Company number 02017417
Status Active
Incorporation Date 7 May 1986
Company Type Private Limited Company
Address 200 WALTON STREET, LONDON, SW3 2JL
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc
Since the company registration one hundred and fourteen events have happened. The last three records are Appointment of Mr Michael John Durbridge as a director on 1 March 2017; Confirmation statement made on 31 December 2016 with updates; Group of companies' accounts made up to 31 January 2016. The most likely internet sites of ANDREW MARTIN INTERNATIONAL LIMITED are www.andrewmartininternational.co.uk, and www.andrew-martin-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Andrew Martin International Limited is a Private Limited Company.
The company registration number is 02017417. Andrew Martin International Limited has been working since 07 May 1986.
The present status of the company is Active. The registered address of Andrew Martin International Limited is 200 Walton Street London Sw3 2jl. . TEOH, Jolyn is a Secretary of the company. DAVIES, Mervyn, Lord is a Director of the company. DISDALE, Terence is a Director of the company. DOWNING, James Bedford is a Director of the company. DURBRIDGE, Michael John is a Director of the company. OULTON, Timothy is a Director of the company. ROSAMOND, Mark is a Director of the company. WALLER, Martin Christopher is a Director of the company. Secretary BOYD, Nicholas Charles Wentworth has been resigned. Secretary ROSAMOND, Mark has been resigned. Director MARR, Justin Nicholas William has been resigned. Director RICHARDS, Kathryn has been resigned. Director WRIGHT, Garry Edward has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".
Current Directors
Resigned Directors
Director
RICHARDS, Kathryn
Resigned: 01 February 2000
Appointed Date: 01 May 1998
60 years old
Persons With Significant Control
Gillespie & Waller Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
ANDREW MARTIN INTERNATIONAL LIMITED Events
11 June 2014
Charge code 0201 7417 0007
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 208 durnsford road, winbledon t/no SGL321557…
11 June 2014
Charge code 0201 7417 0006
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H chatterton mill, chatterton road, stubbins t/no…
27 May 2014
Charge code 0201 7417 0005
Delivered: 29 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
27 May 2014
Charge code 0201 7417 0004
Delivered: 29 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
27 April 2007
Legal charge
Delivered: 16 May 2007
Status: Satisfied
on 9 January 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a chatterton mill chatterton road ramsbottom…
30 May 2001
Legal charge
Delivered: 8 June 2001
Status: Satisfied
on 8 January 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 208 durnsford road wimbledon london SW19…
25 May 1990
Debenture
Delivered: 7 June 1990
Status: Satisfied
on 8 January 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…