DAWE ANDERSON LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT2 6HU

Company number 03082307
Status Active
Incorporation Date 20 July 1995
Company Type Private Limited Company
Address 138 ELM ROAD, KINGSTON UPON THAMES, KT2 6HU
Home Country United Kingdom
Nature of Business 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of DAWE ANDERSON LIMITED are www.daweanderson.co.uk, and www.dawe-anderson.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Dawe Anderson Limited is a Private Limited Company. The company registration number is 03082307. Dawe Anderson Limited has been working since 20 July 1995. The present status of the company is Active. The registered address of Dawe Anderson Limited is 138 Elm Road Kingston Upon Thames Kt2 6hu. . CATCHPOLE, Jennifer Ann is a Secretary of the company. CATCHPOLE, Jennifer Ann is a Director of the company. LILLICRAP, Brenda Joyce is a Director of the company. Secretary LILLICRAP, Richard George has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BLYTHE, Jonathan David has been resigned. Director LILLICRAP, Richard George has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Bookkeeping activities".


Current Directors

Secretary
CATCHPOLE, Jennifer Ann
Appointed Date: 04 June 2007

Director
CATCHPOLE, Jennifer Ann
Appointed Date: 04 June 2007
68 years old

Director
LILLICRAP, Brenda Joyce
Appointed Date: 18 January 1999
76 years old

Resigned Directors

Secretary
LILLICRAP, Richard George
Resigned: 04 June 2007
Appointed Date: 20 July 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 July 1995
Appointed Date: 20 July 1995

Director
BLYTHE, Jonathan David
Resigned: 31 December 1998
Appointed Date: 20 July 1995
68 years old

Director
LILLICRAP, Richard George
Resigned: 04 June 2007
Appointed Date: 20 July 1995
73 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 July 1995
Appointed Date: 20 July 1995

DAWE ANDERSON LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
27 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100

31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
09 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100

29 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 47 more events
04 Sep 1997
Return made up to 30/06/97; full list of members
  • 363(287) ‐ Registered office changed on 04/09/97

15 Jul 1996
Return made up to 30/06/96; full list of members
12 Mar 1996
Accounting reference date notified as 30/04
17 Aug 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
20 Jul 1995
Incorporation