ANDERSON CONSTRUCTION LIMITED
CHELMSFORD M. ANDERSON PLANT LIMITED

Hellopages » Essex » Chelmsford » CM2 5PW

Company number 02605194
Status Active
Incorporation Date 25 April 1991
Company Type Private Limited Company
Address SPRINGFIELD LODGE COLCHESTER ROAD, SPRINGFIELD, CHELMSFORD, ESSEX, CM2 5PW
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Group of companies' accounts made up to 3 April 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 100,000 ; Group of companies' accounts made up to 5 April 2015. The most likely internet sites of ANDERSON CONSTRUCTION LIMITED are www.andersonconstruction.co.uk, and www.anderson-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Anderson Construction Limited is a Private Limited Company. The company registration number is 02605194. Anderson Construction Limited has been working since 25 April 1991. The present status of the company is Active. The registered address of Anderson Construction Limited is Springfield Lodge Colchester Road Springfield Chelmsford Essex Cm2 5pw. . SHORT, Andrew Christopher is a Secretary of the company. ANDERSON, Mark Jonathan is a Director of the company. Secretary ANDERSON, Patricia has been resigned. Secretary HOLLAND, Joan Teresa has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
SHORT, Andrew Christopher
Appointed Date: 16 March 2009

Director
ANDERSON, Mark Jonathan
Appointed Date: 25 April 1991
64 years old

Resigned Directors

Secretary
ANDERSON, Patricia
Resigned: 20 May 2003
Appointed Date: 17 April 1991

Secretary
HOLLAND, Joan Teresa
Resigned: 16 March 2009
Appointed Date: 20 May 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 April 1991
Appointed Date: 25 April 1991

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 April 1991
Appointed Date: 25 April 1991

ANDERSON CONSTRUCTION LIMITED Events

04 Oct 2016
Group of companies' accounts made up to 3 April 2016
26 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100,000

24 Sep 2015
Group of companies' accounts made up to 5 April 2015
24 Apr 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100,000

18 Sep 2014
Group of companies' accounts made up to 6 April 2014
...
... and 59 more events
12 Aug 1991
Accounting reference date notified as 30/06

19 Jun 1991
Registered office changed on 19/06/91 from: 13 saxon house warley street upminster essex RM14 3PJ

13 May 1991
Director resigned;new director appointed

13 May 1991
Secretary resigned;new secretary appointed

25 Apr 1991
Incorporation

ANDERSON CONSTRUCTION LIMITED Charges

10 October 2011
Debenture
Delivered: 18 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…