AMEX HOLDINGS LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG24 7AT

Company number 02529759
Status Active
Incorporation Date 3 August 1990
Company Type Private Limited Company
Address WILDWOOD FARM NEWNHAM LANE, OLD BASING, BASINGSTOKE, HAMPSHIRE, RG24 7AT
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 July 2015 with full list of shareholders Statement of capital on 2015-07-27 GBP 1,000 . The most likely internet sites of AMEX HOLDINGS LIMITED are www.amexholdings.co.uk, and www.amex-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two 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 Holdings Limited is a Private Limited Company. The company registration number is 02529759. Amex Holdings Limited has been working since 03 August 1990. The present status of the company is Active. The registered address of Amex Holdings Limited is Wildwood Farm Newnham Lane Old Basing Basingstoke Hampshire Rg24 7at. . LAWSON, Matthew Peter is a Secretary of the company. SHOULDER, Andrew Leonard is a Director of the company. Secretary BURGESS, Graham Kenneth has been resigned. Secretary GARDINER, Glen Colin has been resigned. Secretary MORGAN, Anthony Gerald has been resigned. Secretary NICHOLSON, Stephen Paul has been resigned. Director BURGESS, Graham Kenneth has been resigned. Director MORGAN, Stephen Garry has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
LAWSON, Matthew Peter
Appointed Date: 13 March 1996

Director

Resigned Directors

Secretary
BURGESS, Graham Kenneth
Resigned: 03 August 1993
Appointed Date: 01 March 1993

Secretary
GARDINER, Glen Colin
Resigned: 13 March 1996
Appointed Date: 18 April 1994

Secretary
MORGAN, Anthony Gerald
Resigned: 15 April 1994

Secretary
NICHOLSON, Stephen Paul
Resigned: 01 March 1993

Director
BURGESS, Graham Kenneth
Resigned: 01 July 2005
69 years old

Director
MORGAN, Stephen Garry
Resigned: 13 December 2002
63 years old

Persons With Significant Control

Amex Developments Ltd
Notified on: 6 April 2016
Nature of control: Has significant influence or control

AMEX HOLDINGS LIMITED Events

22 Jul 2016
Confirmation statement made on 21 July 2016 with updates
03 Jun 2016
Total exemption small company accounts made up to 31 March 2016
27 Jul 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000

24 Jun 2015
Total exemption small company accounts made up to 31 March 2015
23 Jul 2014
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000

...
... and 75 more events
27 Nov 1991
Secretary resigned;new secretary appointed
27 Nov 1991
New director appointed
27 Nov 1991
Director resigned;new director appointed
26 Mar 1991
Accounting reference date notified as 31/03

03 Aug 1990
Incorporation

AMEX HOLDINGS LIMITED Charges

27 April 1995
Mortgage debenture
Delivered: 2 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 January 1994
Debenture
Delivered: 27 January 1994
Status: Satisfied on 17 May 1995
Persons entitled: Express Window Systems Limited
Description: Fixed and floating charges over the undertaking and all…