NURSING HOMES (LONDON) LIMITED Company Secretary 2005-08-25 CURRENT 1993-09-29 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED ANS 2003 LIMITED Company Secretary 2005-08-25 CURRENT 2003-05-07 Active
BUPA SECRETARIES LIMITED BUPA WELLNESS PROPERTIES LIMITED Company Secretary 2005-06-30 CURRENT 2000-04-14 Dissolved 2013-08-23
BUPA SECRETARIES LIMITED BUPA CONSTRUCTION SERVICES LIMITED Company Secretary 2005-06-30 CURRENT 1994-09-09 Dissolved 2013-08-23
BUPA SECRETARIES LIMITED OCCUPATIONAL HEALTH CARE LIMITED Company Secretary 2005-06-30 CURRENT 1995-05-24 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (DEVELOPMENTS) LIMITED Company Secretary 2005-06-30 CURRENT 1979-07-11 Active
BUPA SECRETARIES LIMITED BUPA LIMITED Company Secretary 2005-06-30 CURRENT 1988-10-17 Active
BUPA SECRETARIES LIMITED BUPA TRUSTEES LIMITED Company Secretary 2005-06-30 CURRENT 1994-07-18 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES GROUP LIMITED Company Secretary 2005-06-30 CURRENT 1999-08-31 Liquidation
BUPA SECRETARIES LIMITED PLAINPRIME LIMITED Company Secretary 2005-06-30 CURRENT 2002-02-08 Active
BUPA SECRETARIES LIMITED BUPA FINANCIAL INVESTMENTS LIMITED Company Secretary 2005-06-30 CURRENT 2002-09-23 Active
BUPA SECRETARIES LIMITED PERSONAL EFFECTIVENESS CENTRE LTD Company Secretary 2005-06-30 CURRENT 1989-03-06 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED BUPA HEALTH AT WORK LIMITED Company Secretary 2005-06-30 CURRENT 1975-10-16 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED CROMWELL HEALTH GROUP LIMITED Director 2018-05-17 CURRENT 2006-01-25 Active
BUPA SECRETARIES LIMITED RICHMOND NANTWICH PROPERTIES LIMITED Director 2016-11-17 CURRENT 1992-11-17 Active
BUPA SECRETARIES LIMITED RICHMOND NANTWICH DEVELOPMENTS LIMITED Director 2016-11-17 CURRENT 1993-01-12 Active
BUPA SECRETARIES LIMITED RICHMOND NANTWICH LIMITED Director 2016-11-17 CURRENT 1994-11-10 Active
BUPA SECRETARIES LIMITED RICHMOND LETCOMBE LIMITED Director 2016-11-17 CURRENT 2005-11-10 Active
BUPA SECRETARIES LIMITED BEDE VILLAGE MANAGEMENT LIMITED Director 2016-11-17 CURRENT 1989-02-13 Active
BUPA SECRETARIES LIMITED RICHMOND COVENTRY LIMITED Director 2016-11-17 CURRENT 1992-04-16 Active
BUPA SECRETARIES LIMITED RICHMOND CARE VILLAGES (PROPERTY) LIMITED Director 2016-11-17 CURRENT 2004-06-28 Active
BUPA SECRETARIES LIMITED RICHMOND NORTHAMPTON LIMITED Director 2016-11-17 CURRENT 2004-08-13 Active
BUPA SECRETARIES LIMITED BUPA WELLNESS GROUP LIMITED Director 2014-07-01 CURRENT 1996-01-12 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED EBBGATE NURSING HOMES LIMITED Director 2014-07-01 CURRENT 1992-02-24 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED BELMONT CARE LIMITED Director 2014-07-01 CURRENT 1990-06-08 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED CALVERGUILD LIMITED Director 2014-07-01 CURRENT 1992-11-13 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED EBBGATE NURSING HOMES (LONDON) LIMITED Director 2014-07-01 CURRENT 1993-09-29 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED BUPA CARE HOMES (BNHP) LIMITED Director 2014-07-01 CURRENT 1996-04-04 Active
BUPA SECRETARIES LIMITED ANS 2003 LIMITED Director 2014-07-01 CURRENT 2003-05-07 Active
BUPA SECRETARIES LIMITED HEALTH DIALOG UK LIMITED Director 2014-07-01 CURRENT 2005-05-23 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED PERSONAL EFFECTIVENESS CENTRE LTD Director 2014-07-01 CURRENT 1989-03-06 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED BUPA HEALTH AT WORK LIMITED Director 2014-07-01 CURRENT 1975-10-16 Active - Proposal to Strike off
MICHAEL HARRISON FULFORD GRANGE MEDICAL CENTRE LIMITED Director 2018-07-16 CURRENT 1993-03-29 Active
MICHAEL HARRISON BRIDGE HEALTH INVESTMENTS LIMITED Director 2018-05-17 CURRENT 2012-11-07 Active
