AMELIA KNIGHT LIMITED
KNUTSFORD PACIFIC SALES (UK) LIMITED WHITEGATE RIDING SCHOOL LIMITED

Hellopages » Cheshire » Cheshire East » WA16 8ZR

Company number 03142087
Status Active
Incorporation Date 29 December 1995
Company Type Private Limited Company
Address THE PAVILIONS MOBBERLEY ROAD, KNUTSFORD BUSINESS PARK, KNUTSFORD, CHESHIRE, WA16 8ZR
Home Country United Kingdom
Nature of Business 46450 - Wholesale of perfume and cosmetics
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Full accounts made up to 31 December 2015; Amended full accounts made up to 31 December 2014. The most likely internet sites of AMELIA KNIGHT LIMITED are www.ameliaknight.co.uk, and www.amelia-knight.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Chelford Rail Station is 4.1 miles; to Flixton Rail Station is 9.2 miles; to Chassen Road Rail Station is 9.3 miles; to Burnage Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amelia Knight Limited is a Private Limited Company. The company registration number is 03142087. Amelia Knight Limited has been working since 29 December 1995. The present status of the company is Active. The registered address of Amelia Knight Limited is The Pavilions Mobberley Road Knutsford Business Park Knutsford Cheshire Wa16 8zr. . SALMON, Lynn is a Secretary of the company. SALMON, Daniel Edward is a Director of the company. SALMON, David Brinley is a Director of the company. SALMON, Lynn is a Director of the company. SALMON, Mark Winston is a Director of the company. SALMON, Paul James is a Director of the company. SALMON, Tiffany Lynn is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director SALMON, Daniel Edward has been resigned. Director SALMON, Paul James has been resigned. The company operates in "Wholesale of perfume and cosmetics".


Current Directors

Secretary
SALMON, Lynn
Appointed Date: 29 December 1995

Director
SALMON, Daniel Edward
Appointed Date: 08 August 2005
51 years old

Director
SALMON, David Brinley
Appointed Date: 29 December 1995
75 years old

Director
SALMON, Lynn
Appointed Date: 03 March 2003
74 years old

Director
SALMON, Mark Winston
Appointed Date: 20 November 2009
44 years old

Director
SALMON, Paul James
Appointed Date: 01 July 2005
50 years old

Director
SALMON, Tiffany Lynn
Appointed Date: 05 December 2013
38 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 29 December 1995
Appointed Date: 29 December 1995

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 29 December 1995
Appointed Date: 29 December 1995

Director
SALMON, Daniel Edward
Resigned: 01 December 2002
Appointed Date: 18 December 2000
51 years old

Director
SALMON, Paul James
Resigned: 01 December 2002
Appointed Date: 18 December 2000
50 years old

Persons With Significant Control

Amelia Knight Holdings Limited
Notified on: 29 December 2016
Nature of control: Ownership of shares – 75% or more

AMELIA KNIGHT LIMITED Events

17 Jan 2017
Confirmation statement made on 29 December 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
04 May 2016
Amended full accounts made up to 31 December 2014
16 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-16
  • GBP 100

16 Jan 2016
Appointment of Miss Tiffany Lynn Salmon as a director on 5 December 2013
...
... and 80 more events
11 Apr 1996
New secretary appointed
02 Apr 1996
Registered office changed on 02/04/96 from: 47/49 green lane northwood middlesex HA6 3AE
08 Jan 1996
Director resigned
08 Jan 1996
Secretary resigned
29 Dec 1995
Incorporation

AMELIA KNIGHT LIMITED Charges

2 March 2006
Fixed and floating charge
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
16 February 2006
Debenture
Delivered: 18 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 May 1999
Debenture
Delivered: 21 May 1999
Status: Satisfied on 5 July 2006
Persons entitled: Davenham Trust PLC
Description: Fixed and floating charges over the undertaking and all…