ANDREWS & ROBERTSON (AUCTIONS) LIMITED
LONDON ANDREWS & ROBERTSON LIMITED

Hellopages » Greater London » Southwark » SE5 8TU

Company number 03164590
Status Active
Incorporation Date 26 February 1996
Company Type Private Limited Company
Address 75 CAMBERWELL CHURCH STREET, CAMBERWELL, LONDON, SE5 8TU
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 31 December 2015; Change of share class name or designation. The most likely internet sites of ANDREWS & ROBERTSON (AUCTIONS) LIMITED are www.andrewsrobertsonauctions.co.uk, and www.andrews-robertson-auctions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Andrews Robertson Auctions Limited is a Private Limited Company. The company registration number is 03164590. Andrews Robertson Auctions Limited has been working since 26 February 1996. The present status of the company is Active. The registered address of Andrews Robertson Auctions Limited is 75 Camberwell Church Street Camberwell London Se5 8tu. . CRIPP, Robin Douglas is a Director of the company. LAMB, Jeremy is a Director of the company. LOSI, Giovanni Primo is a Director of the company. MOUNTAIN, Jayne Elizabeth is a Director of the company. SMITH, Dominic is a Director of the company. WEATHERALL, John is a Director of the company. Secretary SMITH, Andrew Malcolm has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CONNING, Alan Frederick has been resigned. Director GHARBAOUI, Majid has been resigned. Director KING, John Joseph has been resigned. Director REED, Jeremy John has been resigned. Director SMITH, Andrew Malcolm has been resigned. Director TOBIN, Geoffrey has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
CRIPP, Robin Douglas
Appointed Date: 10 October 2008
81 years old

Director
LAMB, Jeremy
Appointed Date: 01 March 2016
49 years old

Director
LOSI, Giovanni Primo
Appointed Date: 02 April 2015
76 years old

Director
MOUNTAIN, Jayne Elizabeth
Appointed Date: 10 October 2008
70 years old

Director
SMITH, Dominic
Appointed Date: 01 March 2016
51 years old

Director
WEATHERALL, John
Appointed Date: 10 October 2008
72 years old

Resigned Directors

Secretary
SMITH, Andrew Malcolm
Resigned: 10 October 2008
Appointed Date: 26 February 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 February 1996
Appointed Date: 26 February 1996

Director
CONNING, Alan Frederick
Resigned: 10 October 2008
Appointed Date: 26 February 1996
84 years old

Director
GHARBAOUI, Majid
Resigned: 27 February 2013
Appointed Date: 10 October 2008
65 years old

Director
KING, John Joseph
Resigned: 01 April 2015
Appointed Date: 04 July 2012
74 years old

Director
REED, Jeremy John
Resigned: 10 October 2008
Appointed Date: 26 February 1996
81 years old

Director
SMITH, Andrew Malcolm
Resigned: 10 October 2008
Appointed Date: 26 February 1996
81 years old

Director
TOBIN, Geoffrey
Resigned: 10 October 2008
Appointed Date: 26 February 1996
80 years old

Persons With Significant Control

Mr Robin Douglas Cripp
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ANDREWS & ROBERTSON (AUCTIONS) LIMITED Events

03 Mar 2017
Confirmation statement made on 28 February 2017 with updates
20 May 2016
Full accounts made up to 31 December 2015
22 Apr 2016
Change of share class name or designation
22 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

17 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 750.3

...
... and 80 more events
09 May 1997
Ad 20/02/97--------- £ si 2@1=2 £ ic 2/4
12 Mar 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Mar 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Mar 1996
Secretary resigned
26 Feb 1996
Incorporation

ANDREWS & ROBERTSON (AUCTIONS) LIMITED Charges

1 December 2008
Rent deposit deed
Delivered: 9 December 2008
Status: Outstanding
Persons entitled: Mossop Investments Limited
Description: Rent deposit held as security in respect of lease of…