ANDERSON QUANTREND LIMITED
UPMINSTER ALLINGHAM ANDERSON ROLL ROSS LIMITED

Hellopages » Greater London » Havering » RM14 2UW

Company number 03031041
Status Active
Incorporation Date 9 March 1995
Company Type Private Limited Company
Address 46 ST. LAWRENCE ROAD, UPMINSTER, ESSEX, RM14 2UW
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 16,404 . The most likely internet sites of ANDERSON QUANTREND LIMITED are www.andersonquantrend.co.uk, and www.anderson-quantrend.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Brentwood Rail Station is 4.4 miles; to Chadwell Heath Rail Station is 5.4 miles; to Grays Rail Station is 6.3 miles; to Bexleyheath Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anderson Quantrend Limited is a Private Limited Company. The company registration number is 03031041. Anderson Quantrend Limited has been working since 09 March 1995. The present status of the company is Active. The registered address of Anderson Quantrend Limited is 46 St Lawrence Road Upminster Essex Rm14 2uw. The company`s financial liabilities are £29.8k. It is £4.01k against last year. The cash in hand is £45.83k. It is £45.38k against last year. And the total assets are £47.6k, which is £45.34k against last year. BATTEN, David William is a Secretary of the company. ANDERSON, David Munro is a Director of the company. ANDERSON, Duncan Innes Spence is a Director of the company. LOCKE, Simon Noel, Dr. is a Director of the company. Secretary SHAW, David Anthony has been resigned. Director FARRINGTON, Jeffrey Hay has been resigned. Director FARRINGTON, Jeffrey Hay has been resigned. Director MACLEOD, Alasdair Norman has been resigned. Director MANNERS, David Neil has been resigned. Director OAKES, John Alfred Victor has been resigned. Director RANDALL, Sarah Jayne has been resigned. Director SHAW, David Anthony has been resigned. The company operates in "Financial intermediation not elsewhere classified".


anderson quantrend Key Finiance

LIABILITIES £29.8k
+15%
CASH £45.83k
+10221%
TOTAL ASSETS £47.6k
+1998%
All Financial Figures

Current Directors

Secretary
BATTEN, David William
Appointed Date: 06 July 2001

Director
ANDERSON, David Munro
Appointed Date: 09 March 1995
87 years old

Director
ANDERSON, Duncan Innes Spence
Appointed Date: 18 July 2001
56 years old

Director
LOCKE, Simon Noel, Dr.
Appointed Date: 01 June 2012
60 years old

Resigned Directors

Secretary
SHAW, David Anthony
Resigned: 06 July 2001
Appointed Date: 09 March 1995

Director
FARRINGTON, Jeffrey Hay
Resigned: 25 July 2005
Appointed Date: 01 June 2004
72 years old

Director
FARRINGTON, Jeffrey Hay
Resigned: 08 October 2003
Appointed Date: 05 August 2003
72 years old

Director
MACLEOD, Alasdair Norman
Resigned: 28 February 2009
Appointed Date: 16 August 2007
77 years old

Director
MANNERS, David Neil
Resigned: 01 November 2004
Appointed Date: 05 August 2003
75 years old

Director
OAKES, John Alfred Victor
Resigned: 28 February 2009
Appointed Date: 16 August 2007
74 years old

Director
RANDALL, Sarah Jayne
Resigned: 22 January 2016
Appointed Date: 01 June 2012
54 years old

Director
SHAW, David Anthony
Resigned: 06 July 2001
Appointed Date: 09 March 1995
81 years old

Persons With Significant Control

Mr David Munro Anderson
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – 75% or more

ANDERSON QUANTREND LIMITED Events

07 Mar 2017
Confirmation statement made on 28 February 2017 with updates
04 Aug 2016
Total exemption small company accounts made up to 28 February 2016
10 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 16,404

04 Feb 2016
Termination of appointment of Sarah Jayne Randall as a director on 22 January 2016
02 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 75 more events
17 Mar 1995
Resolutions
  • ELRES ‐ Elective resolution

17 Mar 1995
Resolutions
  • ELRES ‐ Elective resolution

17 Mar 1995
Resolutions
  • ELRES ‐ Elective resolution

16 Mar 1995
Accounting reference date notified as 31/08
09 Mar 1995
Incorporation