ANDERSON GROUP SERVICES LIMITED
CHELMSFORD SPRINGFIELD TECHNICAL SERVICES LIMITED CONSTABLE HOMES LIMITED

Hellopages » Essex » Chelmsford » CM2 5PW

Company number 03930713
Status Active
Incorporation Date 22 February 2000
Company Type Private Limited Company
Address SPRINGFIELD LODGE, COLCHESTER ROAD SPRINGFIELD, CHELMSFORD, ESSEX, CM2 5PW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Full accounts made up to 3 April 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 100 . The most likely internet sites of ANDERSON GROUP SERVICES LIMITED are www.andersongroupservices.co.uk, and www.anderson-group-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Anderson Group Services Limited is a Private Limited Company. The company registration number is 03930713. Anderson Group Services Limited has been working since 22 February 2000. The present status of the company is Active. The registered address of Anderson Group Services 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 HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SHORT, Andrew Christopher
Appointed Date: 16 March 2009

Director
ANDERSON, Mark Jonathan
Appointed Date: 22 February 2000
64 years old

Resigned Directors

Secretary
ANDERSON, Patricia
Resigned: 28 August 2001
Appointed Date: 22 February 2000

Secretary
HOLLAND, Joan Teresa
Resigned: 16 March 2009
Appointed Date: 28 August 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 22 February 2000
Appointed Date: 22 February 2000

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 22 February 2000
Appointed Date: 22 February 2000

Persons With Significant Control

Mr Andrew Christopher Short Ba Aca
Notified on: 30 June 2016
69 years old
Nature of control: Has significant influence or control

ANDERSON GROUP SERVICES LIMITED Events

27 Feb 2017
Confirmation statement made on 22 February 2017 with updates
04 Oct 2016
Full accounts made up to 3 April 2016
01 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100

24 Sep 2015
Full accounts made up to 5 April 2015
26 Feb 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100

...
... and 41 more events
17 Mar 2000
New director appointed
17 Mar 2000
New secretary appointed
17 Mar 2000
Secretary resigned
17 Mar 2000
Director resigned
22 Feb 2000
Incorporation

ANDERSON GROUP SERVICES LIMITED Charges

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