NICHOLAS ANDREWS LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 4JB
Company number 02157405
Status Active
Incorporation Date 26 August 1987
Company Type Private Limited Company
Address CLARENCE HOUSE, 134 HATFIELD ROAD, ST ALBANS, HERTFORDSHIRE, AL1 4JB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 100,000 . The most likely internet sites of NICHOLAS ANDREWS LIMITED are www.nicholasandrews.co.uk, and www.nicholas-andrews.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Nicholas Andrews Limited is a Private Limited Company. The company registration number is 02157405. Nicholas Andrews Limited has been working since 26 August 1987. The present status of the company is Active. The registered address of Nicholas Andrews Limited is Clarence House 134 Hatfield Road St Albans Hertfordshire Al1 4jb. . NAPPER, Ronald is a Secretary of the company. ASHWORTH, Charles John is a Director of the company. MCDONALD, James Vincent is a Director of the company. Secretary JOHNSON, Steven Mark has been resigned. Secretary KELLY, Brenda has been resigned. Secretary SMITH, Paul Robert William has been resigned. Director CAHILL, Mark Anthony has been resigned. Director FARR, Andrew Charles has been resigned. Director HARLOW, Linda Mei has been resigned. Director HOWARD, Anthony James has been resigned. Director JOHNSON, Steven Mark has been resigned. Director JONES, Margaret has been resigned. Director JURY, Neil Donald has been resigned. Director MACILDOWIE, Paul Michael Towler has been resigned. Director STEPHENS, Nicholas has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
NAPPER, Ronald
Appointed Date: 01 January 2004

Director
ASHWORTH, Charles John
Appointed Date: 01 January 2010
62 years old

Director
MCDONALD, James Vincent
Appointed Date: 01 January 2010
54 years old

Resigned Directors

Secretary
JOHNSON, Steven Mark
Resigned: 31 December 2003
Appointed Date: 03 May 2002

Secretary
KELLY, Brenda
Resigned: 01 September 1999

Secretary
SMITH, Paul Robert William
Resigned: 03 May 2002
Appointed Date: 01 September 1999

Director
CAHILL, Mark Anthony
Resigned: 01 January 2010
Appointed Date: 15 February 2001
68 years old

Director
FARR, Andrew Charles
Resigned: 31 December 2002
68 years old

Director
HARLOW, Linda Mei
Resigned: 31 August 2005
Appointed Date: 01 January 2004
66 years old

Director
HOWARD, Anthony James
Resigned: 09 October 2006
Appointed Date: 15 February 2001
87 years old

Director
JOHNSON, Steven Mark
Resigned: 11 April 2008
Appointed Date: 03 May 2002
61 years old

Director
JONES, Margaret
Resigned: 31 August 2006
Appointed Date: 05 September 2005
71 years old

Director
JURY, Neil Donald
Resigned: 30 June 2005
Appointed Date: 04 July 2002
69 years old

Director
MACILDOWIE, Paul Michael Towler
Resigned: 02 October 1992
Appointed Date: 01 September 1991
63 years old

Director
STEPHENS, Nicholas
Resigned: 04 July 2006
69 years old

Persons With Significant Control

Brook Street Bureau Plc
Notified on: 1 May 2016
Nature of control: Ownership of shares – 75% or more

NICHOLAS ANDREWS LIMITED Events

08 Mar 2017
Confirmation statement made on 24 February 2017 with updates
31 Jan 2017
Accounts for a dormant company made up to 31 December 2016
17 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100,000

29 Jan 2016
Accounts for a dormant company made up to 31 December 2015
20 Mar 2015
Annual return made up to 24 February 2015
Statement of capital on 2015-03-20
  • GBP 100,000

...
... and 99 more events
14 Aug 1989
Accounting reference date shortened from 31/03 to 31/08

07 Jun 1989
Accounts for a small company made up to 31 August 1988

06 Oct 1987
Company name changed manwill LIMITED\certificate issued on 07/10/87
06 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Aug 1987
Incorporation