This company is commonly known as Anderman & Company Limited. The company was founded 77 years ago and was given the registration number 00430163. The firm's registered office is in KIDDERMINSTER. You can find them at Unit 117 Oak Drive Hartlebury Trading Estate, Hartlebury, Kidderminster, . This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | ANDERMAN & COMPANY LIMITED |
---|---|---|
Company Number | : | 00430163 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1947 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 117 Oak Drive Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21 Churchfields, Kingsley, Bordon, GU35 9PJ | Secretary | 09 January 2008 | Active |
Beech Hurst, 57 London Road, Camberley, United Kingdom, GU15 3SG | Director | 01 November 2023 | Active |
117 St Paul Street, Burlington, United States, | Director | 14 August 2015 | Active |
525, Fairfield Hill Road, Fairfield, United States, VT 05455 | Director | 01 June 2008 | Active |
21 Churchfields, Kingsley, Bordon, GU35 9PJ | Director | 23 July 1999 | Active |
Mole End, High Street, Wallcrouch, TN5 7JH | Secretary | 26 September 2000 | Active |
Flat 13 3f2 Parkside Street, Edinburgh, EH8 9RL | Secretary | 09 September 2001 | Active |
58 Esher Road, East Molesey, KT8 0AD | Secretary | - | Active |
31 Chelwood House, London, W2 2SZ | Director | - | Active |
Mole End, High Street, Wallcrouch, TN5 7JH | Director | - | Active |
Flat 13 3f2 Parkside Street, Edinburgh, EH8 9RL | Director | 09 September 2001 | Active |
600 Industrial Avenue, St Albans, Vermont 05478, Usa, | Director | 12 July 2002 | Active |
Unit 6, 117 Oak Drive, Hartlebury Trading Estate, Kidderminster, England, DY10 4JB | Director | 10 August 2015 | Active |
24 Marksbury Avenue, Kew, Richmond, TW9 4JF | Director | 28 July 2009 | Active |
24 Marksbury Avenue, Kew, Richmond, TW9 4JF | Director | 26 September 2000 | Active |
4 Clive Road, Twickenham, TW1 4SG | Director | 27 July 2009 | Active |
4 Clive Road, Twickenham, TW1 4SG | Director | 12 July 2002 | Active |
24 Pine Wood, Sunbury On Thames, TW16 6SG | Director | - | Active |
Dr John Alun Verrier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21 Churchfields, Kingsley, Bordon, England, GU35 9PJ |
Nature of control | : |
|
Ceramic Products Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 6, 117 Oak Drive, Kidderminster, United Kingdom, DY10 4JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-11-01 | Officers | Appoint person director company with name date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-09 | Officers | Termination director company with name termination date. | Download |
2020-01-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-11 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.