ANDLOCK LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG42 1NG

Company number 03074012
Status Active
Incorporation Date 29 June 1995
Company Type Private Limited Company
Address LEGAL DEPARTMENT, OTV HOUSE EAST WING, WOKINGHAM ROAD, BRACKNELL, BERKSHIRE, RG42 1NG
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 4 July 2016 with updates; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 2 ; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of ANDLOCK LIMITED are www.andlock.co.uk, and www.andlock.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Bagshot Rail Station is 5 miles; to Blackwater Rail Station is 6 miles; to Burnham (Berks) Rail Station is 8.9 miles; to Ash Vale Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Andlock Limited is a Private Limited Company. The company registration number is 03074012. Andlock Limited has been working since 29 June 1995. The present status of the company is Active. The registered address of Andlock Limited is Legal Department Otv House East Wing Wokingham Road Bracknell Berkshire Rg42 1ng. . HARTMAN, Christopher Lee is a Director of the company. PATTESON, David Raymond is a Director of the company. Secretary BEAVIS, Sean has been resigned. Secretary GILTRAP, Peter John has been resigned. Secretary SMITH, Carter Weaver Worcester has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BEAVIS, Sean has been resigned. Director CALDWELL, Markus has been resigned. Director CLEMENTS, Timothy Ray has been resigned. Director CLEMENTS, Timothy has been resigned. Director GILTRAP, Peter John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MOHR, Todd has been resigned. Director SMITH, Carter Weaver Worcester has been resigned. Director TURNER, John Bradford has been resigned. The company operates in "Other activities of employment placement agencies".


andlock Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HARTMAN, Christopher Lee
Appointed Date: 31 July 2010
57 years old

Director
PATTESON, David Raymond
Appointed Date: 26 August 2015
50 years old

Resigned Directors

Secretary
BEAVIS, Sean
Resigned: 25 January 2013
Appointed Date: 01 January 2005

Secretary
GILTRAP, Peter John
Resigned: 30 June 2002
Appointed Date: 29 June 1995

Secretary
SMITH, Carter Weaver Worcester
Resigned: 01 January 2005
Appointed Date: 08 July 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 June 1995
Appointed Date: 29 June 1995

Director
BEAVIS, Sean
Resigned: 25 January 2013
Appointed Date: 01 January 2005
50 years old

Director
CALDWELL, Markus
Resigned: 02 February 2004
Appointed Date: 25 August 2000
57 years old

Director
CLEMENTS, Timothy Ray
Resigned: 01 August 2008
Appointed Date: 02 February 2004
65 years old

Director
CLEMENTS, Timothy
Resigned: 25 August 2000
Appointed Date: 29 June 1995
65 years old

Director
GILTRAP, Peter John
Resigned: 30 April 2002
Appointed Date: 29 June 1995
61 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 June 1995
Appointed Date: 29 June 1995

Director
MOHR, Todd
Resigned: 31 July 2010
Appointed Date: 01 August 2008
54 years old

Director
SMITH, Carter Weaver Worcester
Resigned: 01 January 2005
Appointed Date: 08 July 2002
56 years old

Director
TURNER, John Bradford
Resigned: 26 August 2015
Appointed Date: 25 January 2013
56 years old

Persons With Significant Control

Mr James Charles Davis
Notified on: 30 June 2016
64 years old
Nature of control: Has significant influence or control as a member of a firm

Mr Randall Dean Soanes
Notified on: 30 June 2016
66 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75% as a trustee of a trust

Mr Richard Alan Butler
Notified on: 30 June 2016
61 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75% as a trustee of a trust

Mr Fred S. Ridley
Notified on: 30 June 2016
73 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75% as a trustee of a trust

ANDLOCK LIMITED Events

20 Jul 2016
Confirmation statement made on 4 July 2016 with updates
01 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2

17 May 2016
Accounts for a dormant company made up to 31 December 2015
09 Sep 2015
Appointment of Mr David Raymond Patteson as a director on 26 August 2015
09 Sep 2015
Termination of appointment of John Bradford Turner as a director on 26 August 2015
...
... and 64 more events
25 Aug 1995
Ad 01/08/95--------- £ si 2@2=4 £ ic 2/6

25 Aug 1995
Accounting reference date notified as 31/12

25 Jul 1995
New director appointed
14 Jul 1995
Registered office changed on 14/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP
29 Jun 1995
Incorporation