Company number 03666358
Status Active
Incorporation Date 12 November 1998
Company Type Private Limited Company
Address CHURCHILL HOUSE CHURCHILL HOUSE, 59 LICHFIELD STREET, WALSALL, WEST MIDLANDS, UNITED KINGDOM, WS4 2BX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Termination of appointment of Robert Henry Anderson as a director on 2 December 2016; Termination of appointment of Jennifer Grace Anderson as a secretary on 2 December 2016; Appointment of Mr Stephen Norman Southall as a director on 2 December 2016. The most likely internet sites of ANDERSONS ACCOUNTANTS LIMITED are www.andersonsaccountants.co.uk, and www.andersons-accountants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Andersons Accountants Limited is a Private Limited Company.
The company registration number is 03666358. Andersons Accountants Limited has been working since 12 November 1998.
The present status of the company is Active. The registered address of Andersons Accountants Limited is Churchill House Churchill House 59 Lichfield Street Walsall West Midlands United Kingdom Ws4 2bx. . BALDWIN, David James is a Director of the company. SOUTHALL, Stephen Norman is a Director of the company. Secretary ANDERSON, Jennifer Grace has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director ANDERSON, Robert Henry has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Jennifer Grace Anderson
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Robert Henry Anderson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
ANDERSONS ACCOUNTANTS LIMITED Events
13 Dec 2016
Termination of appointment of Robert Henry Anderson as a director on 2 December 2016
13 Dec 2016
Termination of appointment of Jennifer Grace Anderson as a secretary on 2 December 2016
13 Dec 2016
Appointment of Mr Stephen Norman Southall as a director on 2 December 2016
13 Dec 2016
Appointment of Mr David Baldwin as a director on 2 December 2016
13 Dec 2016
Registered office address changed from Bank Chambers, Market Place Melbourne Derby DE73 8DS to Churchill House Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX on 13 December 2016
...
... and 53 more events
17 Nov 1998
Director resigned
17 Nov 1998
Secretary resigned
17 Nov 1998
Div recon 12/11/98
17 Nov 1998
Resolutions
-
SRES13 ‐
Special resolution
12 Nov 1998
Incorporation