About

Registered Number: 09490179
Date of Incorporation: 14/03/2015 (9 years and 1 month ago)
Company Status: Active
Registered Address: 39a Colbourne Crescent, Nelson Park Industrial Estate, Cramlington, NE23 1WB,

 

Mark Anderson Consultancy Group Ltd was established in 2015, it has a status of "Active". We don't currently know the number of employees at the company. Mark Anderson Consultancy Group Ltd has 7 directors listed as Anderson, Mark Alan, Hamilton, Lorraine, Anderson, Amy Mary, Burwood, Nicola, Connor, Christopher David, Hemsley, Lewis Dean, Leonard, Charles Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Mark Alan 14 March 2015 - 1
HAMILTON, Lorraine 04 March 2020 - 1
ANDERSON, Amy Mary 01 December 2015 01 March 2016 1
BURWOOD, Nicola 01 April 2016 31 October 2017 1
CONNOR, Christopher David 06 April 2018 20 November 2018 1
HEMSLEY, Lewis Dean 14 March 2015 01 November 2015 1
LEONARD, Charles Paul 12 December 2018 03 March 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 August 2020
AP01 - Appointment of director 28 May 2020
CS01 - N/A 14 April 2020
PSC07 - N/A 17 March 2020
TM01 - Termination of appointment of director 17 March 2020
AA - Annual Accounts 27 January 2020
AD01 - Change of registered office address 03 October 2019
CS01 - N/A 28 March 2019
PSC01 - N/A 21 March 2019
AP01 - Appointment of director 14 February 2019
SH01 - Return of Allotment of shares 30 January 2019
SH01 - Return of Allotment of shares 24 January 2019
AA - Annual Accounts 19 December 2018
TM01 - Termination of appointment of director 29 November 2018
AP01 - Appointment of director 06 April 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 11 December 2017
TM01 - Termination of appointment of director 31 October 2017
AD01 - Change of registered office address 06 June 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 13 December 2016
AD01 - Change of registered office address 24 October 2016
AP01 - Appointment of director 18 April 2016
AR01 - Annual Return 16 March 2016
TM01 - Termination of appointment of director 16 March 2016
CH01 - Change of particulars for director 09 December 2015
AP01 - Appointment of director 09 December 2015
TM01 - Termination of appointment of director 17 November 2015
NEWINC - New incorporation documents 14 March 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.