MICHAEL HARRISON OCCUPATIONAL HEALTH CARE LIMITED Director 2018-05-17 CURRENT 1995-05-24 Active
MICHAEL HARRISON MEDICAL SERVICES INTERNATIONAL LIMITED Director 2018-05-17 CURRENT 1979-02-26 Active
MICHAEL HARRISON BUPA OCCUPATIONAL HEALTH LIMITED Director 2018-05-17 CURRENT 1959-06-29 Active
MICHAEL HARRISON CROMWELL HEALTH GROUP LIMITED Director 2018-05-17 CURRENT 2006-01-25 Active
MICHAEL HARRISON BUPA WELLNESS GROUP LIMITED Director 2018-04-27 CURRENT 1996-01-12 Active - Proposal to Strike off
MICHAEL HARRISON EBBGATE NURSING HOMES LIMITED Director 2018-04-27 CURRENT 1992-02-24 Active - Proposal to Strike off
MICHAEL HARRISON GOLDSBOROUGH ESTATES LIMITED Director 2018-04-27 CURRENT 1992-09-07 Active - Proposal to Strike off
MICHAEL HARRISON BUPA CARE SERVICES (COMMISSIONING) LIMITED Director 2018-04-27 CURRENT 1997-03-14 Active
MICHAEL HARRISON BUPA CARE HOMES (HH BRADFORD) LIMITED Director 2018-04-27 CURRENT 2007-10-08 Active
MICHAEL HARRISON BUPA CARE HOMES (HH LEEDS) LIMITED Director 2018-04-27 CURRENT 2008-04-29 Active
MICHAEL HARRISON BUPA CARE HOMES (PT LINDSAY) LIMITED Director 2018-04-27 CURRENT 2013-10-23 Active
MICHAEL HARRISON RICHMOND NANTWICH PROPERTIES LIMITED Director 2018-04-27 CURRENT 1992-11-17 Active
MICHAEL HARRISON RICHMOND NANTWICH DEVELOPMENTS LIMITED Director 2018-04-27 CURRENT 1993-01-12 Active
MICHAEL HARRISON RICHMOND NANTWICH LIMITED Director 2018-04-27 CURRENT 1994-11-10 Active
MICHAEL HARRISON RICHMOND VILLAGES OPERATIONS LIMITED Director 2018-04-27 CURRENT 2003-05-28 Active
MICHAEL HARRISON RICHMOND PAINSWICK MANAGEMENT COMPANY LIMITED Director 2018-04-27 CURRENT 2004-05-05 Active
MICHAEL HARRISON RICHMOND LETCOMBE LIMITED Director 2018-04-27 CURRENT 2005-11-10 Active
MICHAEL HARRISON BUPA CARE HOMES (GL) LIMITED Director 2018-04-27 CURRENT 1981-09-28 Active
MICHAEL HARRISON BUPA CARE SERVICES LIMITED Director 2018-04-27 CURRENT 1992-08-05 Active
MICHAEL HARRISON BUPA CARE HOMES (DEVELOPMENTS) LIMITED Director 2018-04-27 CURRENT 1979-07-11 Active
MICHAEL HARRISON BUPA CARE HOMES (ANS) LIMITED Director 2018-04-27 CURRENT 1985-11-18 Active
MICHAEL HARRISON BUPA CARE HOMES (CFG) LIMITED Director 2018-04-27 CURRENT 1985-12-06 Active
MICHAEL HARRISON BUPA CARE HOMES (CFCHOMES) LIMITED Director 2018-04-27 CURRENT 1986-04-04 Active
MICHAEL HARRISON BUPA CARE HOMES (BNH) LIMITED Director 2018-04-27 CURRENT 1986-12-03 Active
MICHAEL HARRISON BUPA CARE HOMES (PARTNERSHIPS) LIMITED Director 2018-04-27 CURRENT 1988-02-02 Active
MICHAEL HARRISON BEDE VILLAGE MANAGEMENT LIMITED Director 2018-04-27 CURRENT 1989-02-13 Active
MICHAEL HARRISON BELMONT CARE LIMITED Director 2018-04-27 CURRENT 1990-06-08 Active - Proposal to Strike off
MICHAEL HARRISON BUPA CARE HOMES (CFHCARE) LIMITED Director 2018-04-27 CURRENT 1992-08-19 Active
MICHAEL HARRISON CALVERGUILD LIMITED Director 2018-04-27 CURRENT 1992-11-13 Active - Proposal to Strike off
MICHAEL HARRISON EBBGATE NURSING HOMES (LONDON) LIMITED Director 2018-04-27 CURRENT 1993-09-29 Active - Proposal to Strike off
MICHAEL HARRISON BUPA CARE HOMES (PT LINDSAY PROP) LIMITED Director 2018-04-27 CURRENT 1994-09-19 Active - Proposal to Strike off
MICHAEL HARRISON BUPA CARE HOMES (BNHP) LIMITED Director 2018-04-27 CURRENT 1996-04-04 Active
MICHAEL HARRISON ANS 2003 LIMITED Director 2018-04-27 CURRENT 2003-05-07 Active
MICHAEL HARRISON HEALTH DIALOG UK LIMITED Director 2018-04-27 CURRENT 2005-05-23 Active - Proposal to Strike off
MICHAEL HARRISON BUPA CARE HOMES (HH) LIMITED Director 2018-04-27 CURRENT 2006-01-04 Active
MICHAEL HARRISON BUPA CARE HOMES (HH SCUNTHORPE) LIMITED Director 2018-04-27 CURRENT 2007-10-08 Active
MICHAEL HARRISON BUPA CARE HOMES (PT LINKS) LIMITED Director 2018-04-27 CURRENT 2010-02-15 Active
MICHAEL HARRISON BUPA CARE HOMES (PT) LIMITED Director 2018-04-27 CURRENT 2013-10-22 Active - Proposal to Strike off
