ANDERSONS ACCOUNTANTS LIMITED
WALSALL MCGREGORS ACCOUNTANCY SERVICES LIMITED

Hellopages » West Midlands » Walsall » WS4 2BX

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

Director
BALDWIN, David James
Appointed Date: 02 December 2016
47 years old

Director
SOUTHALL, Stephen Norman
Appointed Date: 02 December 2016
61 years old

Resigned Directors

Secretary
ANDERSON, Jennifer Grace
Resigned: 02 December 2016
Appointed Date: 12 November 1998

Nominee Secretary
GRAEME, Dorothy May
Resigned: 12 November 1998
Appointed Date: 12 November 1998

Director
ANDERSON, Robert Henry
Resigned: 02 December 2016
Appointed Date: 12 November 1998
74 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 12 November 1998
Appointed Date: 12 November 1998
71 years old

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

ANDERSONS ACCOUNTANTS LIMITED Charges

14 January 1999
Mortgage debenture
Delivered: 20 January 1999
Status: Satisfied on 3 February 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…