AMEX DEVELOPMENTS LIMITED
BASINGSTOKE JESTMEAD LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG24 7AT
Company number 05420037
Status Active
Incorporation Date 11 April 2005
Company Type Private Limited Company
Address WILDWOOD FARM NEWNHAM LANE, OLD BASING, BASINGSTOKE, HAMPSHIRE, RG24 7AT
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 36 . The most likely internet sites of AMEX DEVELOPMENTS LIMITED are www.amexdevelopments.co.uk, and www.amex-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Hook Rail Station is 3.3 miles; to Bramley (Hants) Rail Station is 3.6 miles; to Winchfield Rail Station is 5.7 miles; to Midgham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amex Developments Limited is a Private Limited Company. The company registration number is 05420037. Amex Developments Limited has been working since 11 April 2005. The present status of the company is Active. The registered address of Amex Developments Limited is Wildwood Farm Newnham Lane Old Basing Basingstoke Hampshire Rg24 7at. . LAWSON, Matthew Peter is a Secretary of the company. SHOULDER, Andrew is a Director of the company. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Glazing".


Current Directors

Secretary
LAWSON, Matthew Peter
Appointed Date: 10 June 2005

Director
SHOULDER, Andrew
Appointed Date: 10 June 2005
61 years old

Resigned Directors

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 10 June 2005
Appointed Date: 11 April 2005

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 10 June 2005
Appointed Date: 11 April 2005

Persons With Significant Control

Mr Andrew Leonard Shoulder
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

AMEX DEVELOPMENTS LIMITED Events

13 Apr 2017
Confirmation statement made on 11 April 2017 with updates
02 Jun 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 36

17 Jun 2015
Total exemption small company accounts made up to 31 March 2015
24 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 36

...
... and 30 more events
24 Jun 2005
Director resigned
24 Jun 2005
New director appointed
24 Jun 2005
New secretary appointed
15 Jun 2005
Registered office changed on 15/06/05 from: po box 55 7 spa road london SE16 3QQ
11 Apr 2005
Incorporation