ANDOVER ONE LTD
CO TYRONE


Company number NI043671
Status Active
Incorporation Date 10 July 2002
Company Type Private Limited Company
Address 4 GEORGE'S STREET, DUNGANNON, CO TYRONE, BT70 1BP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Micro company accounts made up to 31 July 2016; Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of ANDOVER ONE LTD are www.andoverone.co.uk, and www.andover-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Andover One Ltd is a Private Limited Company. The company registration number is NI043671. Andover One Ltd has been working since 10 July 2002. The present status of the company is Active. The registered address of Andover One Ltd is 4 George S Street Dungannon Co Tyrone Bt70 1bp. . SMALL, Johnathan is a Secretary of the company. SMALL, Gerry is a Director of the company. SMALL, Johnathan is a Director of the company. Secretary MURRAY-TWINN, Simon has been resigned. Director HUGHES, Fiona has been resigned. Director HUGHES, Jim has been resigned. Director MURRAY-TWINN, Simon has been resigned. Director PALMER, Robert Desmond has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SMALL, Johnathan
Appointed Date: 16 August 2006

Director
SMALL, Gerry
Appointed Date: 30 September 2003
73 years old

Director
SMALL, Johnathan
Appointed Date: 16 August 2006
45 years old

Resigned Directors

Secretary
MURRAY-TWINN, Simon
Resigned: 16 August 2006
Appointed Date: 10 July 2002

Director
HUGHES, Fiona
Resigned: 16 August 2007
Appointed Date: 10 July 2002
56 years old

Director
HUGHES, Jim
Resigned: 03 April 2008
Appointed Date: 20 October 2003
71 years old

Director
MURRAY-TWINN, Simon
Resigned: 16 August 2007
Appointed Date: 10 July 2002
55 years old

Director
PALMER, Robert Desmond
Resigned: 10 July 2002
Appointed Date: 10 July 2002
84 years old

Persons With Significant Control

Mr Jonathan Small
Notified on: 1 July 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Small
Notified on: 1 July 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Declan Small
Notified on: 1 July 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANDOVER ONE LTD Events

14 Feb 2017
Micro company accounts made up to 31 July 2016
29 Jul 2016
Confirmation statement made on 10 July 2016 with updates
13 Apr 2016
Total exemption small company accounts made up to 31 July 2015
11 Aug 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 72

21 Nov 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 35 more events
26 Jul 2002
Change in sit reg add
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Jul 2002
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Jul 2002
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Jul 2002
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Jul 2002
Memorandum

ANDOVER ONE LTD Charges

30 September 2003
Mortgage or charge
Delivered: 3 October 2003
Status: Outstanding
Persons entitled: Bank of Scotland 65-68 St Stephens
Description: All monies mortgage debenture see copy clause 3 and…
30 September 2003
Mortgage or charge
Delivered: 3 October 2003
Status: Outstanding
Persons entitled: 65-68 St Stephens Bank of Scotland
Description: All monies solicitors' letter of undertaking undertaking by…