AMORETTE LIMITED
BOGNOR REGIS

Hellopages » West Sussex » Arun » PO21 1ES

Company number 00804030
Status Active
Incorporation Date 6 May 1964
Company Type Private Limited Company
Address 40 SUDLEY ROAD, BOGNOR REGIS, WEST SUSSEX, PO21 1ES
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Secretary's details changed for Stephen Eric Greeves on 20 March 2017; Change of share class name or designation. The most likely internet sites of AMORETTE LIMITED are www.amorette.co.uk, and www.amorette.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and five months. The distance to to Ford Rail Station is 5.1 miles; to Chichester Rail Station is 5.7 miles; to Fishbourne Rail Station is 7.2 miles; to Amberley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amorette Limited is a Private Limited Company. The company registration number is 00804030. Amorette Limited has been working since 06 May 1964. The present status of the company is Active. The registered address of Amorette Limited is 40 Sudley Road Bognor Regis West Sussex Po21 1es. . GREEVES, Stephen Eric is a Secretary of the company. GREEVES, Angela Beryl is a Director of the company. GREEVES, George Rowland is a Director of the company. Secretary OLBY, Dineen Mary has been resigned. Secretary OLBY, Dorothea Maud has been resigned. Director MORGAN, Kenneth Frank has been resigned. Director MORGAN, Kenneth Frank has been resigned. Director NORDEN, Geoffrey Robert has been resigned. Director OLBY, David Smyth has been resigned. Director OLBY, Dineen Mary has been resigned. Director OLBY, Dorothea Maud has been resigned. Director OLBY, Douglas Eric has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GREEVES, Stephen Eric
Appointed Date: 18 March 2011

Director

Director
GREEVES, George Rowland
Appointed Date: 18 March 2011
91 years old

Resigned Directors

Secretary
OLBY, Dineen Mary
Resigned: 18 March 2011
Appointed Date: 28 August 1997

Secretary
OLBY, Dorothea Maud
Resigned: 28 August 1997

Director
MORGAN, Kenneth Frank
Resigned: 18 March 2011
Appointed Date: 12 November 2007
80 years old

Director
MORGAN, Kenneth Frank
Resigned: 31 August 2005
Appointed Date: 08 February 1999
80 years old

Director
NORDEN, Geoffrey Robert
Resigned: 08 February 1999
91 years old

Director
OLBY, David Smyth
Resigned: 18 March 2011
Appointed Date: 24 February 1995
87 years old

Director
OLBY, Dineen Mary
Resigned: 18 March 2011
Appointed Date: 28 August 1997
85 years old

Director
OLBY, Dorothea Maud
Resigned: 28 August 1997
104 years old

Director
OLBY, Douglas Eric
Resigned: 28 November 1995
118 years old

Persons With Significant Control

Mrs Angela Beryl Greeves
Notified on: 6 April 2016
91 years old
Nature of control: Has significant influence or control

AMORETTE LIMITED Events

23 Mar 2017
Confirmation statement made on 23 March 2017 with updates
23 Mar 2017
Secretary's details changed for Stephen Eric Greeves on 20 March 2017
03 Jan 2017
Change of share class name or designation
13 Dec 2016
Resolutions
  • RES13 ‐ Shares dividends 26/08/2016
  • RES12 ‐ Resolution of varying share rights or name

08 Dec 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

...
... and 98 more events
27 Oct 1986
Registered office changed on 27/10/86 from: wootton garage wootton mount bournemouth BH1 1PJ

02 Sep 1986
Full accounts made up to 31 December 1984

02 Jul 1986
Return made up to 31/12/85; full list of members

19 Jul 1968
Memorandum of association
06 May 1964
Incorporation

AMORETTE LIMITED Charges

21 January 1985
Legal charge
Delivered: 30 January 1985
Status: Satisfied on 19 April 1991
Persons entitled: Barclays Bank PLC
Description: 21 richmond avenue bognor regis west sussx.
11 March 1969
Legal charge
Delivered: 31 March 1969
Status: Satisfied on 19 April 1991
Persons entitled: Barclays Bank PLC
Description: 31 station road, bognor regis, sussex.