ANDREWS PROFESSIONAL COLOUR LABORATORIES LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN23 4TT

Company number 01566977
Status Active
Incorporation Date 9 June 1981
Company Type Private Limited Company
Address 10 STAFFORD CLOSE, ASHFORD, KENT, TN23 4TT
Home Country United Kingdom
Nature of Business 74209 - Photographic activities not elsewhere classified
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 11,744 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ANDREWS PROFESSIONAL COLOUR LABORATORIES LIMITED are www.andrewsprofessionalcolourlaboratories.co.uk, and www.andrews-professional-colour-laboratories.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. The distance to to Wye Rail Station is 4.1 miles; to Charing (Kent) Rail Station is 5.1 miles; to Ham Street Rail Station is 5.4 miles; to Appledore (Kent) Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Andrews Professional Colour Laboratories Limited is a Private Limited Company. The company registration number is 01566977. Andrews Professional Colour Laboratories Limited has been working since 09 June 1981. The present status of the company is Active. The registered address of Andrews Professional Colour Laboratories Limited is 10 Stafford Close Ashford Kent Tn23 4tt. . ANDREWS, Mark Arthur is a Secretary of the company. ANDREWS, David William is a Director of the company. ANDREWS, Mark Arthur is a Director of the company. Director ANDREWS, Gaynor Frances has been resigned. Director ASPLAND, Frederick Michael has been resigned. Director NEUMANN, Phillip Edward has been resigned. The company operates in "Photographic activities not elsewhere classified".


Current Directors


Director

Director
ANDREWS, Mark Arthur

73 years old

Resigned Directors

Director
ANDREWS, Gaynor Frances
Resigned: 18 December 2009
78 years old

Director
ASPLAND, Frederick Michael
Resigned: 14 August 1995
81 years old

Director
NEUMANN, Phillip Edward
Resigned: 30 December 2013
76 years old

ANDREWS PROFESSIONAL COLOUR LABORATORIES LIMITED Events

08 Oct 2016
Total exemption small company accounts made up to 31 December 2015
07 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 11,744

20 May 2015
Total exemption small company accounts made up to 31 December 2014
09 Apr 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 11,744

27 May 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 80 more events
02 Mar 1987
Accounts for a small company made up to 31 January 1987

07 Feb 1987
Return made up to 31/12/86; full list of members

07 Feb 1987
Declaration of satisfaction of mortgage/charge

20 Jan 1987
Accounts for a small company made up to 31 January 1986

19 Mar 1984
Alter mem and arts

ANDREWS PROFESSIONAL COLOUR LABORATORIES LIMITED Charges

25 June 2008
Aircraft mortgage
Delivered: 27 June 2008
Status: Satisfied on 29 May 2013
Persons entitled: Lombard North Central PLC
Description: Piper seneca pa-34-200 reg mark g-brho s/no 34-7350037…
24 August 2007
Debenture
Delivered: 29 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 July 1999
Fixed & floating charge debenture
Delivered: 29 July 1999
Status: Satisfied on 22 December 2007
Persons entitled: Prime Publications Limited
Description: By way of first fixed charge all its present and future…
23 February 1999
Mortgage deed
Delivered: 25 February 1999
Status: Satisfied on 26 May 2007
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 2 norfolk drive leacon road (formerly unit…
23 February 1999
Mortgage deed
Delivered: 25 February 1999
Status: Satisfied on 26 May 2007
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 2 norfolk drive leacon road (formerly unit…
2 November 1984
Aircraft mortgage
Delivered: 5 November 1984
Status: Satisfied on 14 April 1992
Persons entitled: Lombard North Central PLC
Description: 1 piper senaca (1972) 2 hycomery engines reg mark: gbakd…
2 October 1981
Charge
Delivered: 5 October 1981
Status: Satisfied
Persons entitled: Lombard North Central LTD.
Description: Piper PA34 reg. No g-bett cons. No 34-725011 together with…
13 July 1981
Debenture
Delivered: 17 July 1981
Status: Satisfied on 3 August 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over goodwill & all fixtures…