A & M CONTRACTING LIMITED
AMERSHAM

Hellopages » Buckinghamshire » Chiltern » HP7 0PX

Company number 05826294
Status Active
Incorporation Date 23 May 2006
Company Type Private Limited Company
Address C/O LSR MANAGEMENT LTD UNIT C2A COMET STUDIOS, DE HAVILLAND COURT, PENN STREET, AMERSHAM, BUCKINGHAMSHIRE, ENGLAND, HP7 0PX
Home Country United Kingdom
Nature of Business 02100 - Silviculture and other forestry activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registered office address changed from C/O Lsr Management Ltd 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ to C/O Lsr Management Ltd Unit C2a Comet Studios De Havilland Court, Penn Street Amersham Buckinghamshire HP7 0PX on 19 January 2017; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 1 . The most likely internet sites of A & M CONTRACTING LIMITED are www.amcontracting.co.uk, and www.a-m-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. A M Contracting Limited is a Private Limited Company. The company registration number is 05826294. A M Contracting Limited has been working since 23 May 2006. The present status of the company is Active. The registered address of A M Contracting Limited is C O Lsr Management Ltd Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire England Hp7 0px. . NASH, Andrew George is a Director of the company. Secretary MCPHAIL, Alison has been resigned. Secretary TURNBULL ASSOCIATES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LUNDGREN, Maria Helena has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Silviculture and other forestry activities".


Current Directors

Director
NASH, Andrew George
Appointed Date: 01 April 2007
57 years old

Resigned Directors

Secretary
MCPHAIL, Alison
Resigned: 01 January 2010
Appointed Date: 01 April 2007

Secretary
TURNBULL ASSOCIATES LIMITED
Resigned: 01 April 2007
Appointed Date: 23 May 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 May 2006
Appointed Date: 23 May 2006

Director
LUNDGREN, Maria Helena
Resigned: 31 March 2007
Appointed Date: 23 May 2006
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 May 2006
Appointed Date: 23 May 2006

A & M CONTRACTING LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
19 Jan 2017
Registered office address changed from C/O Lsr Management Ltd 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ to C/O Lsr Management Ltd Unit C2a Comet Studios De Havilland Court, Penn Street Amersham Buckinghamshire HP7 0PX on 19 January 2017
14 Jul 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1

14 Jan 2016
Total exemption small company accounts made up to 31 May 2015
16 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1

...
... and 32 more events
22 Aug 2006
New secretary appointed
22 Aug 2006
New director appointed
03 Jun 2006
Secretary resigned
03 Jun 2006
Director resigned
23 May 2006
Incorporation