SC ANDREW NO1 LIMITED
LONDON SIMMONSCOOPERANDREW NO1 LIMITED SIMMONS COOPER ANDREW LIMITED

Hellopages » City of London » City of London » EC4M 7AW
Company number 05832879
Status Active
Incorporation Date 31 May 2006
Company Type Private Limited Company
Address ONE NEW LUDGATE, 5TH FLOOR, 60 LUDGATE HILL, LONDON, ENGLAND, EC4M 7AW
Home Country United Kingdom
Nature of Business 69102 - Solicitors, 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Total exemption full accounts made up to 30 April 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 10 . The most likely internet sites of SC ANDREW NO1 LIMITED are www.scandrewno1.co.uk, and www.sc-andrew-no1.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sc Andrew No1 Limited is a Private Limited Company. The company registration number is 05832879. Sc Andrew No1 Limited has been working since 31 May 2006. The present status of the company is Active. The registered address of Sc Andrew No1 Limited is One New Ludgate 5th Floor 60 Ludgate Hill London England Ec4m 7aw. . ANDREW, Seamus Ronald is a Director of the company. Secretary BRACKEN, Bernadette has been resigned. Secretary FARRELLY, Liam Patrick has been resigned. Director COOPER, Jeffrey has been resigned. Director MESSINA, Christopher has been resigned. The company operates in "Solicitors".


Current Directors

Director
ANDREW, Seamus Ronald
Appointed Date: 31 May 2006
58 years old

Resigned Directors

Secretary
BRACKEN, Bernadette
Resigned: 31 December 2007
Appointed Date: 31 May 2006

Secretary
FARRELLY, Liam Patrick
Resigned: 08 January 2010
Appointed Date: 31 December 2007

Director
COOPER, Jeffrey
Resigned: 31 December 2008
Appointed Date: 29 August 2007
56 years old

Director
MESSINA, Christopher
Resigned: 31 December 2008
Appointed Date: 29 July 2007
56 years old

SC ANDREW NO1 LIMITED Events

24 Mar 2017
Total exemption full accounts made up to 30 April 2016
09 Jun 2016
Total exemption full accounts made up to 30 April 2015
01 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10

04 May 2016
Registered office address changed from Napier House 24 High Holborn London WC1V 6AZ to One New Ludgate, 5th Floor 60 Ludgate Hill London EC4M 7AW on 4 May 2016
01 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10

...
... and 26 more events
07 Sep 2007
Registered office changed on 07/09/07 from: ledian house 45 bedford row london WC1R 4LN
06 Sep 2007
New director appointed
06 Sep 2007
New director appointed
30 Mar 2007
Company name changed simmons cooper andrew LIMITED\certificate issued on 30/03/07
31 May 2006
Incorporation