AMTEST ASSOCIATES LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 0NP

Company number 02700003
Status Active
Incorporation Date 24 March 1992
Company Type Private Limited Company
Address NO.1, OLYMPIC WAY, WEMBLEY, MIDDLESEX, HA9 0NP
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 31 July 2016 with updates; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares RES09 ‐ Resolution of authority to purchase a number of shares . The most likely internet sites of AMTEST ASSOCIATES LIMITED are www.amtestassociates.co.uk, and www.amtest-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Amtest Associates Limited is a Private Limited Company. The company registration number is 02700003. Amtest Associates Limited has been working since 24 March 1992. The present status of the company is Active. The registered address of Amtest Associates Limited is No 1 Olympic Way Wembley Middlesex Ha9 0np. . TAYLOR, Jean Emily Mary is a Secretary of the company. TAYLOR, Andrew Francis is a Director of the company. TAYLOR, Paul is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Director IRGL, Miro has been resigned. Director TAYLOR, Peter Francis has been resigned. Director TAYLOR, Stephen has been resigned. Director VOLEV, Iakov Slavev has been resigned. Director VOSTAL, Ludek has been resigned. Director WOLFE, Andrew Edward has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
TAYLOR, Jean Emily Mary
Appointed Date: 24 March 1992

Director
TAYLOR, Andrew Francis
Appointed Date: 16 January 2002
61 years old

Director
TAYLOR, Paul
Appointed Date: 09 March 2000
50 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 24 March 1992
Appointed Date: 24 March 1992

Director
IRGL, Miro
Resigned: 16 November 2004
Appointed Date: 16 January 2002
84 years old

Director
TAYLOR, Peter Francis
Resigned: 16 March 2000
Appointed Date: 24 March 1992
89 years old

Director
TAYLOR, Stephen
Resigned: 17 January 2001
Appointed Date: 09 March 2000
62 years old

Director
VOLEV, Iakov Slavev
Resigned: 19 May 2011
Appointed Date: 24 February 1995
77 years old

Director
VOSTAL, Ludek
Resigned: 09 March 2000
Appointed Date: 24 February 1995
70 years old

Director
WOLFE, Andrew Edward
Resigned: 31 March 2003
Appointed Date: 12 June 2002
70 years old

Nominee Director
JPCORD LIMITED
Resigned: 24 March 1992
Appointed Date: 24 March 1992

Persons With Significant Control

Mr Andrew Francis Taylor
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – 75% or more

AMTEST ASSOCIATES LIMITED Events

13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Aug 2016
Confirmation statement made on 31 July 2016 with updates
13 Feb 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares

13 Feb 2016
Purchase of own shares.
21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 102 more events
27 Jul 1992
Company name changed\certificate issued on 27/07/92
08 Apr 1992
Secretary resigned
08 Apr 1992
Director resigned

08 Apr 1992
Registered office changed on 08/04/92 from: suite 17 city business centre lower road london SE16 1AA
24 Mar 1992
Incorporation

AMTEST ASSOCIATES LIMITED Charges

27 December 2000
Charge over credit balances
Delivered: 4 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of 35027 euros together with interest accrued now…
1 December 1998
Charge over credit balances
Delivered: 8 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of 9,277,200 japanese yen together with interest…
24 June 1998
Charge over credit balances
Delivered: 1 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of 25,000 ecus together with interest accrued now…
16 February 1998
Charge over credit balances
Delivered: 23 February 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £8,239.35 and interest accrued now or to be held…
16 February 1998
Charge over credit balances
Delivered: 23 February 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of 6,058,589 japanese yen and interest accrued now…
13 January 1998
Charge over credit balances
Delivered: 20 January 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of 94,408 ecu's together with interest accrued now…