ANDLAW HOLDINGS LIMITED
GATESHEAD TIMEC 1262 LIMITED

Hellopages » Tyne and Wear » Gateshead » NE11 0NJ

Company number 07174477
Status Active
Incorporation Date 2 March 2010
Company Type Private Limited Company
Address UNIT J30 THE AVENUES ELEVENTH AVENUE NORTH, TEAM VALLEY TRADING ESTATE, GATESHEAD, TYNE AND WEAR, NE11 0NJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 101 . The most likely internet sites of ANDLAW HOLDINGS LIMITED are www.andlawholdings.co.uk, and www.andlaw-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. The distance to to Newcastle Rail Station is 2.9 miles; to Blaydon Rail Station is 5 miles; to Chester-le-Street Rail Station is 5.1 miles; to Durham Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Andlaw Holdings Limited is a Private Limited Company. The company registration number is 07174477. Andlaw Holdings Limited has been working since 02 March 2010. The present status of the company is Active. The registered address of Andlaw Holdings Limited is Unit J30 The Avenues Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne and Wear Ne11 0nj. . ANDERSON, Mark Joseph is a Director of the company. LAWTON, Anthony Robert is a Director of the company. Secretary MUCKLE SECRETARY LIMITED has been resigned. Director DAVISON, Andrew John has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
ANDERSON, Mark Joseph
Appointed Date: 23 March 2010
46 years old

Director
LAWTON, Anthony Robert
Appointed Date: 23 March 2010
49 years old

Resigned Directors

Secretary
MUCKLE SECRETARY LIMITED
Resigned: 23 March 2010
Appointed Date: 02 March 2010

Director
DAVISON, Andrew John
Resigned: 23 March 2010
Appointed Date: 02 March 2010
64 years old

Persons With Significant Control

Mr Mark Joseph Anderson Anderson
Notified on: 30 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Robert Lawton
Notified on: 30 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANDLAW HOLDINGS LIMITED Events

15 Mar 2017
Confirmation statement made on 2 March 2017 with updates
24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
21 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 101

15 Nov 2015
Total exemption small company accounts made up to 30 April 2015
13 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 101

...
... and 17 more events
01 Apr 2010
Termination of appointment of Muckle Secretary Limited as a secretary
01 Apr 2010
Termination of appointment of Andrew Davison as a director
31 Mar 2010
Change of name notice
31 Mar 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-23

02 Mar 2010
Incorporation

ANDLAW HOLDINGS LIMITED Charges

23 March 2010
Debenture
Delivered: 8 April 2010
Status: Outstanding
Persons entitled: Donald Nicholas Vowles
Description: Fixed and floating charge over the undertaking and all…