ANDREWS DENFORD & BOYD LTD.
NEW MILTON FINDHORN ESTATES LTD.

Hellopages » Hampshire » New Forest » BH25 6QJ

Company number 02730327
Status Active
Incorporation Date 10 July 1992
Company Type Private Limited Company
Address THE GEORGE BUSINESS CENTRE, CHRISTCHURCH ROAD, NEW MILTON, HANTS, ENGLAND, BH25 6QJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Director's details changed for Mr Giles Edward Peter Andrews on 2 September 2016; Secretary's details changed for Giles Edward Peter Andrews on 2 September 2016; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of ANDREWS DENFORD & BOYD LTD. are www.andrewsdenfordboyd.co.uk, and www.andrews-denford-boyd.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Christchurch Rail Station is 5.3 miles; to Lymington Town Rail Station is 5.6 miles; to Brockenhurst Rail Station is 6.2 miles; to Ashurst New Forest Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Andrews Denford Boyd Ltd is a Private Limited Company. The company registration number is 02730327. Andrews Denford Boyd Ltd has been working since 10 July 1992. The present status of the company is Active. The registered address of Andrews Denford Boyd Ltd is The George Business Centre Christchurch Road New Milton Hants England Bh25 6qj. . ANDREWS, Giles Edward Peter is a Secretary of the company. ANDREWS, Giles Edward Peter is a Director of the company. Secretary ANDREWS, Philippa Claire has been resigned. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director DENFORD, Mark Richard has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ANDREWS, Giles Edward Peter
Appointed Date: 14 May 1998

Director
ANDREWS, Giles Edward Peter
Appointed Date: 10 July 1992
60 years old

Resigned Directors

Secretary
ANDREWS, Philippa Claire
Resigned: 14 May 1998
Appointed Date: 10 July 1992

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 10 July 1992
Appointed Date: 10 July 1992

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 10 July 1992
Appointed Date: 10 July 1992
34 years old

Director
DENFORD, Mark Richard
Resigned: 01 May 2011
Appointed Date: 24 April 1998
59 years old

Persons With Significant Control

Mr Giles Edward Peter Andrews
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

ANDREWS DENFORD & BOYD LTD. Events

02 Sep 2016
Director's details changed for Mr Giles Edward Peter Andrews on 2 September 2016
02 Sep 2016
Secretary's details changed for Giles Edward Peter Andrews on 2 September 2016
30 Aug 2016
Total exemption small company accounts made up to 30 April 2016
20 Jul 2016
Confirmation statement made on 10 July 2016 with updates
21 Mar 2016
Registered office address changed from 24 Old Burlington Street Mayfair London W1S 3AW to The George Business Centre Christchurch Road New Milton Hants BH25 6QJ on 21 March 2016
...
... and 87 more events
15 Jul 1993
Return made up to 10/07/93; full list of members

19 Nov 1992
Accounting reference date notified as 30/04

22 Jul 1992
Secretary resigned;new secretary appointed

22 Jul 1992
Director resigned;new director appointed

10 Jul 1992
Incorporation