ANDERSON GL LIMITED
LICHFIELD

Hellopages » Staffordshire » Lichfield » WS14 0JN

Company number 04181850
Status Active
Incorporation Date 19 March 2001
Company Type Private Limited Company
Address 44 PINFOLD HILL, SHENSTONE, LICHFIELD, STAFFORDSHIRE, WS14 0JN
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 1,000 . The most likely internet sites of ANDERSON GL LIMITED are www.andersongl.co.uk, and www.anderson-gl.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Butlers Lane Rail Station is 3.4 miles; to Four Oaks Rail Station is 4.3 miles; to Gravelly Hill Rail Station is 8.7 miles; to Smethwick Galton Bridge High Level Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anderson Gl Limited is a Private Limited Company. The company registration number is 04181850. Anderson Gl Limited has been working since 19 March 2001. The present status of the company is Active. The registered address of Anderson Gl Limited is 44 Pinfold Hill Shenstone Lichfield Staffordshire Ws14 0jn. . ANDERSON, Angela Jane is a Secretary of the company. ANDERSON, Angela Jane is a Director of the company. ANDERSON, Kevin David is a Director of the company. Secretary GOULD, Peter Maurice has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Director GOULD, Peter Maurice has been resigned. Director LUKEMAN, Matthew William has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
ANDERSON, Angela Jane
Appointed Date: 01 November 2001

Director
ANDERSON, Angela Jane
Appointed Date: 19 March 2001
62 years old

Director
ANDERSON, Kevin David
Appointed Date: 19 March 2001
62 years old

Resigned Directors

Secretary
GOULD, Peter Maurice
Resigned: 30 November 2001
Appointed Date: 19 March 2001

Nominee Secretary
SCOTT, Stephen John
Resigned: 19 March 2001
Appointed Date: 19 March 2001

Director
GOULD, Peter Maurice
Resigned: 30 November 2001
Appointed Date: 19 March 2001
69 years old

Director
LUKEMAN, Matthew William
Resigned: 30 November 2001
Appointed Date: 19 March 2001
60 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 19 March 2001
Appointed Date: 19 March 2001
74 years old

Persons With Significant Control

Mr Kevin David Anderson
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Angela Jane Anderson
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANDERSON GL LIMITED Events

13 Mar 2017
Confirmation statement made on 11 March 2017 with updates
08 Jul 2016
Total exemption small company accounts made up to 30 September 2015
31 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
12 May 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000

...
... and 44 more events
27 Mar 2001
Registered office changed on 27/03/01 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
27 Mar 2001
New director appointed
27 Mar 2001
Director resigned
27 Mar 2001
Secretary resigned
19 Mar 2001
Incorporation