AMDER COMPUTER SERVICES LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR7 0TA

Company number 03383719
Status Active
Incorporation Date 9 June 1997
Company Type Private Limited Company
Address INGRAM HOUSE, MERIDIAN WAY, NORWICH, NORFOLK, NR7 0TA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 9 June 2015 with full list of shareholders Statement of capital on 2015-06-09 GBP 100 . The most likely internet sites of AMDER COMPUTER SERVICES LIMITED are www.amdercomputerservices.co.uk, and www.amder-computer-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Amder Computer Services Limited is a Private Limited Company. The company registration number is 03383719. Amder Computer Services Limited has been working since 09 June 1997. The present status of the company is Active. The registered address of Amder Computer Services Limited is Ingram House Meridian Way Norwich Norfolk Nr7 0ta. . STOWERS, April Diane is a Secretary of the company. JESSETT, Ian Robin is a Director of the company. Secretary JESSETT, Dawn has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary WHENMAN, Tracey Frances has been resigned. Director COWLES, Carlen has been resigned. Director JESSETT, Dawn has been resigned. Director STOWERS, April Diane has been resigned. The company operates in "Information technology consultancy activities".


amder computer services Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
STOWERS, April Diane
Appointed Date: 10 June 1997

Director
JESSETT, Ian Robin
Appointed Date: 05 July 1997
65 years old

Resigned Directors

Secretary
JESSETT, Dawn
Resigned: 09 June 1998
Appointed Date: 05 July 1997

Nominee Secretary
THOMAS, Howard
Resigned: 09 June 1997
Appointed Date: 09 June 1997

Secretary
WHENMAN, Tracey Frances
Resigned: 05 July 1997
Appointed Date: 09 June 1997

Director
COWLES, Carlen
Resigned: 05 July 1997
Appointed Date: 09 June 1997
64 years old

Director
JESSETT, Dawn
Resigned: 09 June 1998
Appointed Date: 05 July 1997
58 years old

Director
STOWERS, April Diane
Resigned: 19 August 2008
Appointed Date: 10 June 1997
64 years old

AMDER COMPUTER SERVICES LIMITED Events

09 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

25 May 2016
Total exemption small company accounts made up to 31 August 2015
09 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100

28 May 2015
Total exemption small company accounts made up to 31 August 2014
11 Jun 2014
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100

...
... and 42 more events
31 Jul 1997
Ad 05/07/97--------- £ si 100@1=100 £ ic 2/102
31 Jul 1997
Secretary resigned
31 Jul 1997
Director resigned
16 Jun 1997
Secretary resigned
09 Jun 1997
Incorporation

AMDER COMPUTER SERVICES LIMITED Charges

27 February 2001
Legal charge
Delivered: 6 March 2001
Status: Satisfied on 24 August 2001
Persons entitled: Hampshire Trust PLC
Description: And goodwill. Undertaking and all property and assets.