A & M ACCESS LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9LG

Company number 05357585
Status Liquidation
Incorporation Date 8 February 2005
Company Type Private Limited Company
Address GRIFFINS, TAVISTOCK HOUSE SOUTH, LONDON, WC1H 9LG
Home Country United Kingdom
Nature of Business 7134 - Rent other machinery & equip
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Registered office address changed from 26-28 Bedford Row London WC1R 4HE to Tavistock House South Tavistock Square London WC1H 9LG on 3 May 2017; Appointment of a voluntary liquidator; Restoration by order of the court. The most likely internet sites of A & M ACCESS LIMITED are www.amaccess.co.uk, and www.a-m-access.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A M Access Limited is a Private Limited Company. The company registration number is 05357585. A M Access Limited has been working since 08 February 2005. The present status of the company is Liquidation. The registered address of A M Access Limited is Griffins Tavistock House South London Wc1h 9lg. . GENESYS 2000 LIMITED is a Secretary of the company. AUBREY, Phillip John is a Director of the company. COMPANY CORPORATE TRANSFER LIMITED is a Director of the company. Secretary FITZMAURICE, Michael Andrew has been resigned. Secretary UK SECRETARIES LTD has been resigned. Director FITZMAURICE, Michael Andrew has been resigned. Director HEENAN, Adam Barry has been resigned. Director UK DIRECTORS LTD has been resigned. The company operates in "Rent other machinery & equip".


Current Directors

Secretary
GENESYS 2000 LIMITED
Appointed Date: 09 November 2010

Director
AUBREY, Phillip John
Appointed Date: 09 November 2010
87 years old

Director
COMPANY CORPORATE TRANSFER LIMITED
Appointed Date: 09 November 2010

Resigned Directors

Secretary
FITZMAURICE, Michael Andrew
Resigned: 09 November 2010
Appointed Date: 09 February 2005

Secretary
UK SECRETARIES LTD
Resigned: 09 February 2005
Appointed Date: 08 February 2005

Director
FITZMAURICE, Michael Andrew
Resigned: 09 November 2010
Appointed Date: 09 February 2005
61 years old

Director
HEENAN, Adam Barry
Resigned: 09 November 2010
Appointed Date: 09 February 2005
62 years old

Director
UK DIRECTORS LTD
Resigned: 09 February 2005
Appointed Date: 08 February 2005

A & M ACCESS LIMITED Events

03 May 2017
Registered office address changed from 26-28 Bedford Row London WC1R 4HE to Tavistock House South Tavistock Square London WC1H 9LG on 3 May 2017
29 Apr 2017
Appointment of a voluntary liquidator
28 Mar 2017
Restoration by order of the court
21 Apr 2015
Final Gazette dissolved following liquidation
21 Jan 2015
Return of final meeting in a creditors' voluntary winding up
...
... and 32 more events
09 Mar 2005
New director appointed
09 Mar 2005
New secretary appointed;new director appointed
24 Feb 2005
Director resigned
24 Feb 2005
Secretary resigned
08 Feb 2005
Incorporation

A & M ACCESS LIMITED Charges

26 October 2006
Legal mortgage
Delivered: 11 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H unit l tyburn trading estate ashold farm road erdington…
3 June 2005
Debenture
Delivered: 9 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…