AMALGAMATED ENTERPRISES LTD.
BICKLEY, BROMLEY AMALGAMATED PAINTING CONTRACTORS LIMITED

Hellopages » Greater London » Bromley » BR1 2EB
Company number 02185234
Status Active
Incorporation Date 29 October 1987
Company Type Private Limited Company
Address MELBURY HOUSE, 34 SOUTHBOROUGH ROAD, BICKLEY, BROMLEY, KENT, BR1 2EB
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 2 . The most likely internet sites of AMALGAMATED ENTERPRISES LTD. are www.amalgamatedenterprises.co.uk, and www.amalgamated-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Amalgamated Enterprises Ltd is a Private Limited Company. The company registration number is 02185234. Amalgamated Enterprises Ltd has been working since 29 October 1987. The present status of the company is Active. The registered address of Amalgamated Enterprises Ltd is Melbury House 34 Southborough Road Bickley Bromley Kent Br1 2eb. . WERNER, Patricia Margaret is a Secretary of the company. WERNER, Timothy Peter is a Director of the company. Director WERNER, John has been resigned. The company operates in "Painting".


Current Directors


Director

Resigned Directors

Director
WERNER, John
Resigned: 24 December 1996
90 years old

Persons With Significant Control

Mr Timothy Peter Werner
Notified on: 24 October 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Patricia Margaret Werner
Notified on: 24 October 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AMALGAMATED ENTERPRISES LTD. Events

14 Nov 2016
Confirmation statement made on 24 October 2016 with updates
01 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2

10 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 Nov 2014
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2

...
... and 68 more events
11 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Dec 1987
Registered office changed on 10/12/87 from: 124-128 city road london EC1V 2NJ

04 Dec 1987
Company name changed globepoint LIMITED\certificate issued on 07/12/87

29 Oct 1987
Incorporation