ANDERSELITE LTD
SOUTHAMPTON CDI ANDERSELITE LIMITED CDI - ANDERS GLASER WILLS LIMITED

Hellopages » Hampshire » Southampton » SO14 3XB

Company number 00874026
Status Active
Incorporation Date 16 March 1966
Company Type Private Limited Company
Address ENTERPRISE HOUSE OCEAN WAY, OCEAN VILLAGE, SOUTHAMPTON, SO14 3XB
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Termination of appointment of Stephen James Smith as a secretary on 30 November 2016; Appointment of Mrs Catherine Sophie Fear as a secretary on 30 November 2016. The most likely internet sites of ANDERSELITE LTD are www.anderselite.co.uk, and www.anderselite.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and seven months. The distance to to Redbridge Rail Station is 3.7 miles; to Swanwick Rail Station is 5.8 miles; to Romsey Rail Station is 8 miles; to Shawford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anderselite Ltd is a Private Limited Company. The company registration number is 00874026. Anderselite Ltd has been working since 16 March 1966. The present status of the company is Active. The registered address of Anderselite Ltd is Enterprise House Ocean Way Ocean Village Southampton So14 3xb. . FEAR, Catherine Sophie is a Secretary of the company. SMITH, Stephen James is a Director of the company. TRIPPICK, Simon David is a Director of the company. Secretary LANDIS, Edgar David has been resigned. Secretary MCCARTHY, Julie Ann has been resigned. Secretary SEIDERS, Joseph has been resigned. Secretary SMITH, Stephen James has been resigned. Director AMERICANOS, Christakis Ioannou has been resigned. Director ANDERS, Phillip Raymond has been resigned. Director BALLOU, Roger Henry has been resigned. Director BATCHELOR, Stuart James has been resigned. Director CASERTA, Frank has been resigned. Director COWAN, Gregory Lewis has been resigned. Director EBERHART, H. Paulett has been resigned. Director FENN, Christopher James has been resigned. Director GARRISON, Walter Raymond has been resigned. Director HAMPTON, Melvyn Paul has been resigned. Director HOECHST, Christian Michael has been resigned. Director JOHNSON, Anthony Ian has been resigned. Director KERSCHNER, Mark has been resigned. Director LANDIS, Edgar David has been resigned. Director LARNEY, Robert M. has been resigned. Director LUBY, Patrick has been resigned. Director MANNARINO, Robert has been resigned. Director MATTHEWS, John William has been resigned. Director METCALFE, Paul Gerrard has been resigned. Director PETERSEN, John has been resigned. Director RUSHENT, Paul Julian has been resigned. Director SEIDERS, Joseph has been resigned. Director SHORT, Brian David has been resigned. Director STUART, Jay Gary has been resigned. Director WIENICK, Mitchell has been resigned. Director ZETUSKY III, Edward John has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
FEAR, Catherine Sophie
Appointed Date: 30 November 2016

Director
SMITH, Stephen James
Appointed Date: 16 September 2016
57 years old

Director
TRIPPICK, Simon David
Appointed Date: 06 February 2012
61 years old

Resigned Directors

Secretary
LANDIS, Edgar David
Resigned: 02 December 1997

Secretary
MCCARTHY, Julie Ann
Resigned: 25 September 2008
Appointed Date: 16 July 2004

Secretary
SEIDERS, Joseph
Resigned: 16 July 2004
Appointed Date: 02 December 1997

Secretary
SMITH, Stephen James
Resigned: 30 November 2016
Appointed Date: 26 September 2008

Director
AMERICANOS, Christakis Ioannou
Resigned: 31 July 1992
89 years old

Director
ANDERS, Phillip Raymond
Resigned: 23 December 2002
Appointed Date: 09 July 1992
74 years old

Director
BALLOU, Roger Henry
Resigned: 10 January 2011
Appointed Date: 18 November 2002
74 years old

Director
BATCHELOR, Stuart James
Resigned: 15 December 2014
Appointed Date: 07 August 2012
66 years old

Director
CASERTA, Frank
Resigned: 21 October 1998
Appointed Date: 18 March 1996
88 years old

Director
COWAN, Gregory Lewis
Resigned: 16 July 2004
Appointed Date: 15 March 2000
72 years old

Director
EBERHART, H. Paulett
Resigned: 07 August 2012
Appointed Date: 10 January 2011
72 years old

Director
FENN, Christopher James
Resigned: 11 August 2003
Appointed Date: 29 July 2002
74 years old

Director
GARRISON, Walter Raymond
Resigned: 30 September 1997
99 years old

Director
HAMPTON, Melvyn Paul
Resigned: 01 December 2010
Appointed Date: 28 September 2006
67 years old

