AMTECH DEVELOPMENTS LIMITED
BYLEY

Hellopages » Cheshire » Cheshire West and Chester » CW10 9NT

Company number 03643557
Status Active
Incorporation Date 2 October 1998
Company Type Private Limited Company
Address UNIT 9 COATES INDUSTRIAL ESTATE, MIDDLEWICH ROAD, BYLEY, CHESHIRE, CW10 9NT
Home Country United Kingdom
Nature of Business 28930 - Manufacture of machinery for food, beverage and tobacco processing
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 2 October 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 2 . The most likely internet sites of AMTECH DEVELOPMENTS LIMITED are www.amtechdevelopments.co.uk, and www.amtech-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Greenbank Rail Station is 5.4 miles; to Knutsford Rail Station is 6.5 miles; to Chelford Rail Station is 7 miles; to Ashley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amtech Developments Limited is a Private Limited Company. The company registration number is 03643557. Amtech Developments Limited has been working since 02 October 1998. The present status of the company is Active. The registered address of Amtech Developments Limited is Unit 9 Coates Industrial Estate Middlewich Road Byley Cheshire Cw10 9nt. . MEDLICOTT, Denise Ann is a Secretary of the company. MEDLICOTT, Andrew is a Director of the company. Secretary DEVLIN, James has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Manufacture of machinery for food, beverage and tobacco processing".


Current Directors

Secretary
MEDLICOTT, Denise Ann
Appointed Date: 06 October 2000

Director
MEDLICOTT, Andrew
Appointed Date: 12 October 1998
65 years old

Resigned Directors

Secretary
DEVLIN, James
Resigned: 06 October 2000
Appointed Date: 12 October 1998

Nominee Secretary
SEMKEN LIMITED
Resigned: 02 October 1998
Appointed Date: 02 October 1998

Nominee Director
LUFMER LIMITED
Resigned: 02 October 1998
Appointed Date: 02 October 1998

Persons With Significant Control

Mr Andrew Medlicott
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Denise Ann Medlicott
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AMTECH DEVELOPMENTS LIMITED Events

14 Oct 2016
Confirmation statement made on 2 October 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
14 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
06 Oct 2014
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2

...
... and 41 more events
18 Nov 1998
New director appointed
12 Oct 1998
Registered office changed on 12/10/98 from: the studio st. Nicholas close elstree borehamwood hertfordshire WD6 3EW
12 Oct 1998
Director resigned
12 Oct 1998
Secretary resigned
02 Oct 1998
Incorporation

AMTECH DEVELOPMENTS LIMITED Charges

31 August 2001
Mortgage debenture
Delivered: 5 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…