ANDREW MARTIN INTERNATIONAL LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW3 2JL

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 six 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

Secretary
TEOH, Jolyn
Appointed Date: 18 May 2016

Director
DAVIES, Mervyn, Lord
Appointed Date: 18 May 2016
72 years old

Director
DISDALE, Terence

68 years old

Director
DOWNING, James Bedford
Appointed Date: 18 May 2016
71 years old

Director
DURBRIDGE, Michael John
Appointed Date: 01 March 2017
52 years old

Director
OULTON, Timothy
Appointed Date: 18 May 2016
58 years old

Director
ROSAMOND, Mark
Appointed Date: 01 May 1998
64 years old

Director

Resigned Directors

Secretary
BOYD, Nicholas Charles Wentworth
Resigned: 01 May 1998

Secretary
ROSAMOND, Mark
Resigned: 18 May 2016
Appointed Date: 01 May 1998

Director
MARR, Justin Nicholas William
Resigned: 02 January 2008
Appointed Date: 01 February 2005
56 years old

Director
RICHARDS, Kathryn
Resigned: 01 February 2000
Appointed Date: 01 May 1998
59 years old

Director
WRIGHT, Garry Edward
Resigned: 31 October 2002
Appointed Date: 17 April 2000
58 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

14 Mar 2017
Appointment of Mr Michael John Durbridge as a director on 1 March 2017
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
09 Nov 2016
Group of companies' accounts made up to 31 January 2016
23 Aug 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

09 Aug 2016
Statement of capital following an allotment of shares on 8 August 2016
  • GBP 38,629.88

...
... and 104 more events
15 Jul 1986
Company name changed saxonfibre LIMITED\certificate issued on 15/07/86

02 Jul 1986
Registered office changed on 02/07/86 from: 124-128 city road london EC1V 2NJ

02 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Jun 1986
Alter mem and arts
07 May 1986
Incorporation

ANDREW MARTIN INTERNATIONAL LIMITED Charges

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…