Anduff Holdings Limited BUCKINGHAMSHIRE


Founded in 1970, Anduff Holdings, classified under reg no. 00978466 is an active company. Currently registered at 35-37 Amersham Hill HP13 6NU, Buckinghamshire the company has been in the business for 54 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021.

The firm has 3 directors, namely Derk-Jan V., Adam G. and Tracy G.. Of them, Tracy G. has been with the company the longest, being appointed on 13 May 2021 and Derk-Jan V. has been with the company for the least time - from 28 October 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Anduff Holdings Limited Address / Contact

Office Address 35-37 Amersham Hill
Office Address2 High Wycombe
Town Buckinghamshire
Post code HP13 6NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00978466
Date of Incorporation Thu, 30th Apr 1970
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 54 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Derk-Jan V.

Position: Director

Appointed: 28 October 2022

Adam G.

Position: Director

Appointed: 25 January 2022

Tracy G.

Position: Director

Appointed: 13 May 2021

Alexander R.

Position: Director

Resigned: 31 December 2017

Jean J.

Position: Director

Appointed: 09 September 2019

Resigned: 29 June 2021

Nazim I.

Position: Director

Appointed: 16 July 2018

Resigned: 28 October 2022

Peter D.

Position: Director

Appointed: 01 January 2018

Resigned: 12 July 2019

Jonathan W.

Position: Director

Appointed: 09 November 2015

Resigned: 16 July 2018

Peter D.

Position: Secretary

Appointed: 01 November 2010

Resigned: 23 December 2015

Peter D.

Position: Director

Appointed: 01 November 2010

Resigned: 23 December 2015

Timothy R.

Position: Director

Appointed: 20 July 2010

Resigned: 31 May 2015

Tim W.

Position: Director

Appointed: 01 March 2010

Resigned: 30 April 2021

James B.

Position: Secretary

Appointed: 01 December 2006

Resigned: 03 September 2010

James B.

Position: Director

Appointed: 01 December 2006

Resigned: 03 September 2010

Peter G.

Position: Director

Appointed: 01 December 2006

Resigned: 22 June 2009

Paul S.

Position: Director

Appointed: 29 January 2001

Resigned: 01 December 2006

Paul S.

Position: Secretary

Appointed: 29 January 2001

Resigned: 01 December 2006

Jonathan B.

Position: Director

Appointed: 08 December 2000

Resigned: 01 December 2006

Stephen M.

Position: Director

Appointed: 08 December 2000

Resigned: 31 December 2017

Mary L.

Position: Director

Appointed: 01 October 1999

Resigned: 29 January 2001

Charles D.

Position: Director

Appointed: 01 October 1999

Resigned: 22 September 2000

Christopher E.

Position: Director

Appointed: 01 October 1999

Resigned: 21 July 2000

Nigel J.

Position: Director

Appointed: 01 January 1997

Resigned: 07 May 2002

Nigel J.

Position: Director

Appointed: 01 January 1995

Resigned: 31 July 1996

Jean-Nicolas V.

Position: Director

Appointed: 20 April 1992

Resigned: 30 September 1998

Margaret R.

Position: Director

Appointed: 20 April 1992

Resigned: 17 December 1998

Paul W.

Position: Director

Appointed: 20 April 1992

Resigned: 03 November 1998

Andrew R.

Position: Director

Appointed: 20 April 1992

Resigned: 30 November 1999

Terence P.

Position: Director

Appointed: 20 April 1992

Resigned: 30 November 1999

Francois O.

Position: Director

Appointed: 20 April 1992

Resigned: 30 November 1999

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we established, there is Imo Car Wash Group Ltd from High Wycombe, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Tim W. This PSC has significiant influence or control over the company,.

Imo Car Wash Group Ltd

35-37 Amersham Hill, High Wycombe, HP13 6NU, England

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 6892954
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tim W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2021
filed on: 12th, October 2022
Free Download (21 pages)

Company search

Advertisements