M. ANDERSON CONSTRUCTION LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 5PW

Company number 02207082
Status Active
Incorporation Date 21 December 1987
Company Type Private Limited Company
Address SPRINGFIELD LODGE, COLCHESTER ROAD SPRINGFIELD, CHELMSFORD, ESSEX, CM2 5PW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Full accounts made up to 3 April 2016; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 25,000 ; Full accounts made up to 5 April 2015. The most likely internet sites of M. ANDERSON CONSTRUCTION LIMITED are www.mandersonconstruction.co.uk, and www.m-anderson-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. M Anderson Construction Limited is a Private Limited Company. The company registration number is 02207082. M Anderson Construction Limited has been working since 21 December 1987. The present status of the company is Active. The registered address of M 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, Mark Jonathan has been resigned. Secretary HOLLAND, Joan Teresa has been resigned. Director ANDERSON, Patricia has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SHORT, Andrew Christopher
Appointed Date: 16 March 2009

Director

Resigned Directors

Secretary
ANDERSON, Mark Jonathan
Resigned: 20 May 2003

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

Director
ANDERSON, Patricia
Resigned: 04 October 2011
63 years old

M. ANDERSON CONSTRUCTION LIMITED Events

04 Oct 2016
Full accounts made up to 3 April 2016
16 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 25,000

24 Sep 2015
Full accounts made up to 5 April 2015
25 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 25,000

18 Sep 2014
Full accounts made up to 6 April 2014
...
... and 85 more events
08 Sep 1989
Full accounts made up to 31 March 1989

08 Sep 1989
Return made up to 30/06/89; full list of members

29 Jan 1988
Registered office changed on 29/01/88 from: 84 temple chambers temple avenue london EC4Y 0HP

29 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Dec 1987
Incorporation

M. ANDERSON CONSTRUCTION LIMITED Charges

19 November 2008
Debenture
Delivered: 4 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 July 1994
Legal mortgage
Delivered: 19 July 1994
Status: Satisfied on 23 July 1998
Persons entitled: National Westminster Bank PLC
Description: F/H-unit 12 saxon house warley street upminster essex…
6 July 1993
Prompt credit application.
Delivered: 13 July 1993
Status: Satisfied on 23 July 1998
Persons entitled: Close Brothers Limited.
Description: All its right title and interest in and under the insurance…
10 July 1992
Prompt credit application
Delivered: 16 July 1992
Status: Satisfied on 23 July 1998
Persons entitled: Close Brothers Limted
Description: All its right, title and interest in and to all sums…
13 November 1991
Legal mortgage
Delivered: 26 November 1991
Status: Satisfied on 23 July 1998
Persons entitled: National Westminster Bank PLC
Description: 13 saxon house warley street upminster essex RM14 3 pj t/n…
13 November 1991
Mortgage debenture
Delivered: 21 November 1991
Status: Satisfied on 14 June 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 November 1990
Mortgage debenture
Delivered: 4 December 1990
Status: Satisfied on 23 July 1998
Persons entitled: Nationwide Anglia Building Society
Description: Floating charge its undertaking and all its property…
16 November 1990
Mortgage
Delivered: 4 December 1990
Status: Satisfied on 23 July 1998
Persons entitled: Nationwide Anglia Building Society
Description: Unit 13 saxon house, upminster trading park, warley street…