This company is commonly known as Andros Maritime Agencies Limited. The company was founded 33 years ago and was given the registration number 02580039. The firm's registered office is in LONDON. You can find them at 5 Market Yard Mews, 194-204 Bermondsey Street, London, . This company's SIC code is 52290 - Other transportation support activities.
Name | : | ANDROS MARITIME AGENCIES LIMITED |
---|---|---|
Company Number | : | 02580039 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 1991 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Prospect House 100 6th Floor, New Oxford Street, London, United Kingdom, WC1A 1HB | Secretary | 20 March 2015 | Active |
3 Gloucester Road, Twickenham, London, United Kingdom, TW2 6NF | Director | 01 March 2017 | Active |
Flat 93, 15 Portman Square, London, United Kingdom, W1H 6LL | Director | 20 March 2015 | Active |
100, New Oxford Street, London, United Kingdom, WC1A 1HB | Director | 22 January 2016 | Active |
100, New Oxford Street, London, United Kingdom, WC1A 1HB | Director | 01 March 2017 | Active |
Rangers Cottage, Ewhurst Road Peaslake, Guildford, GU5 9RW | Secretary | 04 February 2002 | Active |
29 Woodberry Crescent, London, N10 1PJ | Secretary | 31 December 1996 | Active |
Buckwood, Bedwyn Common, Marlborough, SN8 | Secretary | - | Active |
Rangers Cottage, Ewhurst Road Peaslake, Guildford, GU5 9RW | Director | 27 March 1997 | Active |
14 Harley Gardens, London, SW10 9SW | Director | - | Active |
Flat 4 Woodend Crawley Lodge, Crawley Ridge, Camberley, GU15 2AN | Director | - | Active |
29 Woodberry Crescent, London, N10 1PJ | Director | 04 November 1996 | Active |
Ararat, Brick Street, Fordham Heath, Colchester, CO3 9TQ | Director | 07 April 2003 | Active |
1 Barnett Way, Bierton, Aylesbury, HP22 5DN | Director | - | Active |
70 South Lodge, Circus Road, London, NW6 9EU | Director | 20 September 1993 | Active |
-, Randolphs, Biddenden, TN27 8BB | Director | - | Active |
Buckwood, Bedwyn Common, Marlborough, SN8 | Director | - | Active |
Prospect House, 100 New Oxford Street, London, United Kingdom, WC1A 1HB | Director | - | Active |
38, Batchelor Street, London, United Kingdom, N1 0EG | Director | 27 March 1997 | Active |
Flat 1 Park Lodge, St. John's Wood Park, London, NW8 6QT | Director | - | Active |
Flat 3 36 Frognal, Hampstead, London, NW3 6AG | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Officers | Termination director company with name termination date. | Download |
2021-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-25 | Address | Change registered office address company with date old address new address. | Download |
2020-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-19 | Officers | Change person director company with change date. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-01 | Officers | Termination director company with name termination date. | Download |
2017-04-03 | Officers | Termination director company with name termination date. | Download |
2017-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-01 | Officers | Appoint person director company with name date. | Download |
2017-03-01 | Officers | Appoint person director company with name date. | Download |
2017-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-02 | Officers | Termination director company with name termination date. | Download |
2016-08-17 | Address | Change sail address company with old address new address. | Download |
2016-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.