MICHAEL HARRISON BUPA CARE HOMES (PT LINKS PROP) LIMITED Director 2018-04-27 CURRENT 2013-10-23 Active - Proposal to Strike off
MICHAEL HARRISON BUPA CARE HOMES (CARRICK) LIMITED Director 2018-04-27 CURRENT 1994-06-17 Active - Proposal to Strike off
MICHAEL HARRISON RICHMOND COVENTRY LIMITED Director 2018-04-27 CURRENT 1992-04-16 Active
MICHAEL HARRISON PERSONAL EFFECTIVENESS CENTRE LTD Director 2018-04-27 CURRENT 1989-03-06 Active - Proposal to Strike off
MICHAEL HARRISON BUPA HEALTH AT WORK LIMITED Director 2018-04-27 CURRENT 1975-10-16 Active - Proposal to Strike off
MICHAEL HARRISON BUPA CARE HOMES (AKW) LIMITED Director 2018-04-27 CURRENT 2000-12-11 Active
MICHAEL HARRISON RICHMOND CARE VILLAGES HOLDINGS LIMITED Director 2018-04-27 CURRENT 2004-04-19 Active
MICHAEL HARRISON RICHMOND CARE VILLAGES (PROPERTY) LIMITED Director 2018-04-27 CURRENT 2004-06-28 Active
MICHAEL HARRISON RICHMOND NORTHAMPTON LIMITED Director 2018-04-27 CURRENT 2004-08-13 Active
MICHAEL HARRISON WATERTIGHT INVESTMENTS LIMITED Director 2018-04-27 CURRENT 2006-10-25 Active - Proposal to Strike off
MICHAEL HARRISON RICHMOND NORTHAMPTON MANAGEMENT LIMITED Director 2018-04-27 CURRENT 2006-12-21 Active
MICHAEL HARRISON BUPA HEALTHCARE SERVICES LIMITED Director 2018-04-27 CURRENT 2007-03-09 Active
MICHAEL HARRISON BUPA CARE HOMES (HH HULL) LIMITED Director 2018-04-27 CURRENT 2007-10-04 Active
MICHAEL HARRISON BUPA CARE HOMES (HH NORTHUMBERLAND) LIMITED Director 2018-04-27 CURRENT 2009-01-06 Active
MICHAEL HARRISON BUPA TRUSTEES LIMITED Director 2017-10-25 CURRENT 1994-07-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-03APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRISON
2023-07-31DIRECTOR APPOINTED MRS REBECCA PEARSON
2023-07-31DIRECTOR APPOINTED MR NEIL STEPHEN BARKER
2023-06-20CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2022-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-07-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEPHEN PICKEN
2018-05-01AP01DIRECTOR APPOINTED MR MICHAEL HARRISON
2017-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STEPHEN PICKEN / 08/12/2017
2017-12-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2017-12-08PSC05PSC'S CHANGE OF PARTICULARS / ANS 2003 LIMITED / 08/12/2017
2017-12-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUPA SECRETARIES LIMITED / 08/12/2017
2017-12-08CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BUPA SECRETARIES LIMITED / 08/12/2017
2017-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2017 FROM BRIDGE HOUSE, OUTWOOD LANE HORSFORTH LEEDS LS18 4UP
2017-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STEPHEN PICKEN / 08/12/2017
2017-12-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2017-12-08PSC05PSC'S CHANGE OF PARTICULARS / ANS 2003 LIMITED / 08/12/2017
2017-12-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUPA SECRETARIES LIMITED / 08/12/2017
2017-12-08CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BUPA SECRETARIES LIMITED / 08/12/2017
2017-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2017 FROM BRIDGE HOUSE, OUTWOOD LANE HORSFORTH LEEDS LS18 4UP
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-07-03AD03Registers moved to registered inspection location of Bupa House 15-19 Bloomsbury Way London WC1A 2BA
2017-06-29PSC02Notification of Ans 2003 Limited as a person with significant control on 2016-04-06
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-21AR0120/06/16 ANNUAL RETURN FULL LIST
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-01AR0110/11/15 ANNUAL RETURN FULL LIST
2015-06-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-17MISCSection 519
2014-12-04MISCSection 519
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-01AR0110/11/14 ANNUAL RETURN FULL LIST
2014-07-23AP01DIRECTOR APPOINTED MR JONATHAN STEPHEN PICKEN
