AND GROUP LIMITED
TYNE & WEAR A-N-D GROUP PLC

Hellopages » Tyne and Wear » North Tyneside » NE30 1JH

Company number 02298288
Status Active - Proposal to Strike off
Incorporation Date 20 September 1988
Company Type Private Limited Company
Address TANNERS BANK, NORTH SHIELD, TYNE & WEAR, NE30 1JH
Home Country United Kingdom
Nature of Business 61300 - Satellite telecommunications activities
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Compulsory strike-off action has been discontinued; Full accounts made up to 30 June 2015. The most likely internet sites of AND GROUP LIMITED are www.andgroup.co.uk, and www.and-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to East Boldon Rail Station is 4.6 miles; to Seaburn Rail Station is 6 miles; to Heworth Rail Station is 6.4 miles; to Sunderland Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.And Group Limited is a Private Limited Company. The company registration number is 02298288. And Group Limited has been working since 20 September 1988. The present status of the company is Active - Proposal to Strike off. The registered address of And Group Limited is Tanners Bank North Shield Tyne Wear Ne30 1jh. . HOWES, Robert Alan is a Secretary of the company. HOWES, Robert Alan is a Director of the company. ROBINSON, Ian Andrew is a Director of the company. Secretary SCOTT, Neil has been resigned. Director DAVIDSON, Malcolm Buchan has been resigned. Director ELY, John Ernest has been resigned. Director LADENDORF, Juergen, Dr has been resigned. Director REYNOLDS, Patrick Ernest has been resigned. Director RICHARDSON, Clive has been resigned. Director SCOTT, Neil has been resigned. Director TEMPERLEY, John has been resigned. Director WILLIAMSON, Dennis Watson has been resigned. The company operates in "Satellite telecommunications activities".


Current Directors

Secretary
HOWES, Robert Alan
Appointed Date: 27 January 2003

Director
HOWES, Robert Alan
Appointed Date: 27 January 2003
69 years old

Director
ROBINSON, Ian Andrew
Appointed Date: 01 April 2002
63 years old

Resigned Directors

Secretary
SCOTT, Neil
Resigned: 27 January 2003

Director
DAVIDSON, Malcolm Buchan
Resigned: 31 March 2002
84 years old

Director
ELY, John Ernest
Resigned: 11 October 2013
86 years old

Director
LADENDORF, Juergen, Dr
Resigned: 11 October 2013
92 years old

Director
REYNOLDS, Patrick Ernest
Resigned: 11 October 2013
Appointed Date: 11 May 1994
80 years old

Director
RICHARDSON, Clive
Resigned: 31 March 2002
85 years old

Director
SCOTT, Neil
Resigned: 27 January 2003
Appointed Date: 01 April 2002
67 years old

Director
TEMPERLEY, John
Resigned: 31 March 2002
84 years old

Director
WILLIAMSON, Dennis Watson
Resigned: 28 January 2004
Appointed Date: 01 April 2002
77 years old

Persons With Significant Control

Mr Ian Andrew Robinson
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Robert Alan Howes
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

AND GROUP LIMITED Events

08 Nov 2016
Confirmation statement made on 12 October 2016 with updates
05 Nov 2016
Compulsory strike-off action has been discontinued
04 Nov 2016
Full accounts made up to 30 June 2015
30 Aug 2016
First Gazette notice for compulsory strike-off
30 Mar 2016
Previous accounting period shortened from 30 June 2015 to 29 June 2015
...
... and 135 more events
17 Apr 1989
Secretary resigned;new secretary appointed

17 Apr 1989
Registered office changed on 17/04/89 from: 2 baches street london N1 6UB

13 Apr 1989
Memorandum and Articles of Association

13 Apr 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Sep 1988
Incorporation

AND GROUP LIMITED Charges

10 June 2014
Charge code 0229 8288 0012
Delivered: 10 June 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
11 October 2013
Charge code 0229 8288 0011
Delivered: 1 November 2013
Status: Satisfied on 20 July 2015
Persons entitled: The North East Growth 500 Plus LP Acting by Its General Partner Ne Growth 500 LP Limited Acting by Fw Capital Limited (The "Fund")
Description: Notification of addition to or amendment of charge…
11 October 2013
Charge code 0229 8288 0010
Delivered: 31 October 2013
Status: Outstanding
Persons entitled: Inmarsat Global Limited
Description: Land and buildings at tanners bank, north shields, tyne and…
11 October 2013
Charge code 0229 8288 0009
Delivered: 26 October 2013
Status: Outstanding
Persons entitled: Iridium Satellite Llc
Description: Land and buildings at tanners bank, north shields, tyne &…
11 October 2013
Charge code 0229 8288 0008
Delivered: 17 October 2013
Status: Satisfied on 15 July 2014
Persons entitled: Faunus Group International Inc
Description: Land and buildings at tanners bank north shields tyne &…
6 December 2010
All assets debenture
Delivered: 8 December 2010
Status: Satisfied on 16 September 2013
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…
4 December 2003
Debenture
Delivered: 24 December 2003
Status: Satisfied on 26 September 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 September 2003
Fixed and floating charge
Delivered: 17 September 2003
Status: Satisfied on 6 September 2012
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
5 March 1996
Guarantee & debenture
Delivered: 13 March 1996
Status: Satisfied on 1 June 2004
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
22 November 1995
Legal charge
Delivered: 30 November 1995
Status: Satisfied on 15 October 2004
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the east of tanners bank north…
18 December 1991
Legal charge
Delivered: 24 December 1991
Status: Satisfied on 15 October 2004
Persons entitled: Barclays Bank PLC
Description: Land & buildings lying to the east of st andrews rd…
23 August 1989
Guarantee & debenture
Delivered: 30 August 1989
Status: Satisfied on 1 June 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…