AND LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT2 6LX
Company number 06061086
Status Active
Incorporation Date 22 January 2007
Company Type Private Limited Company
Address SIDDELEY HOUSE, 50 CANBURY PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 6LX
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption full accounts made up to 30 April 2016; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-03-27 GBP 100 . The most likely internet sites of AND LIMITED are www.and.co.uk, and www.and.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. And Limited is a Private Limited Company. The company registration number is 06061086. And Limited has been working since 22 January 2007. The present status of the company is Active. The registered address of And Limited is Siddeley House 50 Canbury Park Road Kingston Upon Thames Surrey Kt2 6lx. . MARTIN, Rolf is a Secretary of the company. GOULD, Wayne David is a Director of the company. MARTIN, Rolf is a Director of the company. NASH, Alison Kay is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
MARTIN, Rolf
Appointed Date: 22 January 2007

Director
GOULD, Wayne David
Appointed Date: 22 January 2007
65 years old

Director
MARTIN, Rolf
Appointed Date: 22 January 2007
67 years old

Director
NASH, Alison Kay
Appointed Date: 22 January 2007
60 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 22 January 2007
Appointed Date: 22 January 2007

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 22 January 2007
Appointed Date: 22 January 2007

Persons With Significant Control

Alison Kay Nash
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Wayne David Gould
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AND LIMITED Events

30 Mar 2017
Confirmation statement made on 22 January 2017 with updates
10 Jan 2017
Total exemption full accounts made up to 30 April 2016
27 Mar 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-27
  • GBP 100

08 Feb 2016
Total exemption full accounts made up to 30 April 2015
15 Apr 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100

...
... and 24 more events
12 Mar 2007
New director appointed
12 Mar 2007
New director appointed
29 Jan 2007
Secretary resigned
29 Jan 2007
Director resigned
22 Jan 2007
Incorporation