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LOS
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CANNON
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MOORE
2014-07-23AP02CORPORATE DIRECTOR APPOINTED BUPA SECRETARIES LIMITED
2014-04-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-29AR0110/11/13 FULL LIST
2013-08-06AP01DIRECTOR APPOINTED KEITH MOORE
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BEAZLEY
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER THOMAS
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON REITER
2013-04-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-26AP01DIRECTOR APPOINTED ANDREW JOHN CANNON
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MAHBOOB MERCHANT
2012-12-07AR0110/11/12 FULL LIST
2012-10-29AP01DIRECTOR APPOINTED OLIVER HENRY DIXON THOMAS
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK ELLERBY
2012-05-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-01AR0110/11/11 FULL LIST
2011-05-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-24SH20STATEMENT BY DIRECTORS
2010-11-24CAP-SSSOLVENCY STATEMENT DATED 22/11/10
2010-11-24SH1924/11/10 STATEMENT OF CAPITAL GBP 1
2010-11-24RES13SHARE PREMIUM ACCOUNT CANCELLED 22/11/2010
2010-11-24RES06REDUCE ISSUED CAPITAL 22/11/2010
2010-11-19AR0110/11/10 FULL LIST
2010-11-05RES02REREG PLC TO PRI; RES02 PASS DATE:05/11/2010
2010-11-05MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-11-05RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-11-05CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2010-08-19MEM/ARTSARTICLES OF ASSOCIATION
2010-08-13MEM/ARTSARTICLES OF ASSOCIATION
2010-08-13CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-13RES01ADOPT ARTICLES 06/08/2010
2010-08-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-21AP01DIRECTOR APPOINTED STEVEN MICHAEL LOS
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR FRASER GREGORY
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / FRASER DAVID GREGORY / 13/05/2010
2009-12-21AR0110/11/09 FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TETLEY BEAZLEY / 01/10/2009
2009-10-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-10-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-10-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-10-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PHILIP REITER / 01/10/2009
2009-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MAHBOOB ALI MERCHANT / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ELLERBY / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / FRASER DAVID GREGORY / 01/10/2009
2009-10-07AD02SAIL ADDRESS CREATED
2009-05-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-22288aDIRECTOR APPOINTED SIMON PHILIP REITER
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR NEIL TAYLOR
2008-11-14363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-07-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 57
2008-05-31288aDIRECTOR APPOINTED MAHBOOB ALI MERCHANT
2008-05-30288bAPPOINTMENT TERMINATED DIRECTOR JULIAN DAVIES
2008-05-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-12363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-11-01288aNEW DIRECTOR APPOINTED
2007-11-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ANS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 57
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 57
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-01-02 Satisfied ASSURED CLOSE CARE CENTRES PLC
LETTER OF CHARGE 1991-11-14 Satisfied BARCLAYS BANK PLC
AGREEMENT 1991-07-01 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1991-04-05 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 1991-03-18 Satisfied ASSURED CLOSE CARE CENTRES PLC
STANDARD SECURITY 1991-03-18 Satisfied SCARBOROUGH & GLASGOW PROPERTY CO.
