AMS INSURANCE SERVICES LIMITED
BICESTER

Hellopages » Oxfordshire » Cherwell » OX25 5HD

Company number 03976947
Status Active
Incorporation Date 19 April 2000
Company Type Private Limited Company
Address HEYFORD PARK HOUSE, HEYFORD PARK, UPPER HEYFORD, 52 HEYFORD PARK, CAMP ROAD, UPPER HEYFORD, BICESTER, OXFORDSHIRE, OX25 5HD
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Accounts for a small company made up to 30 September 2015; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100 ; Accounts for a small company made up to 30 September 2014. The most likely internet sites of AMS INSURANCE SERVICES LIMITED are www.amsinsuranceservices.co.uk, and www.ams-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Bicester North Rail Station is 4.6 miles; to Bicester Town Rail Station is 5 miles; to Kings Sutton Rail Station is 6.5 miles; to Banbury Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ams Insurance Services Limited is a Private Limited Company. The company registration number is 03976947. Ams Insurance Services Limited has been working since 19 April 2000. The present status of the company is Active. The registered address of Ams Insurance Services Limited is Heyford Park House Heyford Park Upper Heyford 52 Heyford Park Camp Road Upper Heyford Bicester Oxfordshire Ox25 5hd. . MCKENNA, Robert Peter is a Secretary of the company. MCKENNA, Christine is a Director of the company. MCKENNA, Peter Francis is a Director of the company. MCKENNA, Robert Peter is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director HUBBARD, Richard Martin has been resigned. Director PADMORE, Steven Thomas has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
MCKENNA, Robert Peter
Appointed Date: 19 April 2000

Director
MCKENNA, Christine
Appointed Date: 01 December 2006
82 years old

Director
MCKENNA, Peter Francis
Appointed Date: 19 April 2000
81 years old

Director
MCKENNA, Robert Peter
Appointed Date: 22 September 2011
58 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 19 April 2000
Appointed Date: 19 April 2000

Director
HUBBARD, Richard Martin
Resigned: 28 February 2011
Appointed Date: 01 February 2010
59 years old

Director
PADMORE, Steven Thomas
Resigned: 29 June 2011
Appointed Date: 01 June 2007
63 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 19 April 2000
Appointed Date: 19 April 2000

AMS INSURANCE SERVICES LIMITED Events

30 Jun 2016
Accounts for a small company made up to 30 September 2015
28 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

18 Jun 2015
Accounts for a small company made up to 30 September 2014
16 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100

04 Nov 2014
Satisfaction of charge 2 in full
...
... and 56 more events
06 Jun 2000
New secretary appointed
26 Apr 2000
Registered office changed on 26/04/00 from: 25 hill road theydon bois epping essex CM16 7LX
26 Apr 2000
Secretary resigned
26 Apr 2000
Director resigned
19 Apr 2000
Incorporation

AMS INSURANCE SERVICES LIMITED Charges

15 June 2010
Debenture
Delivered: 23 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 January 2008
Rent deposit deed
Delivered: 2 February 2008
Status: Satisfied on 4 November 2014
Persons entitled: North Oxfordshire Consortium Limited
Description: The rent deposit of £1,250.00 and interest thereon.
4 July 2005
Debenture
Delivered: 15 July 2005
Status: Satisfied on 11 September 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…