AMULET MARITIME LIMITED
LONDON AMULET VETTING SERVICES LIMITED

Hellopages » Greater London » Camden » WC1R 4JS

Company number 07397801
Status Liquidation
Incorporation Date 5 October 2010
Company Type Private Limited Company
Address 20-22 BEDFORD ROW, LONDON, WC1R 4JS
Home Country United Kingdom
Nature of Business 52220 - Service activities incidental to water transportation
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-11-18 ; Full accounts made up to 31 December 2015. The most likely internet sites of AMULET MARITIME LIMITED are www.amuletmaritime.co.uk, and www.amulet-maritime.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amulet Maritime Limited is a Private Limited Company. The company registration number is 07397801. Amulet Maritime Limited has been working since 05 October 2010. The present status of the company is Liquidation. The registered address of Amulet Maritime Limited is 20 22 Bedford Row London Wc1r 4js. . GARCIA SANCHEZ, Luis Antonio is a Director of the company. VEGA, Jose Luis Munoz is a Director of the company. WHYTE, Douglas is a Director of the company. Secretary LOWSON, Gillian has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director DOLAN, Philip David has been resigned. Director FORREST, John Eason has been resigned. Director GAVIN, Adrian has been resigned. Director HILFERTY, Paul Christopher Stirling has been resigned. Director HOLMES, Geoffrey Robert has been resigned. Director MCKENZIE, Bruce Dale has been resigned. Director MOUNTAIN, Michael James has been resigned. Director SKINNER, Donna May has been resigned. Director STASH, Sandra Mary has been resigned. Director VAN DER GAAG, Aernout has been resigned. Director VIDRINE, Grant Joseph has been resigned. Director WARWICK, Paul Cyril has been resigned. Nominee Director TRUSEC LIMITED has been resigned. The company operates in "Service activities incidental to water transportation".


Current Directors

Director
GARCIA SANCHEZ, Luis Antonio
Appointed Date: 30 June 2016
65 years old

Director
VEGA, Jose Luis Munoz
Appointed Date: 30 June 2016
46 years old

Director
WHYTE, Douglas
Appointed Date: 24 November 2010
60 years old

Resigned Directors

Secretary
LOWSON, Gillian
Resigned: 17 June 2013
Appointed Date: 24 November 2010

Nominee Secretary
TRUSEC LIMITED
Resigned: 24 November 2010
Appointed Date: 05 October 2010

Director
DOLAN, Philip David
Resigned: 30 March 2013
Appointed Date: 15 March 2012
71 years old

Director
FORREST, John Eason
Resigned: 28 January 2011
Appointed Date: 24 November 2010
69 years old

Director
GAVIN, Adrian
Resigned: 22 May 2013
Appointed Date: 09 August 2012
50 years old

Director
HILFERTY, Paul Christopher Stirling
Resigned: 13 May 2013
Appointed Date: 15 March 2012
73 years old

Director
HOLMES, Geoffrey Robert
Resigned: 22 May 2013
Appointed Date: 03 February 2011
57 years old

Director
MCKENZIE, Bruce Dale
Resigned: 15 February 2012
Appointed Date: 24 November 2010
70 years old

Director
MOUNTAIN, Michael James
Resigned: 24 November 2010
Appointed Date: 05 October 2010
41 years old

Director
SKINNER, Donna May
Resigned: 30 June 2016
Appointed Date: 20 May 2013
52 years old

Director
STASH, Sandra Mary
Resigned: 31 March 2013
Appointed Date: 24 November 2010
66 years old

Director
VAN DER GAAG, Aernout
Resigned: 15 March 2012
Appointed Date: 24 November 2010
64 years old

Director
VIDRINE, Grant Joseph
Resigned: 16 September 2015
Appointed Date: 27 May 2013
68 years old

Director
WARWICK, Paul Cyril
Resigned: 30 September 2015
Appointed Date: 22 May 2013
72 years old

Nominee Director
TRUSEC LIMITED
Resigned: 24 November 2010
Appointed Date: 05 October 2010

Persons With Significant Control

Tegsi (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AMULET MARITIME LIMITED Events

09 Dec 2016
Appointment of a voluntary liquidator
09 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-18

12 Oct 2016
Full accounts made up to 31 December 2015
06 Oct 2016
Confirmation statement made on 5 October 2016 with updates
18 Jul 2016
Director's details changed for Mr Douglas Whyte on 30 June 2016
...
... and 48 more events
26 Nov 2010
Appointment of Sandra Mary Stash as a director
26 Nov 2010
Appointment of Gillian Lowson as a secretary
26 Nov 2010
Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 26 November 2010
26 Nov 2010
Current accounting period extended from 31 October 2011 to 31 December 2011
05 Oct 2010
Incorporation