SANDERSON JAMES LTD.
MANCHESTER PHILIP JAMES (LEVENSHULME) LTD

Hellopages » Greater Manchester » Manchester » M21 9LP

Company number 04112270
Status Active
Incorporation Date 22 November 2000
Company Type Private Limited Company
Address C/O FERGUS & FERGUS 24 OSWALD ROAD, CHORLTON CUM HARDY, MANCHESTER, M21 9LP
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 100 . The most likely internet sites of SANDERSON JAMES LTD. are www.sandersonjames.co.uk, and www.sanderson-james.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Sanderson James Ltd is a Private Limited Company. The company registration number is 04112270. Sanderson James Ltd has been working since 22 November 2000. The present status of the company is Active. The registered address of Sanderson James Ltd is C O Fergus Fergus 24 Oswald Road Chorlton Cum Hardy Manchester M21 9lp. . SANDERSON, Collette is a Secretary of the company. SANDERSON, Dean Cody is a Director of the company. Secretary HEALEY, Beverley Ann has been resigned. Secretary SANDERSON, Dean Cody has been resigned. Secretary SHEEN, Helen Elaine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MCGING, James has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
SANDERSON, Collette
Appointed Date: 30 July 2007

Director
SANDERSON, Dean Cody
Appointed Date: 02 January 2001
54 years old

Resigned Directors

Secretary
HEALEY, Beverley Ann
Resigned: 30 July 2007
Appointed Date: 06 June 2005

Secretary
SANDERSON, Dean Cody
Resigned: 06 June 2005
Appointed Date: 02 January 2001

Secretary
SHEEN, Helen Elaine
Resigned: 02 January 2001
Appointed Date: 22 November 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 November 2000
Appointed Date: 22 November 2000

Director
MCGING, James
Resigned: 06 June 2005
Appointed Date: 22 November 2000
63 years old

Persons With Significant Control

Mr Dean Cody Sanderson
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

SANDERSON JAMES LTD. Events

30 Nov 2016
Confirmation statement made on 22 November 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
16 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
22 Jan 2015
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100

...
... and 40 more events
25 Jan 2001
New secretary appointed;new director appointed
25 Jan 2001
Accounting reference date shortened from 30/11/01 to 30/09/01
25 Jan 2001
Ad 21/01/01--------- £ si 99@1=99 £ ic 1/100
22 Nov 2000
Secretary resigned
22 Nov 2000
Incorporation

SANDERSON JAMES LTD. Charges

16 February 2006
Legal charge
Delivered: 24 February 2006
Status: Satisfied on 11 April 2006
Persons entitled: National Westminster Bank PLC
Description: 23 woodland avenue, gorton, manchester. By way of fixed…