ANDREWS WILLIS LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO5 9HE

Company number 07906838
Status Active
Incorporation Date 12 January 2012
Company Type Private Limited Company
Address UNIT 2 KILDEGAARD BUSINESS PARK EASTHORPE ROAD, EASTHORPE, COLCHESTER, ESSEX, ENGLAND, CO5 9HE
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Registered office address changed from C/O St Clare Street 9 st Clare Street London EC3N 1LQ to Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester Essex CO5 9HE on 3 June 2016; Micro company accounts made up to 31 December 2015. The most likely internet sites of ANDREWS WILLIS LIMITED are www.andrewswillis.co.uk, and www.andrews-willis.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. Andrews Willis Limited is a Private Limited Company. The company registration number is 07906838. Andrews Willis Limited has been working since 12 January 2012. The present status of the company is Active. The registered address of Andrews Willis Limited is Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester Essex England Co5 9he. . HANNAM, Patricia Joan is a Secretary of the company. HARKER, Andrew Peter Thomas is a Director of the company. PYE, David John is a Director of the company. READINGS, Nicholas Beresford is a Director of the company. WILLIS, Adam David is a Director of the company. Director NORMAN, Andrew Stephen has been resigned. Director SANDEMAN, Angus William has been resigned. Director SANDEMAN, Angus William has been resigned. Director WRIGHT, Gilbert William Peter has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
HANNAM, Patricia Joan
Appointed Date: 12 January 2012

Director
HARKER, Andrew Peter Thomas
Appointed Date: 12 January 2012
73 years old

Director
PYE, David John
Appointed Date: 30 January 2015
78 years old

Director
READINGS, Nicholas Beresford
Appointed Date: 12 January 2012
73 years old

Director
WILLIS, Adam David
Appointed Date: 12 January 2012
69 years old

Resigned Directors

Director
NORMAN, Andrew Stephen
Resigned: 06 March 2012
Appointed Date: 12 January 2012
48 years old

Director
SANDEMAN, Angus William
Resigned: 28 October 2014
Appointed Date: 29 January 2013
62 years old

Director
SANDEMAN, Angus William
Resigned: 20 March 2012
Appointed Date: 12 January 2012
62 years old

Director
WRIGHT, Gilbert William Peter
Resigned: 29 January 2013
Appointed Date: 20 March 2012
77 years old

Persons With Significant Control

Mr Adam David Willis
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Peter Thomas Harker
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANDREWS WILLIS LIMITED Events

17 Jan 2017
Confirmation statement made on 12 January 2017 with updates
03 Jun 2016
Registered office address changed from C/O St Clare Street 9 st Clare Street London EC3N 1LQ to Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester Essex CO5 9HE on 3 June 2016
06 May 2016
Micro company accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 79

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 11 more events
21 Mar 2012
Appointment of Mr Gilbert William Peter Wright as a director
21 Mar 2012
Termination of appointment of Angus Sandeman as a director
07 Mar 2012
Termination of appointment of Andrew Norman as a director
01 Mar 2012
Current accounting period shortened from 31 January 2013 to 31 December 2012
12 Jan 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted