CECIL C. AMEY (ATTLEBOROUGH) LIMITED
NORFOLK

Hellopages » Norfolk » Breckland » NR17 2AH

Company number 03895597
Status Active
Incorporation Date 16 December 1999
Company Type Private Limited Company
Address 11 CHURCH STREET, ATTLEBOROUGH, NORFOLK, NR17 2AH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Satisfaction of charge 6 in full; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CECIL C. AMEY (ATTLEBOROUGH) LIMITED are www.cecilcameyattleborough.co.uk, and www.cecil-c-amey-attleborough.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Eccles Road Rail Station is 3.9 miles; to Wymondham Rail Station is 5.3 miles; to Harling Road Rail Station is 6.4 miles; to Diss Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cecil C Amey Attleborough Limited is a Private Limited Company. The company registration number is 03895597. Cecil C Amey Attleborough Limited has been working since 16 December 1999. The present status of the company is Active. The registered address of Cecil C Amey Attleborough Limited is 11 Church Street Attleborough Norfolk Nr17 2ah. . AMEY, Robert John is a Secretary of the company. AMEY, Robert John is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director AMEY, David Charles Thomas has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
AMEY, Robert John
Appointed Date: 16 December 1999

Director
AMEY, Robert John
Appointed Date: 16 December 1999
58 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 December 1999
Appointed Date: 16 December 1999

Director
AMEY, David Charles Thomas
Resigned: 17 January 2013
Appointed Date: 16 December 1999
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 December 1999
Appointed Date: 16 December 1999

Persons With Significant Control

Cecil Amey Limited
Notified on: 15 December 2016
Nature of control: Ownership of shares – 75% or more

CECIL C. AMEY (ATTLEBOROUGH) LIMITED Events

14 Feb 2017
Confirmation statement made on 16 December 2016 with updates
21 Dec 2016
Satisfaction of charge 6 in full
07 Sep 2016
Accounts for a dormant company made up to 31 December 2015
25 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

28 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 42 more events
05 Jan 2000
Secretary resigned
05 Jan 2000
Director resigned
05 Jan 2000
New secretary appointed;new director appointed
05 Jan 2000
New director appointed
16 Dec 1999
Incorporation

CECIL C. AMEY (ATTLEBOROUGH) LIMITED Charges

12 April 2011
Legal charge
Delivered: 13 April 2011
Status: Satisfied on 21 December 2016
Persons entitled: David Charles Thomas Amey, Robert John Amey & Hornbuckle Mitchell Trustees LTD
Description: F/H property k/a 11 church street attleborough norfolk t/no…
28 June 2005
Legal mortgage
Delivered: 6 July 2005
Status: Satisfied on 13 April 2011
Persons entitled: Hsbc Bank PLC
Description: F/H 11 church street attleborough norfolk. With the benefit…
28 June 2005
Legal mortgage
Delivered: 6 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 22 haymarket norwich norfolk. With the benefit of all…
29 April 2004
Legal mortgage
Delivered: 1 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 22 haymarket norwich norfolk. With the benefit of all…
22 February 2000
Legal mortgage
Delivered: 23 February 2000
Status: Satisfied on 13 April 2011
Persons entitled: Hsbc Bank PLC
Description: F/H 11 church street attleborough norfolk. With the benefit…
4 February 2000
Debenture
Delivered: 11 February 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…