ANDERSON SPRATT GROUP HOLDINGS LIMITED
BELFAST


Company number NI015945
Status Active
Incorporation Date 9 July 1982
Company Type Private Limited Company
Address ANDERSON HOUSE,, HOLYWOOD ROAD,, BELFAST, BT4 2GU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Seamas Vincent Mckenna as a director on 18 September 2016. The most likely internet sites of ANDERSON SPRATT GROUP HOLDINGS LIMITED are www.andersonsprattgroupholdings.co.uk, and www.anderson-spratt-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. Anderson Spratt Group Holdings Limited is a Private Limited Company. The company registration number is NI015945. Anderson Spratt Group Holdings Limited has been working since 09 July 1982. The present status of the company is Active. The registered address of Anderson Spratt Group Holdings Limited is Anderson House Holywood Road Belfast Bt4 2gu. . ANDERSON, Richard James Colin is a Director of the company. KINGON, Stephen Leigh is a Director of the company. Secretary BELL, Andrew Alexander Gregory has been resigned. Secretary PRENTER, Paul has been resigned. Director BELL, Andrew Alexander Gregory has been resigned. Director BRAIDEN, Alan Crawford has been resigned. Director DOUGLAS, Raymond James has been resigned. Director MCKENNA, Seamas Vincent has been resigned. Director SPRATT, Peter William has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
ANDERSON, Richard James Colin
Appointed Date: 09 July 1982
71 years old

Director
KINGON, Stephen Leigh
Appointed Date: 12 October 2007
78 years old

Resigned Directors

Secretary
BELL, Andrew Alexander Gregory
Resigned: 30 April 2010
Appointed Date: 09 July 1982

Secretary
PRENTER, Paul
Resigned: 11 May 2012
Appointed Date: 04 May 2010

Director
BELL, Andrew Alexander Gregory
Resigned: 30 April 2010
Appointed Date: 31 March 2002
62 years old

Director
BRAIDEN, Alan Crawford
Resigned: 31 March 2002
Appointed Date: 09 July 1982
68 years old

Director
DOUGLAS, Raymond James
Resigned: 31 August 2011
Appointed Date: 09 July 1982
70 years old

Director
MCKENNA, Seamas Vincent
Resigned: 18 September 2016
Appointed Date: 02 January 2001
64 years old

Director
SPRATT, Peter William
Resigned: 31 March 2010
Appointed Date: 09 July 1982
71 years old

Persons With Significant Control

Mr Colin Richard James Anderson
Notified on: 6 April 2016
71 years old
Nature of control: Right to appoint and remove directors

ANDERSON SPRATT GROUP HOLDINGS LIMITED Events

24 Feb 2017
Confirmation statement made on 14 February 2017 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2016
Termination of appointment of Seamas Vincent Mckenna as a director on 18 September 2016
19 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,395,532

06 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 119 more events
09 Jul 1982
Memorandum
09 Jul 1982
Articles
09 Jul 1982
Pars re dirs/sit reg offi

09 Jul 1982
Statement of nominal cap

09 Jul 1982
Decl on compl on incorp

ANDERSON SPRATT GROUP HOLDINGS LIMITED Charges

22 December 2004
Mortgage or charge
Delivered: 5 January 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: £136,000.00 legal mortgage. Apartment 25, st ann's quay…
29 July 1994
Mortgage
Delivered: 4 August 1994
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The premises at innis court, high street, holywood, county…
29 January 1988
Mortgage or charge
Delivered: 11 February 1988
Status: Outstanding
Persons entitled: Northern Bank
Description: Book debts all book debts and other debts now and from time…
29 January 1988
Mortgage or charge
Delivered: 11 February 1988
Status: Outstanding
Persons entitled: Northern Bank
Description: Floating charge the undertaking of the company and all its…