ANDREW PROPERTIES LIMITED
DOUGLAS


Company number FC020041
Status Active
Incorporation Date 10 January 1997
Company Type Other company type
Address FIRST NAMES HOUSE, VICTORIA ROAD, DOUGLAS, ISLE OF MAN, IM2 4DF
Home Country ISLE OF MAN
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Details changed for an overseas company - International House Castle Hill, Victoria Road, Douglas, IM2 4RB, Isle of Man; Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016; Termination of appointment of Amanda Joanne Mcdonald as a director on 13 May 2014. The most likely internet sites of ANDREW PROPERTIES LIMITED are www.andrewproperties.co.uk, and www.andrew-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Andrew Properties Limited is a Other company type. The company registration number is FC020041. Andrew Properties Limited has been working since 10 January 1997. The present status of the company is Active. The registered address of Andrew Properties Limited is First Names House Victoria Road Douglas Isle of Man Im2 4df. . FNTC (SECRETARIES) LIMITED is a Secretary of the company. BROOMHEAD, Philip Michael is a Director of the company. KENNY, Declan Thomas is a Director of the company. Secretary GRAHAM, Janette Patricia has been resigned. Director COX, David Jonathan has been resigned. Director GRAHAM, Janette Patricia has been resigned. Director HUTCHINSON, Peter Ronald has been resigned. Director MCDONALD, Amanda Joanne has been resigned. Director POPE, Joy Elizabeth has been resigned. Director SMYTHE, Paul Francis has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FNTC (SECRETARIES) LIMITED
Appointed Date: 30 January 2003

Director
BROOMHEAD, Philip Michael
Appointed Date: 30 January 2003
63 years old

Director
KENNY, Declan Thomas
Appointed Date: 13 May 2014
64 years old

Resigned Directors

Secretary
GRAHAM, Janette Patricia
Resigned: 30 January 2003
Appointed Date: 13 January 1997

Director
COX, David Jonathan
Resigned: 31 January 2007
Appointed Date: 30 January 2003
67 years old

Director
GRAHAM, Janette Patricia
Resigned: 30 January 2003
Appointed Date: 08 October 1997
68 years old

Director
HUTCHINSON, Peter Ronald
Resigned: 11 October 2000
Appointed Date: 13 January 1997
75 years old

Director
MCDONALD, Amanda Joanne
Resigned: 13 May 2014
Appointed Date: 31 January 2007
49 years old

Director
POPE, Joy Elizabeth
Resigned: 30 January 2003
Appointed Date: 13 January 1997
73 years old

Director
SMYTHE, Paul Francis
Resigned: 30 January 2003
Appointed Date: 10 November 2000
81 years old

ANDREW PROPERTIES LIMITED Events

11 Aug 2016
Details changed for an overseas company - International House Castle Hill, Victoria Road, Douglas, IM2 4RB, Isle of Man
11 Aug 2016
Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016
09 Jun 2015
Termination of appointment of Amanda Joanne Mcdonald as a director on 13 May 2014
09 Jun 2015
Appointment of Mr Declan Thomas Kenny as a director on 13 May 2014
12 Mar 2014
Details changed for a UK establishment - BR011372 Address Change 7 durweston street, london, W1H 1EH, isle of man,1 March 2014
...
... and 58 more events
10 Oct 1997
New director appointed
16 Sep 1997
Secretary's particulars changed
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.

12 Mar 1997
Secretary's particulars changed
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.

13 Jan 1997
Business address priory court tuscam way camberley surrey GU15 3YX
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.

13 Jan 1997
Place of business registration