ANDERSON, WILDE & HARRIS LIMITED
TEWKESBURY

Hellopages » Gloucestershire » Tewkesbury » GL20 8SD

Company number 03091723
Status Active
Incorporation Date 16 August 1995
Company Type Private Limited Company
Address INTERAX ACCOUNTANCY SERVICES LTD, BASEPOINT OAKFIELD CLOSE, TEWKESBURY BUSINESS PARK, TEWKESBURY, GLOUCESTERSHIRE, GL20 8SD
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Appointment of Miss Elizabeth Kathleen Adams as a director on 24 October 2016; Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of ANDERSON, WILDE & HARRIS LIMITED are www.andersonwildeharris.co.uk, and www.anderson-wilde-harris.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty years and two months. The distance to to Cheltenham Spa Rail Station is 7.4 miles; to Pershore Rail Station is 9.1 miles; to Gloucester Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anderson Wilde Harris Limited is a Private Limited Company. The company registration number is 03091723. Anderson Wilde Harris Limited has been working since 16 August 1995. The present status of the company is Active. The registered address of Anderson Wilde Harris Limited is Interax Accountancy Services Ltd Basepoint Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire Gl20 8sd. The company`s financial liabilities are £752.56k. It is £53.76k against last year. The cash in hand is £362.92k. It is £-20.89k against last year. And the total assets are £1296.39k, which is £26.02k against last year. INTERAX ACCOUNTANCY SERVICES LIMITED is a Secretary of the company. ADAMS, Elizabeth Kathleen is a Director of the company. HIRANI, Harilal Punja is a Director of the company. KERR, Jason Joseph George is a Director of the company. MORLEY, Clive John is a Director of the company. PALOS, Georgios is a Director of the company. PALOS, Michael is a Director of the company. SHAWCROSS, Christopher Anthony is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary PALOS, Martine Isabelle has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director HICKS, Stephen Robert has been resigned. The company operates in "Architectural activities".


anderson, wilde & harris Key Finiance

LIABILITIES £752.56k
+7%
CASH £362.92k
-6%
TOTAL ASSETS £1296.39k
+2%
All Financial Figures

Current Directors

Secretary
INTERAX ACCOUNTANCY SERVICES LIMITED
Appointed Date: 28 September 2006

Director
ADAMS, Elizabeth Kathleen
Appointed Date: 24 October 2016
37 years old

Director
HIRANI, Harilal Punja
Appointed Date: 01 June 2004
71 years old

Director
KERR, Jason Joseph George
Appointed Date: 08 August 2011
51 years old

Director
MORLEY, Clive John
Appointed Date: 31 May 1999
71 years old

Director
PALOS, Georgios
Appointed Date: 16 August 1995
60 years old

Director
PALOS, Michael
Appointed Date: 31 May 1999
59 years old

Director
SHAWCROSS, Christopher Anthony
Appointed Date: 20 October 2011
68 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 16 August 1995
Appointed Date: 16 August 1995

Secretary
PALOS, Martine Isabelle
Resigned: 28 September 2006
Appointed Date: 16 August 1995

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 16 August 1995
Appointed Date: 16 August 1995

Director
HICKS, Stephen Robert
Resigned: 01 March 2006
Appointed Date: 29 November 1999
69 years old

Persons With Significant Control

Mr George Palos
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Clive John Morley
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANDERSON, WILDE & HARRIS LIMITED Events

01 Feb 2017
Appointment of Miss Elizabeth Kathleen Adams as a director on 24 October 2016
18 Sep 2016
Confirmation statement made on 16 August 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 August 2015
05 Nov 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2,000

30 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 66 more events
22 Aug 1995
New director appointed
22 Aug 1995
Registered office changed on 22/08/95 from: international house 31 church road hendon london NW4 4EB
21 Aug 1995
Secretary resigned
21 Aug 1995
Director resigned
16 Aug 1995
Incorporation

ANDERSON, WILDE & HARRIS LIMITED Charges

5 March 2010
Fixed charge on non-vesting debts
Delivered: 6 March 2010
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC T/a Hitachi Capital Invoice Finance
Description: By way of fixed charge all non-vesting debts together with…
18 February 2005
Agreement
Delivered: 26 February 2005
Status: Outstanding
Persons entitled: London Scottish Invoice Finance Limited
Description: All book debts.