ANDAROS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 5NG

Company number 05704561
Status Active
Incorporation Date 10 February 2006
Company Type Private Limited Company
Address SUITE 302 BARCLAY HOUSE, 35 WHITWORTH STREET WEST, MANCHESTER, ENGLAND, M1 5NG
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Registered office address changed from Suite 303 Barclay House 35 Whitworth Street West Manchester M1 5NG to Suite 302 Barclay House 35 Whitworth Street West Manchester M1 5NG on 23 August 2016. The most likely internet sites of ANDAROS LIMITED are www.andaros.co.uk, and www.andaros.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Eccles Rail Station is 3.8 miles; to Burnage Rail Station is 3.9 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Andaros Limited is a Private Limited Company. The company registration number is 05704561. Andaros Limited has been working since 10 February 2006. The present status of the company is Active. The registered address of Andaros Limited is Suite 302 Barclay House 35 Whitworth Street West Manchester England M1 5ng. . FERGUSON, Jobe William is a Director of the company. MACKENZIE, Ross is a Director of the company. Secretary SPIRO, Andrew Barry has been resigned. Director SPIRO, Andrew Barry has been resigned. Director VINCENT, David Joseph has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
FERGUSON, Jobe William
Appointed Date: 11 July 2008
49 years old

Director
MACKENZIE, Ross
Appointed Date: 10 February 2006
56 years old

Resigned Directors

Secretary
SPIRO, Andrew Barry
Resigned: 20 February 2012
Appointed Date: 10 February 2006

Director
SPIRO, Andrew Barry
Resigned: 20 February 2012
Appointed Date: 10 February 2006
60 years old

Director
VINCENT, David Joseph
Resigned: 01 October 2009
Appointed Date: 10 February 2006
54 years old

Persons With Significant Control

Black Dog (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANDAROS LIMITED Events

24 Feb 2017
Confirmation statement made on 10 February 2017 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 January 2016
23 Aug 2016
Registered office address changed from Suite 303 Barclay House 35 Whitworth Street West Manchester M1 5NG to Suite 302 Barclay House 35 Whitworth Street West Manchester M1 5NG on 23 August 2016
01 Mar 2016
Director's details changed for Mr Jobe William Ferguson on 29 February 2016
29 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000

...
... and 40 more events
29 Nov 2007
Accounts for a dormant company made up to 31 January 2007
18 Jun 2007
Return made up to 10/02/07; full list of members
18 Jun 2007
Secretary's particulars changed;director's particulars changed
30 Aug 2006
Accounting reference date shortened from 28/02/07 to 31/01/07
10 Feb 2006
Incorporation

ANDAROS LIMITED Charges

26 January 2016
Charge code 0570 4561 0003
Delivered: 1 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
4 February 2010
Debenture
Delivered: 5 February 2010
Status: Outstanding
Persons entitled: Carlsberg UK Limited (Carlsberg)
Description: Fixed and floating charge over the undertaking and all…
30 October 2008
Rent deposit deed
Delivered: 6 November 2008
Status: Outstanding
Persons entitled: Bruntwood Estates Beta Portfolio Limited
Description: The deposit and all sums.