ANDERSON WRIGHT CONSULTING LTD
MANCHESTER VIEWCRAFT LIMITED

Hellopages » Greater Manchester » Trafford » M32 9RB

Company number 02174820
Status Active
Incorporation Date 7 October 1987
Company Type Private Limited Company
Address 203 BARTON ROAD, STRETFORD, MANCHESTER, M32 9RB
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 10 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ANDERSON WRIGHT CONSULTING LTD are www.andersonwrightconsulting.co.uk, and www.anderson-wright-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Anderson Wright Consulting Ltd is a Private Limited Company. The company registration number is 02174820. Anderson Wright Consulting Ltd has been working since 07 October 1987. The present status of the company is Active. The registered address of Anderson Wright Consulting Ltd is 203 Barton Road Stretford Manchester M32 9rb. The company`s financial liabilities are £70.55k. It is £-4.25k against last year. The cash in hand is £8.57k. It is £-0.62k against last year. And the total assets are £81.26k, which is £-0.2k against last year. ALJAIZANI, Muatez is a Secretary of the company. ALJAIZANI, Muatez is a Director of the company. Secretary ALJAIZANI, Zaza has been resigned. Director ALJAIZANI, Fouad has been resigned. Director ALJAIZANI, Zaza has been resigned. Director HAMADA, Farhan has been resigned. The company operates in "Other activities of employment placement agencies".


anderson wright consulting Key Finiance

LIABILITIES £70.55k
-6%
CASH £8.57k
-7%
TOTAL ASSETS £81.26k
-1%
All Financial Figures

Current Directors

Secretary
ALJAIZANI, Muatez
Appointed Date: 08 April 2010

Director
ALJAIZANI, Muatez
Appointed Date: 08 April 2010
49 years old

Resigned Directors

Secretary
ALJAIZANI, Zaza
Resigned: 08 April 2010

Director
ALJAIZANI, Fouad
Resigned: 08 April 2010
82 years old

Director
ALJAIZANI, Zaza
Resigned: 08 April 2010
71 years old

Director
HAMADA, Farhan
Resigned: 10 February 2011
Appointed Date: 08 April 2010
48 years old

ANDERSON WRIGHT CONSULTING LTD Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10

12 Nov 2015
Total exemption small company accounts made up to 31 March 2015
11 Jun 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10

17 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 70 more events
19 Nov 1987
Particulars of mortgage/charge

17 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Nov 1987
Registered office changed on 17/11/87 from: 7TH floor the graftons stamford new road altrincham WA14 1DQ

17 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Oct 1987
Incorporation

ANDERSON WRIGHT CONSULTING LTD Charges

13 July 2000
Debenture
Delivered: 21 July 2000
Status: Satisfied on 11 January 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 2000
Legal charge
Delivered: 1 July 2000
Status: Satisfied on 20 January 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 4A wilbraham road withington greater…
28 June 2000
Legal charge
Delivered: 1 July 2000
Status: Satisfied on 20 January 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 4 wilbraham road withington greater…
4 December 1992
Legal charge
Delivered: 11 December 1992
Status: Satisfied on 11 January 2006
Persons entitled: Nationwide Building Society
Description: 4 and 4A wilbraham road fallowfield manchester M146JZ t/n…
17 November 1987
Mortgage
Delivered: 19 November 1987
Status: Satisfied on 4 March 1999
Persons entitled: National Westminster Bank PLC
Description: 4 & 4A wilbraham road manchester. Floating charge over all…