SANDERSON ADAMS MARKETING & DESIGN LIMITED
EDENBRIDGE

Hellopages » Kent » Sevenoaks » TN8 5PJ

Company number 02651151
Status Active
Incorporation Date 3 October 1991
Company Type Private Limited Company
Address 12 CHILTENHURST, EDENBRIDGE, KENT, TN8 5PJ
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies, 73120 - Media representation services, 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SANDERSON ADAMS MARKETING & DESIGN LIMITED are www.sandersonadamsmarketingdesign.co.uk, and www.sanderson-adams-marketing-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Sanderson Adams Marketing Design Limited is a Private Limited Company. The company registration number is 02651151. Sanderson Adams Marketing Design Limited has been working since 03 October 1991. The present status of the company is Active. The registered address of Sanderson Adams Marketing Design Limited is 12 Chiltenhurst Edenbridge Kent Tn8 5pj. . ADAMS, Denise Anne is a Director of the company. Secretary ADAMS, Denise Anne has been resigned. Nominee Secretary BREWER, Suzanne has been resigned. Secretary CAIRNS, Darren has been resigned. Secretary GIBSON, Lesley has been resigned. Secretary ROWDEN, Anne Louise has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director SANDERSON, Ian has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
ADAMS, Denise Anne
Appointed Date: 07 October 1991
70 years old

Resigned Directors

Secretary
ADAMS, Denise Anne
Resigned: 01 August 1999
Appointed Date: 07 October 1991

Nominee Secretary
BREWER, Suzanne
Resigned: 07 October 1991
Appointed Date: 03 October 1991

Secretary
CAIRNS, Darren
Resigned: 30 September 2002
Appointed Date: 02 August 1999

Secretary
GIBSON, Lesley
Resigned: 30 April 2004
Appointed Date: 01 October 2002

Secretary
ROWDEN, Anne Louise
Resigned: 04 October 2007
Appointed Date: 30 April 2004

Nominee Director
BREWER, Kevin, Dr
Resigned: 07 October 1991
Appointed Date: 03 October 1991
73 years old

Director
SANDERSON, Ian
Resigned: 30 April 1999
Appointed Date: 07 October 1991
76 years old

Persons With Significant Control

Mrs Denise Anne Adams
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

SANDERSON ADAMS MARKETING & DESIGN LIMITED Events

28 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 Oct 2016
Confirmation statement made on 3 October 2016 with updates
26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
09 Dec 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 50

09 Dec 2015
Director's details changed for Denise Anne Adams on 22 October 2015
...
... and 67 more events
15 Oct 1991
Secretary resigned

15 Oct 1991
Director resigned

15 Oct 1991
Ad 07/10/91--------- £ si 100@1=100 £ ic 2/102

15 Oct 1991
Registered office changed on 15/10/91 from: somerset house temple street birmingham west midlands B2 5DP

03 Oct 1991
Incorporation

SANDERSON ADAMS MARKETING & DESIGN LIMITED Charges

29 July 1993
Single debenture
Delivered: 3 August 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 1992
Debenture
Delivered: 10 December 1992
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…