AMINO LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR7 0HR
Company number 04172523
Status Active
Incorporation Date 5 March 2001
Company Type Private Limited Company
Address 20 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK, NORWICH, NORFOLK, NR7 0HR
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Appointment of Julie Ruiter as a director on 30 August 2016; Appointment of Deepak Raj as a director on 30 August 2016. The most likely internet sites of AMINO LIMITED are www.amino.co.uk, and www.amino.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Amino Limited is a Private Limited Company. The company registration number is 04172523. Amino Limited has been working since 05 March 2001. The present status of the company is Active. The registered address of Amino Limited is 20 Central Avenue St Andrews Business Park Norwich Norfolk Nr7 0hr. . MONKS, Nigel Edward is a Secretary of the company. MONKS, Nigel Edward is a Director of the company. RAJ, Deepak is a Director of the company. RUITER, Julie is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ILLSLEY, Roger Michael has been resigned. Director PILLING, Neil Edward has been resigned. Director PILLING, Neil Edward has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
MONKS, Nigel Edward
Appointed Date: 05 March 2001

Director
MONKS, Nigel Edward
Appointed Date: 05 March 2001
70 years old

Director
RAJ, Deepak
Appointed Date: 30 August 2016
53 years old

Director
RUITER, Julie
Appointed Date: 30 August 2016
61 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 March 2001
Appointed Date: 05 March 2001

Director
ILLSLEY, Roger Michael
Resigned: 17 February 2006
Appointed Date: 05 March 2001
60 years old

Director
PILLING, Neil Edward
Resigned: 01 April 2016
Appointed Date: 01 April 2015
54 years old

Director
PILLING, Neil Edward
Resigned: 24 March 2009
Appointed Date: 21 June 2005
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 March 2001
Appointed Date: 05 March 2001

Persons With Significant Control

Nigel Edward Monks
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

AMINO LIMITED Events

22 Mar 2017
Confirmation statement made on 5 March 2017 with updates
30 Aug 2016
Appointment of Julie Ruiter as a director on 30 August 2016
30 Aug 2016
Appointment of Deepak Raj as a director on 30 August 2016
25 Aug 2016
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Termination of appointment of Neil Edward Pilling as a director on 1 April 2016
...
... and 50 more events
13 Mar 2001
New director appointed
13 Mar 2001
New secretary appointed;new director appointed
08 Mar 2001
Secretary resigned
08 Mar 2001
Director resigned
05 Mar 2001
Incorporation

AMINO LIMITED Charges

8 September 2014
Charge code 0417 2523 0003
Delivered: 12 September 2014
Status: Outstanding
Persons entitled: Close Brothers LTD
Description: Contains fixed charge…
13 October 2003
Debenture
Delivered: 23 October 2003
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
10 April 2001
Mortgage debenture
Delivered: 25 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…