AMAZON UK SERVICES LTD.
LONDON AMAZON.CO.UK LTD. BOOKPAGES LIMITED

Hellopages » City of London » City of London » EC1A 2FD

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 three 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

Director
ANDREWS, Phaedra Ann
Appointed Date: 01 May 2015
50 years old

Director
MACKENZIE, Robert Mario
Appointed Date: 31 May 2012
63 years old

Director
TAGAWA, John
Appointed Date: 01 May 2015
52 years old

Resigned Directors

Secretary
COLLINS, Vincent
Resigned: 31 January 2011
Appointed Date: 01 April 2008

Secretary
HORBURY, William
Resigned: 30 January 1998
Appointed Date: 12 September 1997

Secretary
MELVILLE, David Charles
Resigned: 01 April 2008
Appointed Date: 01 January 2006

Secretary
MILLER, Michael
Resigned: 01 January 2006
Appointed Date: 01 December 1999

Secretary
MINSHULL BEECH, Amanda Jane
Resigned: 01 December 1999
Appointed Date: 01 October 1998

Secretary
PATRIARCA, Alison Carol
Resigned: 01 October 1998
Appointed Date: 30 January 1998

Secretary
TORRINGTON, Geoffrey David
Resigned: 12 September 1997
Appointed Date: 10 July 1996

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
BENNETTS, Roy Stephen
Resigned: 27 September 1999
Appointed Date: 01 October 1998
70 years old

Director
BYRNE, Allister John
Resigned: 11 December 2012
Appointed Date: 15 October 2010
57 years old

Director
BYRUM, Leesa Colleen
Resigned: 12 January 2000
Appointed Date: 01 September 1999
67 years old

Director
CAPLAN, Alan
Resigned: 27 September 1999
Appointed Date: 01 May 1998
62 years old

Director
CASTRO RODRIGUEZ, George
Resigned: 19 April 2017
Appointed Date: 07 February 2017
47 years old

Director
COVEY, Joy
Resigned: 27 September 1999
Appointed Date: 01 May 1998
62 years old

Director
DEAL, Michael David
Resigned: 26 February 2015
Appointed Date: 17 June 2005
58 years old

Director
FRAZIER, Steven Charles
Resigned: 08 November 2001
Appointed Date: 24 February 2000
69 years old

Director
JENSON, Warren Calvin
Resigned: 26 June 2002
Appointed Date: 27 September 1999
68 years old

Director
LYALL, Allan
Resigned: 01 April 2008
Appointed Date: 15 January 2004
65 years old

Director
MCBRIDE, Brian James
Resigned: 17 February 2011
Appointed Date: 01 June 2007
69 years old

Director
MCCABE, Shaun
Resigned: 15 October 2010
Appointed Date: 01 April 2008
56 years old

Director
MCWILLIAM, Robert Gerard
Resigned: 01 May 2015
Appointed Date: 01 April 2013
56 years old

Director
MINSHULL BEECH, Amanda Jane
Resigned: 31 May 2007
Appointed Date: 04 November 1999
63 years old

Director
MURDOCH, Simon Thomas, Dr
Resigned: 20 September 1999
Appointed Date: 01 August 1997
64 years old

Director
NORTH, Christopher Corson
Resigned: 01 May 2015
Appointed Date: 17 February 2011
54 years old

Director
PATRIARCA, Alison Carol
Resigned: 01 October 1998
Appointed Date: 30 January 1998
66 years old

Director
REGAN, Ryan Timothy
Resigned: 09 March 2007
Appointed Date: 15 November 2004
53 years old

Director
ROTH, Michael
Resigned: 01 April 2008
Appointed Date: 01 June 2007
59 years old

Director
SHARPLES, Martin Peter
Resigned: 31 December 2009
Appointed Date: 01 April 2008
65 years old

Director
TAHTA, Richard Kevork
Resigned: 17 April 1998
Appointed Date: 09 February 1998
62 years old

Director
TANIELIAN, Agop
Resigned: 17 April 1998
Appointed Date: 09 February 1998
78 years old

Director
TERRELL, Robin
Resigned: 10 June 2005
Appointed Date: 08 November 2001
55 years old

Director
THOMPSON, Vivienne Clare
Resigned: 17 April 1998
Appointed Date: 10 July 1996
65 years old

Director
TINSLEY, Randolph James
Resigned: 27 September 1999
Appointed Date: 17 April 1998
65 years old

Director
VALDEZ JR., Arthur L.
Resigned: 31 May 2012
Appointed Date: 31 December 2009
55 years old

Director
WILSON, Lynn Michelle
Resigned: 17 June 2005
Appointed Date: 27 September 1999
62 years old

AMAZON UK SERVICES LTD. Events

20 Apr 2017
Termination of appointment of George Castro Rodriguez as a director on 19 April 2017
21 Feb 2017
Director's details changed for Mr George Castro Rodriguez on 7 February 2017
14 Feb 2017
Statement of capital following an allotment of shares on 14 February 2017
  • GBP 170,366,036

07 Feb 2017
Appointment of Mr George Castro Rodriguez as a director on 7 February 2017
28 Jul 2016
Confirmation statement made on 10 July 2016 with updates
...
... and 173 more events
23 Jan 1997
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

23 Jan 1997
£ nc 100/50000 10/07/96
23 Jan 1997
Accounting reference date shortened from 31/07/97 to 30/06/97
15 Jul 1996
Secretary resigned
10 Jul 1996
Incorporation

AMAZON UK SERVICES LTD. Charges

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…