ANDOVER H.M. LTD.
LONDON

Hellopages » Greater London » Camden » NW3 3EL

Company number 03689889
Status Active
Incorporation Date 29 December 1998
Company Type Private Limited Company
Address FLAT 8 ANDOVER HOUSE, 9A ETON AVENUE, LONDON, NW3 3EL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 16 . The most likely internet sites of ANDOVER H.M. LTD. are www.andoverhm.co.uk, and www.andover-h-m.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Andover H M Ltd is a Private Limited Company. The company registration number is 03689889. Andover H M Ltd has been working since 29 December 1998. The present status of the company is Active. The registered address of Andover H M Ltd is Flat 8 Andover House 9a Eton Avenue London Nw3 3el. . GOLD, Leonard Morris is a Secretary of the company. GOLD, Leonard Morris is a Director of the company. KAUFMAN, Andrew Charles is a Director of the company. KAUFMAN, Susan Elizabeth is a Director of the company. Secretary BRECKER, Stanley Michael has been resigned. Secretary GAREH, Joseph has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GOLD, Leonard Morris has been resigned. Director MORRISON, David Lawrence has been resigned. Director SILVERMAN, Katherine Susan has been resigned. Director SULKIN, Michael Clifford has been resigned. Director WEALE, Margaret Elizabeth has been resigned. Director WEALE, Robert Alexander, Prof has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
GOLD, Leonard Morris
Appointed Date: 25 September 2005

Director
GOLD, Leonard Morris
Appointed Date: 28 April 2005
88 years old

Director
KAUFMAN, Andrew Charles
Appointed Date: 25 September 2005
79 years old

Director
KAUFMAN, Susan Elizabeth
Appointed Date: 28 April 2005
71 years old

Resigned Directors

Secretary
BRECKER, Stanley Michael
Resigned: 01 July 2001
Appointed Date: 29 December 1998

Secretary
GAREH, Joseph
Resigned: 25 September 2005
Appointed Date: 01 July 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 December 1998
Appointed Date: 29 December 1998

Director
GOLD, Leonard Morris
Resigned: 01 July 2001
Appointed Date: 29 December 1998
88 years old

Director
MORRISON, David Lawrence
Resigned: 07 April 2005
Appointed Date: 18 July 2001
66 years old

Director
SILVERMAN, Katherine Susan
Resigned: 01 January 2012
Appointed Date: 06 January 1999
80 years old

Director
SULKIN, Michael Clifford
Resigned: 28 October 2004
Appointed Date: 06 January 1999
64 years old

Director
WEALE, Margaret Elizabeth
Resigned: 10 December 2012
Appointed Date: 28 April 2005
96 years old

Director
WEALE, Robert Alexander, Prof
Resigned: 10 December 2012
Appointed Date: 28 April 2005
103 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 December 1998
Appointed Date: 29 December 1998

ANDOVER H.M. LTD. Events

16 Feb 2017
Confirmation statement made on 7 January 2017 with updates
09 Jun 2016
Accounts for a dormant company made up to 30 September 2015
02 Feb 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 16

10 Jun 2015
Accounts for a dormant company made up to 30 September 2014
02 Feb 2015
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 16

...
... and 62 more events
04 Jan 1999
Secretary resigned
04 Jan 1999
New secretary appointed
04 Jan 1999
Director resigned
04 Jan 1999
New director appointed
29 Dec 1998
Incorporation