A.M. JOINERY CONTRACTORS LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 3AE

Company number 04412963
Status Active
Incorporation Date 10 April 2002
Company Type Private Limited Company
Address 45 CITY ROAD, CHESTER, CHESHIRE, CH1 3AE
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Director's details changed for Mr Mark Neal on 28 October 2016; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 6 . The most likely internet sites of A.M. JOINERY CONTRACTORS LIMITED are www.amjoinerycontractors.co.uk, and www.a-m-joinery-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. A M Joinery Contractors Limited is a Private Limited Company. The company registration number is 04412963. A M Joinery Contractors Limited has been working since 10 April 2002. The present status of the company is Active. The registered address of A M Joinery Contractors Limited is 45 City Road Chester Cheshire Ch1 3ae. . NEAL, Mark is a Director of the company. Secretary NEAL, Mark has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director CROSTON, Anthony Stephen has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Joinery installation".


Current Directors

Director
NEAL, Mark
Appointed Date: 10 April 2002
51 years old

Resigned Directors

Secretary
NEAL, Mark
Resigned: 23 July 2012
Appointed Date: 10 April 2002

Nominee Secretary
THOMAS, Howard
Resigned: 10 April 2002
Appointed Date: 10 April 2002

Director
CROSTON, Anthony Stephen
Resigned: 23 July 2012
Appointed Date: 10 April 2002
51 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 10 April 2002
Appointed Date: 10 April 2002
63 years old

A.M. JOINERY CONTRACTORS LIMITED Events

07 Nov 2016
Director's details changed for Mr Mark Neal on 28 October 2016
04 Nov 2016
Total exemption small company accounts made up to 31 May 2016
21 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 6

02 Sep 2015
Total exemption small company accounts made up to 31 May 2015
28 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 6

...
... and 45 more events
26 Apr 2002
Secretary resigned
26 Apr 2002
Director resigned
25 Apr 2002
New director appointed
25 Apr 2002
New secretary appointed;new director appointed
10 Apr 2002
Incorporation

A.M. JOINERY CONTRACTORS LIMITED Charges

21 July 2008
Debenture
Delivered: 23 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 June 2008
Legal mortgage
Delivered: 12 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H unit 16 spencer industrial estate liverpool road…
7 May 2008
Legal mortgage
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H unit 17 spencer industrial estate buckley flintshire…
6 October 2004
Legal charge
Delivered: 14 October 2004
Status: Satisfied on 16 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 17 spencer industrial estate buckley. Fixed charge all…
6 October 2004
Legal charge
Delivered: 8 October 2004
Status: Satisfied on 22 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as unit 16 spencer industrial estate…
8 June 2004
Debenture
Delivered: 11 June 2004
Status: Satisfied on 16 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…