W.B.ANDERSON PROPERTIES LIMITED
CARLISLE SATURNSIX LIMITED ASHSTOCK 1976 LIMITED

Hellopages » Cumbria » Carlisle » CA1 1HP

Company number 04246085
Status Active
Incorporation Date 4 July 2001
Company Type Private Limited Company
Address FAIRVIEW HOUSE, VICTORIA PLACE, CARLISLE, CA1 1HP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Appointment of Mrs Linda Patricia Glynis Anderson as a director on 1 January 2017; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 387,500 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of W.B.ANDERSON PROPERTIES LIMITED are www.wbandersonproperties.co.uk, and www.w-b-anderson-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. W B Anderson Properties Limited is a Private Limited Company. The company registration number is 04246085. W B Anderson Properties Limited has been working since 04 July 2001. The present status of the company is Active. The registered address of W B Anderson Properties Limited is Fairview House Victoria Place Carlisle Ca1 1hp. . ANDERSON, Philip James is a Secretary of the company. ANDERSON, Linda Patricia Glynis is a Director of the company. ANDERSON, Philip James is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Director ANDERSON, Christopher Richard has been resigned. Director ANDERSON, John has been resigned. Director ANDERSON, Jonathan William Barrie has been resigned. Director ANDERSON, Margharita Sybil has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ANDERSON, Philip James
Appointed Date: 27 July 2001

Director
ANDERSON, Linda Patricia Glynis
Appointed Date: 01 January 2017
70 years old

Director
ANDERSON, Philip James
Appointed Date: 27 July 2001
74 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 27 July 2001
Appointed Date: 04 July 2001

Director
ANDERSON, Christopher Richard
Resigned: 08 March 2013
Appointed Date: 19 December 2001
81 years old

Director
ANDERSON, John
Resigned: 08 February 2007
Appointed Date: 27 July 2001
106 years old

Director
ANDERSON, Jonathan William Barrie
Resigned: 08 March 2013
Appointed Date: 19 December 2001
77 years old

Director
ANDERSON, Margharita Sybil
Resigned: 06 February 2013
Appointed Date: 19 December 2001
104 years old

Nominee Director
AR NOMINEES LIMITED
Resigned: 27 July 2001
Appointed Date: 04 July 2001

W.B.ANDERSON PROPERTIES LIMITED Events

12 Jan 2017
Appointment of Mrs Linda Patricia Glynis Anderson as a director on 1 January 2017
28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 387,500

03 May 2016
Total exemption small company accounts made up to 31 December 2015
24 Aug 2015
Total exemption small company accounts made up to 31 December 2014
29 Jun 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 387,500

...
... and 63 more events
15 Aug 2001
Registered office changed on 15/08/01 from: 12-14 saint marys street newport shropshire TF10 7AB
14 Aug 2001
New director appointed
14 Aug 2001
New secretary appointed;new director appointed
30 Jul 2001
Company name changed ashstock 1976 LIMITED\certificate issued on 30/07/01
04 Jul 2001
Incorporation

W.B.ANDERSON PROPERTIES LIMITED Charges

4 November 2011
Debenture
Delivered: 5 November 2011
Status: Satisfied on 12 July 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 February 2002
Legal charge
Delivered: 14 February 2002
Status: Satisfied on 19 May 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Site 14 durranhill industrial estate carlisle cumbria t/n…
6 February 2002
Debenture
Delivered: 13 February 2002
Status: Satisfied on 19 May 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…