ANDERSON SPRATT GROUP LIMITED
BELFAST


Company number NI026707
Status Active
Incorporation Date 18 June 1992
Company Type Private Limited Company
Address ANDERSON HOUSE, HOLYWOOD ROAD, BELFAST, BT4 2GU
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Appointment of Valerie Ludlow as a director on 1 October 2016; Appointment of Mrs Emma Murray as a director on 1 October 2016; Appointment of Mrs Victoria Jayne Caddy as a director on 1 October 2016. The most likely internet sites of ANDERSON SPRATT GROUP LIMITED are www.andersonsprattgroup.co.uk, and www.anderson-spratt-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Anderson Spratt Group Limited is a Private Limited Company. The company registration number is NI026707. Anderson Spratt Group Limited has been working since 18 June 1992. The present status of the company is Active. The registered address of Anderson Spratt Group Limited is Anderson House Holywood Road Belfast Bt4 2gu. . ALLEN, Ashleigh Louise is a Secretary of the company. ANDERSON, Richard James Colin is a Director of the company. CADDY, Victoria Jayne is a Director of the company. LUDLOW, Valerie is a Director of the company. MOFFAT, Kirk Gregory is a Director of the company. MURRAY, Emma is a Director of the company. Secretary BELL, Andrew Alexander has been resigned. Secretary PRENTER, Paul has been resigned. Director BELL, Andrew Alexander Gregory has been resigned. Director BRADEN, Alan Crawford has been resigned. Director DOUGLAS, Raymond James has been resigned. Director HANNA, Jonathan has been resigned. Director HENRY, Alan has been resigned. Director MC KENNA, Seamas has been resigned. Director MCKEOWN, Siobhan has been resigned. Director MONTGOMERY, Michael Robert has been resigned. Director SPRATT, Peter William has been resigned. Director THOMPSON, Catherine has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
ALLEN, Ashleigh Louise
Appointed Date: 01 July 2016

Director
ANDERSON, Richard James Colin
Appointed Date: 18 June 1992
71 years old

Director
CADDY, Victoria Jayne
Appointed Date: 01 October 2016
53 years old

Director
LUDLOW, Valerie
Appointed Date: 01 October 2016
48 years old

Director
MOFFAT, Kirk Gregory
Appointed Date: 12 October 2007
56 years old

Director
MURRAY, Emma
Appointed Date: 01 October 2016
50 years old

Resigned Directors

Secretary
BELL, Andrew Alexander
Resigned: 30 April 2010
Appointed Date: 18 June 1992

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

Director
BELL, Andrew Alexander Gregory
Resigned: 30 April 2010
Appointed Date: 02 January 2001
62 years old

Director
BRADEN, Alan Crawford
Resigned: 20 June 2003
Appointed Date: 18 June 1992
68 years old

Director
DOUGLAS, Raymond James
Resigned: 31 August 2011
Appointed Date: 18 June 1992
70 years old

Director
HANNA, Jonathan
Resigned: 31 May 2004
Appointed Date: 02 January 2001
54 years old

Director
HENRY, Alan
Resigned: 02 January 2001
Appointed Date: 18 June 1992
63 years old

Director
MC KENNA, Seamas
Resigned: 18 September 2016
Appointed Date: 18 June 1992
64 years old

Director
MCKEOWN, Siobhan
Resigned: 30 September 2009
Appointed Date: 14 September 2006
54 years old

Director
MONTGOMERY, Michael Robert
Resigned: 30 June 2002
Appointed Date: 02 January 2001
55 years old

Director
SPRATT, Peter William
Resigned: 31 March 2010
Appointed Date: 18 June 1992
71 years old

Director
THOMPSON, Catherine
Resigned: 17 June 2009
Appointed Date: 14 September 2006
64 years old

ANDERSON SPRATT GROUP LIMITED Events

15 Nov 2016
Appointment of Valerie Ludlow as a director on 1 October 2016
15 Nov 2016
Appointment of Mrs Emma Murray as a director on 1 October 2016
15 Nov 2016
Appointment of Mrs Victoria Jayne Caddy as a director on 1 October 2016
10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2016
Termination of appointment of Seamas Mc Kenna as a director on 18 September 2016
...
... and 95 more events
18 Jun 1992
Incorporation
18 Jun 1992
Pars re dirs/sit reg off

18 Jun 1992
Decln complnce reg new co

18 Jun 1992
Articles

18 Jun 1992
Memorandum

ANDERSON SPRATT GROUP LIMITED Charges

17 January 2011
Floating charge
Delivered: 7 February 2011
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property…
11 October 2004
Mortgage or charge
Delivered: 21 October 2004
Status: Satisfied on 7 May 2010
Persons entitled: Northern Bank LTD
Description: Œ350,000.00 marine mortgage ship known as (lion king)…