Director
HOECHST, Christian Michael
Resigned: 18 March 1996
89 years old

Director
JOHNSON, Anthony Ian
Resigned: 15 June 2004
Appointed Date: 11 September 2003
79 years old

Director
KERSCHNER, Mark
Resigned: 30 August 2011
Appointed Date: 14 October 2005
71 years old

Director
LANDIS, Edgar David
Resigned: 02 December 1997
93 years old

Director
LARNEY, Robert M.
Resigned: 07 August 2012
Appointed Date: 06 February 2012
74 years old

Director
LUBY, Patrick
Resigned: 21 January 2002
Appointed Date: 09 July 1992
73 years old

Director
MANNARINO, Robert
Resigned: 15 March 2000
Appointed Date: 03 November 1997
68 years old

Director
MATTHEWS, John William
Resigned: 31 July 1992
90 years old

Director
METCALFE, Paul Gerrard
Resigned: 11 August 2003
Appointed Date: 29 July 2002
66 years old

Director
PETERSEN, John
Resigned: 16 November 2006
Appointed Date: 11 September 2003
89 years old

Director
RUSHENT, Paul Julian
Resigned: 31 January 2007
Appointed Date: 16 July 2004
68 years old

Director
SEIDERS, Joseph
Resigned: 17 August 2011
Appointed Date: 02 December 1997
76 years old

Director
SHORT, Brian David
Resigned: 16 September 2016
Appointed Date: 02 July 2011
53 years old

Director
STUART, Jay Gary
Resigned: 31 May 2005
Appointed Date: 18 November 2002
77 years old

Director
WIENICK, Mitchell
Resigned: 17 October 2000
Appointed Date: 21 October 1998
75 years old

Director
ZETUSKY III, Edward John
Resigned: 06 February 2012
Appointed Date: 01 December 2010
63 years old

Persons With Significant Control

Anderselite Holdings Ltd
Notified on: 16 September 2016
Nature of control: Ownership of shares – 75% or more

ANDERSELITE LTD Events

14 Dec 2016
Confirmation statement made on 9 December 2016 with updates
30 Nov 2016
Termination of appointment of Stephen James Smith as a secretary on 30 November 2016
30 Nov 2016
Appointment of Mrs Catherine Sophie Fear as a secretary on 30 November 2016
20 Oct 2016
Registration of charge 008740260011, created on 10 October 2016
13 Oct 2016
Full accounts made up to 31 December 2015
...
... and 162 more events
14 Jul 1982
Accounts made up to 30 April 1981
09 Feb 1981
Accounts made up to 3 April 1980
30 Jul 1969
Company name changed\certificate issued on 30/07/69
03 Jul 1969
Company name changed\certificate issued on 03/07/69
16 Mar 1966
Certificate of incorporation

ANDERSELITE LTD Charges

10 October 2016
Charge code 0087 4026 0011
Delivered: 20 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
16 September 2016
Charge code 0087 4026 0010
Delivered: 22 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed charge over credit balances. Credit balances means…
16 September 2016
Charge code 0087 4026 0009
Delivered: 22 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
29 April 2016
Charge code 0087 4026 0008
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Bank of America, N.A.
Description: Contains fixed charge…
30 October 2015
Charge code 0087 4026 0007
Delivered: 2 November 2015
Status: Outstanding
Persons entitled: Bank of America, N.A.
Description: Land:. See clause 3.1 of the debenture dated 30 october…
11 October 2012
Rent deposit deed supplemental to a lease
Delivered: 19 October 2012
Status: Outstanding
Persons entitled: Religare Capital Markets (Europe) Limited
Description: Interest in the deposit balance (being initially…
24 September 2012
Rent deposit deed
Delivered: 27 September 2012
Status: Outstanding
Persons entitled: Dooba Investments Iii Limited
Description: The amount from time to time standing to the credit of the…
16 April 1999
Deed of charge over credit balances
Delivered: 26 April 1999
Status: Satisfied on 2 November 2015
Persons entitled: Barclays Bank PLC
Description: Account number 30499838. the charge creates a fixed charge…
26 March 1999
Deposit agreement to secure own liabilities
Delivered: 31 March 1999
Status: Satisfied on 2 November 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: The debts owing to the company on the account with lloyds…
11 May 1994
Debenture
Delivered: 12 May 1994
Status: Satisfied on 2 November 2015
Persons entitled: Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 December 1992
Guarantee and debenture
Delivered: 31 December 1992
Status: Satisfied on 29 September 1997
Persons entitled: Barclays Bank PLC
Description: See doc ref M1016C for full details. Fixed and floating…