A. M. R. AMUSEMENTS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS9 2DR
Company number 01658865
Status Active
Incorporation Date 17 August 1982
Company Type Private Limited Company
Address 86 SHIREHAMPTON ROAD, STOKE BISHOP, BRISTOL, BS9 2DR
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 7 August 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 7 August 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 100 . The most likely internet sites of A. M. R. AMUSEMENTS LIMITED are www.amramusements.co.uk, and www.a-m-r-amusements.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. A M R Amusements Limited is a Private Limited Company. The company registration number is 01658865. A M R Amusements Limited has been working since 17 August 1982. The present status of the company is Active. The registered address of A M R Amusements Limited is 86 Shirehampton Road Stoke Bishop Bristol Bs9 2dr. . ROWLAND, John is a Secretary of the company. ROWLAND, John is a Director of the company. Secretary ROBERTS, Alicia has been resigned. Secretary ROWLAND, Emelie has been resigned. Secretary ROWLAND, Helen has been resigned. Director ROBERTS, Alicia has been resigned. Director ROWLAND, Anne Marie has been resigned. Director ROWLAND, Emelie has been resigned. Director ROWLAND, Helen has been resigned. Director STARSK, Khalio has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
ROWLAND, John
Appointed Date: 06 April 1999

Director
ROWLAND, John
Appointed Date: 06 April 1999
89 years old

Resigned Directors

Secretary
ROBERTS, Alicia
Resigned: 16 September 1994

Secretary
ROWLAND, Emelie
Resigned: 08 January 1998
Appointed Date: 16 September 1994

Secretary
ROWLAND, Helen
Resigned: 06 April 1999
Appointed Date: 08 January 1998

Director
ROBERTS, Alicia
Resigned: 16 September 1994
97 years old

Director
ROWLAND, Anne Marie
Resigned: 25 September 2011
75 years old

Director
ROWLAND, Emelie
Resigned: 31 March 1999
Appointed Date: 16 September 1994
50 years old

Director
ROWLAND, Helen
Resigned: 31 March 1999
Appointed Date: 16 September 1994
50 years old

Director
STARSK, Khalio
Resigned: 21 March 2015
Appointed Date: 07 November 2011
66 years old

Persons With Significant Control

Mr John Rowland
Notified on: 7 August 2016
89 years old
Nature of control: Ownership of shares – 75% or more

A. M. R. AMUSEMENTS LIMITED Events

16 Aug 2016
Confirmation statement made on 7 August 2016 with updates
02 Mar 2016
Total exemption small company accounts made up to 30 November 2015
21 Sep 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100

21 Sep 2015
Termination of appointment of Khalio Starsk as a director on 21 March 2015
24 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 87 more events
15 May 1987
Return made up to 11/05/87; full list of members

22 Jan 1987
Particulars of mortgage/charge

25 Nov 1986
Particulars of mortgage/charge

30 May 1986
Full accounts made up to 30 September 1985

30 May 1986
Return made up to 24/04/86; full list of members

A. M. R. AMUSEMENTS LIMITED Charges

13 February 2006
Debenture
Delivered: 22 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 July 2004
Legal mortgage
Delivered: 3 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 48 manning close east grinstead t/no…
15 June 2004
Debenture
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 2000
Debenture
Delivered: 18 February 2000
Status: Satisfied on 15 April 2005
Persons entitled: Girobank PLC
Description: Property k/a 48 manning close east grinstead sussex.
6 December 1996
Mortgage
Delivered: 18 December 1996
Status: Satisfied on 27 March 2000
Persons entitled: Ruffler Bank PLC
Description: 48 manning close east grinstead west sussex. Floating…
30 March 1990
Mortgage
Delivered: 20 April 1990
Status: Outstanding
Persons entitled: Stroud and Swindon Building Society.
Description: The casino cafe, 104 spon end, earlsdon, coventry.
30 March 1990
Mortgage
Delivered: 20 April 1990
Status: Outstanding
Persons entitled: Stroud and Swindon Building Society.
Description: Leisureland, 21 west street, swadlincote, derby.
15 January 1990
Mortgage and debenture.
Delivered: 19 January 1990
Status: Satisfied on 27 March 2000
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 112 middle street yeovil, somerset…
1 June 1988
Goods guarantee mortgage debenture
Delivered: 2 June 1988
Status: Satisfied on 2 October 1989
Persons entitled: T S B England & Wales PLC
Description: A specific equitable charge over all freehold & leasehold…
18 April 1988
Legal charge
Delivered: 27 April 1988
Status: Satisfied on 2 October 1989
Persons entitled: Tsb England & Wales PLC
Description: F/H property shortly k/a 2 lansdowne road bude cornwall.
5 January 1987
Legal charge
Delivered: 22 January 1987
Status: Satisfied on 2 October 1989
Persons entitled: Tsb England & Wales PLC
Description: 112, middle street yeovil somerset.
7 November 1986
Legal charge
Delivered: 25 November 1986
Status: Outstanding
Persons entitled: Tsb England & Wales PLC
Description: 259 avon mouth road, bristol avon.
31 October 1986
Legal charge
Delivered: 10 November 1986
Status: Outstanding
Persons entitled: Tsb England & Wales PLC
Description: 261, avonmouth road, bristol avon.