AMD TECHNIK (ESSEX) LIMITED
BROMLEY BIG BOYS TOYS LIMITED

Hellopages » Greater London » Bromley » BR1 3WA

Company number 02582954
Status Active
Incorporation Date 15 February 1991
Company Type Private Limited Company
Address NORTHSIDE HOUSE, 69 TWEEDY ROAD, BROMLEY, KENT, UNITED KINGDOM, BR1 3WA
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 3 June 2016. The most likely internet sites of AMD TECHNIK (ESSEX) LIMITED are www.amdtechnikessex.co.uk, and www.amd-technik-essex.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Amd Technik Essex Limited is a Private Limited Company. The company registration number is 02582954. Amd Technik Essex Limited has been working since 15 February 1991. The present status of the company is Active. The registered address of Amd Technik Essex Limited is Northside House 69 Tweedy Road Bromley Kent United Kingdom Br1 3wa. . HOLLAMBY, Corinne is a Secretary of the company. HOLLAMBY, Corinne is a Director of the company. HOLLAMBY, Shaun is a Director of the company. Secretary GRAY, Jamieson has been resigned. Secretary HOLLAMBY, Jean Christine has been resigned. Director HOLLAMBY, Jean Christine has been resigned. Director HOLLAMBY, Keith Michael has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
HOLLAMBY, Corinne
Appointed Date: 01 January 2003

Director
HOLLAMBY, Corinne
Appointed Date: 17 May 2011
58 years old

Director
HOLLAMBY, Shaun
Appointed Date: 01 January 2003
59 years old

Resigned Directors

Secretary
GRAY, Jamieson
Resigned: 01 January 2003
Appointed Date: 16 May 2000

Secretary
HOLLAMBY, Jean Christine
Resigned: 16 May 2000

Director
HOLLAMBY, Jean Christine
Resigned: 17 May 1994
79 years old

Director
HOLLAMBY, Keith Michael
Resigned: 20 February 2003
81 years old

Persons With Significant Control

Mr Shaun Hollamby
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

AMD TECHNIK (ESSEX) LIMITED Events

08 Mar 2017
Confirmation statement made on 15 February 2017 with updates
24 Aug 2016
Total exemption small company accounts made up to 31 December 2015
03 Jun 2016
Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 3 June 2016
23 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 67 more events
06 Jun 1991
Accounting reference date notified as 31/12

01 Mar 1991
Secretary resigned

01 Mar 1991
Director resigned

15 Feb 1991
Incorporation

15 Feb 1991
Incorporation

AMD TECHNIK (ESSEX) LIMITED Charges

7 March 2005
Debenture
Delivered: 15 March 2005
Status: Satisfied on 27 November 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…