LEGAL CHARGE 1990-09-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-07-06 Satisfied KLEINWORT BENSON LIMITED
LEGAL CHARGE 1990-06-29 Satisfied TRUSTCARE LIMITED
CREDIT AGREEMENT 1990-06-06 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1990-05-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-04-18 Satisfied ASSURED CLOSE CARE CENTRES PLC
LEGAL CHARGE 1990-03-28 Satisfied ASSURED CARE CENTRES PLC
LEGAL CHARGE 1990-01-26 Satisfied ASSURED CLOSE CARE CENTRES PLC
LEGAL CHARGE 1989-10-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-09-27 Satisfied BARCLAYS BANK PLC
LETTER OF CHARGE 1989-07-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-06-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-02-01 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1989-01-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-12-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-09-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-09-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-09-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-06-04 Satisfied BARCLAYS DE ZOETE WEDD LIMITED
LEGAL CHARGE 1985-08-16 Satisfied BARCLAYS MERCHANT BANK LIMITED
DEBENTURE 1985-08-12 Satisfied 36RCLAYS MERCHANT BANK LIMITED
LEGAL CHARGE 1984-12-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-08-24 Satisfied BARCLAYS BANK PLC
DEBENTURE 1982-03-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANS LIMITED

Intangible Assets
Patents
We have not found any records of ANS LIMITED registering or being granted any patents
Domain Names

ANS LIMITED owns 5 domain names.

salaries.co.uk   shopsoccer.co.uk   zoey.co.uk   soccer-shop.co.uk   syscare.co.uk  

Trademarks
We have not found any records of ANS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ANS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ANS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANS LIMITED any grants or awards.
Ownership
    • NATIONAL OILWELL INC : Ultimate parent company : US
      • CTES Limited
      • CTES Ltd
      • CTES, Ltd
      • Hydralift Holding UK Ltd
      • Mono Group
      • Mono Pumps Limited
      • Mono Pumps Ltd
      • Procon Engineering Ltd
      • Tuboscope Holdings UK Ltd
      • Amclyde UK Limited
      • Amclyde UK Ltd
      • Coil Services (North Sea) Limited
      • Coil Services (North Sea) Ltd
      • Dreco Europe Limited
      • Dreco Europe Ltd
      • Dreco Limited
      • Dreco Ltd
      • Elmar Services (Middle East) Limited
      • Elmar Services (Middle East) Ltd
      • Mono Group Pension Trustees Limited
      • Mono Group Pension Trustees Ltd
      • National Oilwell Varco UK Limited
      • National Oilwell Varco UK Ltd
      • NOV UK Finance Limited
      • NOV UK Finance Ltd
      • Tuboscope Holdings Limited
      • Tuboscope Holdings Ltd
      • Tuboscope Pipeline Services Limited
      • Tuboscope Pipeline Services Ltd
      • Tuboscope Vetco Capital Limited
      • Tuboscope Vetco Capital Ltd
      • Varco UK Acquisitions Limited
      • Varco UK Acquisitions Ltd
      • Ameron (UK) Limited
      • Ameron (UK) Ltd
      • Robbins & Myers U.K. Limited
      • Robbins & Myers U.K. Ltd
      • AG Holding UK Unlimited
      • AmClyde (UK) Ltd
      • AmClyde (UK) Ltrd
      • Andergauge Limited
      • Andergauge Ltd
      • Anderson Group Limited
      • Anderson Group Ltd
      • Brandt Co (U.K.) Ltd
      • The Brandt Company (U.K.) Limited
      • Camco Drilling Group Limited
      • Camco Drilling Group Ltd
      • Chargewood Limited
      • Chargewood Ltd
      • Dreco (UK)
      • Elmar Casing Limited
      • Elmar Casing Ltd
      • Elmar Engineering Limited
      • Elmar Engineering Ltd
      • Elmar Rental Limited
      • Elmar Rental Ltd
