ANDERSON MARKETING CONSULTANTS LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY2 6AB

Company number 05288185
Status Active
Incorporation Date 16 November 2004
Company Type Private Limited Company
Address 67 THE OLD MEADOW, ABBEY FOREGATE, SHREWSBURY, SHROPSHIRE, SY2 6AB
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Register(s) moved to registered inspection location Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG; Appointment of Mr Peter Reginald Metcalfe as a director on 11 November 2016. The most likely internet sites of ANDERSON MARKETING CONSULTANTS LIMITED are www.andersonmarketingconsultants.co.uk, and www.anderson-marketing-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Anderson Marketing Consultants Limited is a Private Limited Company. The company registration number is 05288185. Anderson Marketing Consultants Limited has been working since 16 November 2004. The present status of the company is Active. The registered address of Anderson Marketing Consultants Limited is 67 The Old Meadow Abbey Foregate Shrewsbury Shropshire Sy2 6ab. . ANDERSON, Jeffrey John is a Secretary of the company. ANDERSON, Jeffrey John is a Director of the company. METCALFE, Peter Reginald is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Director ANDERSON, Julie Anne has been resigned. Director BARRATT, Keith has been resigned. Director METCALFE, Peter Reginold has been resigned. Director METCALFE, Peter Reginold has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Fitness facilities".


Current Directors

Secretary
ANDERSON, Jeffrey John
Appointed Date: 16 November 2004

Director
ANDERSON, Jeffrey John
Appointed Date: 16 November 2004
65 years old

Director
METCALFE, Peter Reginald
Appointed Date: 11 November 2016
51 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 16 November 2004
Appointed Date: 16 November 2004

Director
ANDERSON, Julie Anne
Resigned: 03 August 2006
Appointed Date: 16 November 2004
66 years old

Director
BARRATT, Keith
Resigned: 08 May 2009
Appointed Date: 03 August 2006
62 years old

Director
METCALFE, Peter Reginold
Resigned: 11 November 2016
Appointed Date: 03 August 2006
50 years old

Director
METCALFE, Peter Reginold
Resigned: 03 August 2006
Appointed Date: 03 August 2006
50 years old

Nominee Director
AR NOMINEES LIMITED
Resigned: 16 November 2004
Appointed Date: 16 November 2004

Persons With Significant Control

Mr Jeffrey John Anderson
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Peter Reginald Metcalfe
Notified on: 1 July 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANDERSON MARKETING CONSULTANTS LIMITED Events

08 Dec 2016
Confirmation statement made on 16 November 2016 with updates
14 Nov 2016
Register(s) moved to registered inspection location Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
11 Nov 2016
Appointment of Mr Peter Reginald Metcalfe as a director on 11 November 2016
11 Nov 2016
Termination of appointment of Peter Reginold Metcalfe as a director on 11 November 2016
11 Nov 2016
Register inspection address has been changed to Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
...
... and 40 more events
27 Jun 2005
Director resigned
27 Jun 2005
Registered office changed on 27/06/05 from: 12-14 st mary's street newport shropshire TF10 7AB
27 Jun 2005
New secretary appointed;new director appointed
27 Jun 2005
New director appointed
16 Nov 2004
Incorporation

ANDERSON MARKETING CONSULTANTS LIMITED Charges

14 July 2011
Legal and general charge
Delivered: 16 July 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property k/a unit 3 trade stop civic park waymills…
1 August 2007
Debenture
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…