ANDERSONS INVESTMENTS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M28 3NS

Company number 03183604
Status Active
Incorporation Date 9 April 1996
Company Type Private Limited Company
Address 11 MANCHESTER ROAD, WALKDEN, MANCHESTER, M28 3NS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Satisfaction of charge 031836040007 in full; Satisfaction of charge 031836040006 in full. The most likely internet sites of ANDERSONS INVESTMENTS LIMITED are www.andersonsinvestments.co.uk, and www.andersons-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Andersons Investments Limited is a Private Limited Company. The company registration number is 03183604. Andersons Investments Limited has been working since 09 April 1996. The present status of the company is Active. The registered address of Andersons Investments Limited is 11 Manchester Road Walkden Manchester M28 3ns. . CATTEE, Angela Jane is a Secretary of the company. CATTEE, Peter is a Director of the company. TIMS, Geoffrey Alan is a Director of the company. PCT HEALTHCARE LIMITED is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary RAJA, Himanshu has been resigned. Secretary RAJA, Lisa has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director RAJA, Asit Kumar Haridas has been resigned. Director RAJA, Lisa Maria has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CATTEE, Angela Jane
Appointed Date: 08 August 2014

Director
CATTEE, Peter
Appointed Date: 08 August 2014
73 years old

Director
TIMS, Geoffrey Alan
Appointed Date: 08 August 2014
82 years old

Director
PCT HEALTHCARE LIMITED
Appointed Date: 08 August 2014

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 09 April 1996
Appointed Date: 09 April 1996

Secretary
RAJA, Himanshu
Resigned: 21 June 2010
Appointed Date: 09 April 1996

Secretary
RAJA, Lisa
Resigned: 08 August 2014
Appointed Date: 21 June 2010

Nominee Director
GRAEME, Lesley Joyce
Resigned: 09 April 1996
Appointed Date: 09 April 1996
71 years old

Director
RAJA, Asit Kumar Haridas
Resigned: 08 August 2014
Appointed Date: 09 April 1996
65 years old

Director
RAJA, Lisa Maria
Resigned: 08 August 2014
Appointed Date: 01 April 2001
55 years old

Persons With Significant Control

Pct Healthcare Ltd
Notified on: 6 April 2016
Nature of control: Has significant influence or control

ANDERSONS INVESTMENTS LIMITED Events

06 Dec 2016
Confirmation statement made on 30 November 2016 with updates
26 Oct 2016
Satisfaction of charge 031836040007 in full
26 Oct 2016
Satisfaction of charge 031836040006 in full
31 Aug 2016
Accounts for a small company made up to 30 November 2015
08 Mar 2016
Resolutions
  • RES13 ‐ Approval of documents 12/02/2016
  • RES13 ‐ Approval of documents 12/02/2016

...
... and 82 more events
16 Apr 1996
Director resigned
16 Apr 1996
New secretary appointed
16 Apr 1996
New director appointed
16 Apr 1996
Registered office changed on 16/04/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
09 Apr 1996
Incorporation

ANDERSONS INVESTMENTS LIMITED Charges

12 February 2016
Charge code 0318 3604 0008
Delivered: 18 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Contains fixed charge…
8 August 2014
Charge code 0318 3604 0007
Delivered: 14 August 2014
Status: Satisfied on 26 October 2016
Persons entitled: Lisa Raja Asit Raja
Description: Contains fixed charge…
8 August 2014
Charge code 0318 3604 0006
Delivered: 14 August 2014
Status: Satisfied on 26 October 2016
Persons entitled: Lisa Raja Asit Raja
Description: Contains fixed charge…
22 May 1998
Debenture
Delivered: 29 May 1998
Status: Satisfied on 4 September 2014
Persons entitled: Tsb Bank PLC
Description: A fixed charge in relation to each part of: each…
14 February 1997
Mortgage debenture
Delivered: 21 February 1997
Status: Satisfied on 27 January 1999
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 February 1997
Legal charge
Delivered: 14 February 1997
Status: Satisfied on 4 April 2003
Persons entitled: Tsb Bank PLC
Description: L/H property 179/181 walton hall avenue liverpool all…
9 February 1997
Legal charge
Delivered: 14 February 1997
Status: Satisfied on 4 April 2003
Persons entitled: Tsb Bank PLC
Description: L/Hold property known as 62 city rd,liverpool with all…
30 May 1996
Debenture
Delivered: 19 June 1996
Status: Satisfied on 4 April 2003
Persons entitled: Asit Kumar Haridas Raja
Description: Fixed and floating charges over the undertaking and all…