      • Elmar Screens Limited
      • Elmar Screens Ltd
      • Elmar Services Limited
      • Elmar Services Ltd
      • Enaco Mudcat Systems Limited
      • Enaco Mudcat Systems Ltd
      • Enaco PLC
      • Energy Equipment Corp Ltd
      • Energy Equipment Corporation Limited
      • Energy Equipment Corporation, Ltd
      • Grant Prideco Limited
      • Grant Prideco Ltd
      • Hitec Drilling & Marine Systems Ltd
      • Hitec Drilling & Marine Systems, Ltd
      • Hitec Drilling and Marine Systems, Ltd
      • Hydra Rig UK Limited
      • Hydra Rig UK Ltd
      • Hydralift (UK) Ltd
      • Hydralift Holding (UK) Ltd
      • Hydralift UK Limited
      • Hydralift UK Ltd
      • Linalog Limited
      • Linalog Ltd
      • Mono Group Pensions Trustees Limited
      • Mono Group Pensions Trustees Ltd
      • Morinoak International Limited
      • Morinoak International Ltd
      • Mud Rentals Limited
      • Mud Rentals Ltd
      • National Oilwell (U.K.) Limited
      • National Oilwell (U.K.) Ltd
      • Oilfield Techno Equipment Limited
      • Oilfield Techno Equipment Ltd
      • Pressure Control Engineering Limited
      • Pressure Control Engineering Ltd
      • Recovery Systems Limited
      • Recovery Systems Ltd
      • Recovery Systems Limited
      • Recovery Systems Ltd
      • Reed Hycalog International Limited
      • Reed Hycalog International Ltd
      • Reed-Hycalog International Limited
      • Reed Hycalog UK Holdings LLP
      • Reed-Hycalog UK Holdings, LLP
      • ReedHycalog Eurasia Ltd
      • Rig Technology Limited
      • Rig Technology Ltd
      • Russell Sub Surface Systems Ltd
      • Russell Sub-Surface Systems, Ltd
      • S.S.R. (International) Limited
      • S.S.R. (International) Ltd
      • Specialty Tools Limited
      • Specialty Tools Ltd
      • Tuboscope Vetco (U.K.) Limited
      • Tuboscope Vetco (U.K.) Ltd
      • Tuboscope Vetco Captial Limited
      • Tuboscope Vetco Captial Ltd
      • Varco (UK) Limited
      • Varco (UK) Ltd
      • Varco Limited
      • Varco Ltd
      • ANS Limited
      • ANS Ltd
      • Anson Limited
      • Anson Ltd
      • ASEP UK Ltd
      • NOV Downhole Eurasia Limited
      • NOV Downhole Eurasia Ltd
      • Reed Hycalog Interantional Limited
      • Reed Hycalog Interantional Ltd
      • APL (UK) Limited
      • APL (UK) Ltd
      • Dalsin Limited
      • Dalsin Ltd
      • Defiant Weighing Ltd
      • Environmental Procedures (U.K.) Limited
      • Environmental Procedures (U.K.) Ltd
      • HITEC Dreco Limited
      • HITEC Dreco Ltd
      • Inflo Control Systems Ltd
      • Mono Pumps (Manufacturing) Limited
      • Mono Pumps (Manufacturing) Ltd
      • Mud Recovery Systems Limited
      • Mud Recovery Systems Ltd
      • Negretti Automation Ltd
      • NOV ASEP Elmar (Middle East) Limited
      • NOV ASEP Elmar (Middle East) Ltd
      • NOV UK HOLDINGS LIMITED
      • NOV UK HOLDINGS Ltd
      • NOV UK Korea LP
      • Transducer Systems Ltd
      • NOV Group Holdings Limited
      • NOV Group Holdings Ltd
      • NOV Intelliserv UK Limited
      • NOV Intelliserv UK Ltd
      • NOV Mission Products UK Limited
      • NOV Mission Products UK Ltd
      • .S.E.P. (UK) Ltd
      • A.S.E.P. (UK) Limited
      • Conemsco Limited
      • Conemsco Ltd
      • Forth Valley Engineering Limited
      • Forth Valley Engineering Ltd
      • Merpro Limited
      • Merpro Ltd
      • NOV Group Holdings Limited
      • NOV Group Holdings Ltd
      • NOV UK AICA LT
      • NOV UK AICB LTD
      • Capital Valves Limited
      • Capital Valves Ltd
      • DNOW UK Ltd
      • Robbins & Myers Holdings UK Limited
      • Robbins & Myers Holdings UK Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.