Company number 03223028
Status Active
Incorporation Date 10 July 1996
Company Type Private Limited Company
Address 60 HOLBORN VIADUCT, LONDON, EC1A 2FD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and eighty-three events have happened. The last three records are Termination of appointment of George Castro Rodriguez as a director on 19 April 2017; Director's details changed for Mr George Castro Rodriguez on 7 February 2017; Statement of capital following an allotment of shares on 14 February 2017
GBP 170,366,036
. The most likely internet sites of AMAZON UK SERVICES LTD. are www.amazonukservices.co.uk, and www.amazon-uk-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amazon Uk Services Ltd is a Private Limited Company.
The company registration number is 03223028. Amazon Uk Services Ltd has been working since 10 July 1996.
The present status of the company is Active. The registered address of Amazon Uk Services Ltd is 60 Holborn Viaduct London Ec1a 2fd. . MITRE SECRETARIES LIMITED is a Secretary of the company. ANDREWS, Phaedra Ann is a Director of the company. MACKENZIE, Robert Mario is a Director of the company. TAGAWA, John is a Director of the company. Secretary COLLINS, Vincent has been resigned. Secretary HORBURY, William has been resigned. Secretary MELVILLE, David Charles has been resigned. Secretary MILLER, Michael has been resigned. Secretary MINSHULL BEECH, Amanda Jane has been resigned. Secretary PATRIARCA, Alison Carol has been resigned. Secretary TORRINGTON, Geoffrey David has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director ARMSTRONG, Stuart has been resigned. Director BENNETTS, Roy Stephen has been resigned. Director BYRNE, Allister John has been resigned. Director BYRUM, Leesa Colleen has been resigned. Director CAPLAN, Alan has been resigned. Director CASTRO RODRIGUEZ, George has been resigned. Director COVEY, Joy has been resigned. Director DEAL, Michael David has been resigned. Director FRAZIER, Steven Charles has been resigned. Director JENSON, Warren Calvin has been resigned. Director LYALL, Allan has been resigned. Director MCBRIDE, Brian James has been resigned. Director MCCABE, Shaun has been resigned. Director MCWILLIAM, Robert Gerard has been resigned. Director MINSHULL BEECH, Amanda Jane has been resigned. Director MURDOCH, Simon Thomas, Dr has been resigned. Director NORTH, Christopher Corson has been resigned. Director PATRIARCA, Alison Carol has been resigned. Director REGAN, Ryan Timothy has been resigned. Director ROTH, Michael has been resigned. Director SHARPLES, Martin Peter has been resigned. Director TAHTA, Richard Kevork has been resigned. Director TANIELIAN, Agop has been resigned. Director TERRELL, Robin has been resigned. Director THOMPSON, Vivienne Clare has been resigned. Director TINSLEY, Randolph James has been resigned. Director VALDEZ JR., Arthur L. has been resigned. Director WILSON, Lynn Michelle has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
MITRE SECRETARIES LIMITED
Appointed Date: 03 February 2006
Resigned Directors
Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 10 July 1996
Appointed Date: 10 July 1996
Director
ARMSTRONG, Stuart
Resigned: 17 April 1998
Appointed Date: 09 February 1998
58 years old
Director
CAPLAN, Alan
Resigned: 27 September 1999
Appointed Date: 01 May 1998
62 years old
Director
COVEY, Joy
Resigned: 27 September 1999
Appointed Date: 01 May 1998
62 years old
Director
LYALL, Allan
Resigned: 01 April 2008
Appointed Date: 15 January 2004
65 years old
Director
MCCABE, Shaun
Resigned: 15 October 2010
Appointed Date: 01 April 2008
57 years old
Director
ROTH, Michael
Resigned: 01 April 2008
Appointed Date: 01 June 2007
59 years old
Director
TANIELIAN, Agop
Resigned: 17 April 1998
Appointed Date: 09 February 1998
79 years old
Director
TERRELL, Robin
Resigned: 10 June 2005
Appointed Date: 08 November 2001
55 years old
AMAZON UK SERVICES LTD. Events
22 June 2004
Rent deposit deed
Delivered: 7 July 2004
Status: Outstanding
Persons entitled: Patriot Court Slough Limited
Description: The deposit account, the amount now standing to the credit…
14 October 2002
Charge of deposit
Delivered: 23 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of 213,541 euros credited to account…
28 September 2000
Second rent deposit deed
Delivered: 10 October 2000
Status: Outstanding
Persons entitled: Slough Trading Estate Limited
Description: The sum of £397,737 maintained in an interest earning…
29 August 2000
Rent deposit deed
Delivered: 12 September 2000
Status: Outstanding
Persons entitled: The London County Freehold and Leasehold Properties Limited
Description: The deposit account, the amount standing to the credit of…
10 May 1999
Rent deposit deed
Delivered: 13 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: £18,750.
21 July 1998
Second charge deposit deed
Delivered: 7 August 1998
Status: Satisfied
on 28 October 2000
Persons entitled: Tremco Limited
Description: The sum of £397,737 maintained from time to time in an…
21 July 1998
Rent deposit deed
Delivered: 7 August 1998
Status: Satisfied
on 28 October 2000
Persons entitled: Slough Trading Estate Limited
Description: The sum of £397,737 maintained in an interest earning…
21 July 1998
Legal charge
Delivered: 24 July 1998
Status: Satisfied
on 28 October 2000
Persons entitled: Tremco Limited
Description: L/Hold property known as 86-88 bestobell road trading…
21 July 1998
Deposit deed
Delivered: 24 July 1998
Status: Satisfied
on 28 October 2000
Persons entitled: Tremco Limited
Description: All right title benefit and interest whatsoever in a…
21 July 1998
Deposit deed
Delivered: 24 July 1998
Status: Satisfied
on 28 October 2000
Persons entitled: Tremco Limited
Description: All rights title benefit and interest whatsoever in a…
9 February 1998
Debenture
Delivered: 13 February 1998
Status: Satisfied
on 22 April 1998
Persons entitled: Agop Tanielian
Description: Fixed and floating charges over all undertaking property…