JAMES ANDREW INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 5JW

Company number 01292738
Status Active
Incorporation Date 30 December 1976
Company Type Private Limited Company
Address 72-75 MARYLEBONE HIGH STREET, LONDON, W1U 5JW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 50,000 . The most likely internet sites of JAMES ANDREW INTERNATIONAL LIMITED are www.jamesandrewinternational.co.uk, and www.james-andrew-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and nine months. James Andrew International Limited is a Private Limited Company. The company registration number is 01292738. James Andrew International Limited has been working since 30 December 1976. The present status of the company is Active. The registered address of James Andrew International Limited is 72 75 Marylebone High Street London W1u 5jw. . EATOCK, Debra Shirley is a Secretary of the company. GREY, Jeremy Howard is a Director of the company. KLEINMAN, Mark is a Director of the company. SONING, Andrew Mark is a Director of the company. SONING, Angela Susan Frances is a Director of the company. SONING, Harvey Murray is a Director of the company. Secretary BIGGS, Irene has been resigned. Director BADGER, Michael Hugh William has been resigned. Director BELLINGER, Robert Edward has been resigned. Director COHEN, Ronald Emanuel has been resigned. Director FENTON, Richard Henry has been resigned. Director LIGHTSTONE, David Leonard has been resigned. Director REDLAND, Ronald Leslie has been resigned. Director SOMERSTON, Roy has been resigned. Director SONING, Andrew Mark has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
EATOCK, Debra Shirley
Appointed Date: 26 July 2001

Director
GREY, Jeremy Howard
Appointed Date: 16 December 2013
62 years old

Director
KLEINMAN, Mark

61 years old

Director
SONING, Andrew Mark
Appointed Date: 01 June 2010
59 years old

Director

Director

Resigned Directors

Secretary
BIGGS, Irene
Resigned: 26 July 2001

Director
BADGER, Michael Hugh William
Resigned: 09 July 1993
85 years old

Director
BELLINGER, Robert Edward
Resigned: 09 July 1993
77 years old

Director
COHEN, Ronald Emanuel
Resigned: 07 December 2004
72 years old

Director
FENTON, Richard Henry
Resigned: 09 July 1993
67 years old

Director
LIGHTSTONE, David Leonard
Resigned: 15 December 2003
72 years old

Director
REDLAND, Ronald Leslie
Resigned: 07 December 2004
Appointed Date: 12 March 1992
76 years old

Director
SOMERSTON, Roy
Resigned: 20 April 2010
Appointed Date: 23 May 2006
73 years old

Director
SONING, Andrew Mark
Resigned: 15 May 2003
Appointed Date: 18 April 1994
59 years old

JAMES ANDREW INTERNATIONAL LIMITED Events

22 Dec 2016
Confirmation statement made on 21 December 2016 with updates
26 Jun 2016
Accounts for a small company made up to 30 September 2015
04 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 50,000

01 Jul 2015
Accounts for a small company made up to 30 September 2014
01 May 2015
Director's details changed for Mrs. Angela Susan Frances Soning on 5 April 2015
...
... and 119 more events
26 May 1987
Re-registration of Memorandum and Articles

26 May 1987
Application for reregistration from UNLTD to LTD

08 Dec 1986
Return made up to 14/11/86; full list of members

06 Nov 1986
Secretary resigned;new secretary appointed;director resigned

30 Dec 1976
Certificate of incorporation

JAMES ANDREW INTERNATIONAL LIMITED Charges

1 December 2006
Legal charge
Delivered: 20 December 2006
Status: Satisfied on 17 May 2011
Persons entitled: The Trustees of the James Andrew Badger Pension Scheme Being Mw Trustees Limited Harvey Soningand Angela Soning
Description: L/H property k/a first floor offices 72-75 marylebone high…
28 May 1999
Charge deed
Delivered: 4 June 1999
Status: Satisfied on 12 January 2008
Persons entitled: Northern Rock PLC
Description: 3, 4 and 4A ashland place and land and buildings at the…
28 May 1999
Shareholders charge
Delivered: 4 June 1999
Status: Satisfied on 12 January 2008
Persons entitled: Northern Rock PLC
Description: 3, 4 and 4A ashland place and land and buildings at the…
13 October 1998
Mortgage debenture
Delivered: 14 October 1998
Status: Satisfied on 7 March 2013
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…
2 August 1989
Legal mortgage
Delivered: 15 August 1989
Status: Satisfied on 7 March 2013
Persons entitled: Coutts & Company
Description: Kelsall house, stafford court, telford, shropshire.