AM SERVICES (UK) LTD
WEST MIDLANDS

Hellopages » West Midlands » Coventry » CV5 9AB

Company number 04581656
Status Active
Incorporation Date 5 November 2002
Company Type Private Limited Company
Address 4 RYE HILL OFFICE PARK, BIRMINGHAM ROAD ALLESLEY, COVENTRY, WEST MIDLANDS, CV5 9AB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Appointment of Miss Michella Nadine Jones as a secretary on 23 December 2016; Termination of appointment of Simon John Hall as a secretary on 23 December 2016. The most likely internet sites of AM SERVICES (UK) LTD are www.amservicesuk.co.uk, and www.am-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Am Services Uk Ltd is a Private Limited Company. The company registration number is 04581656. Am Services Uk Ltd has been working since 05 November 2002. The present status of the company is Active. The registered address of Am Services Uk Ltd is 4 Rye Hill Office Park Birmingham Road Allesley Coventry West Midlands Cv5 9ab. . JONES, Michella Nadine is a Secretary of the company. MOSS, Alexander Franklin is a Director of the company. Secretary HALL, Simon John has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JONES, Michella Nadine
Appointed Date: 23 December 2016

Director
MOSS, Alexander Franklin
Appointed Date: 08 November 2002
76 years old

Resigned Directors

Secretary
HALL, Simon John
Resigned: 23 December 2016
Appointed Date: 08 November 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 08 November 2002
Appointed Date: 05 November 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 08 November 2002
Appointed Date: 05 November 2002

Persons With Significant Control

Mr Alexander Franklin Moss
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

AM SERVICES (UK) LTD Events

22 Mar 2017
Accounts for a small company made up to 30 June 2016
13 Jan 2017
Appointment of Miss Michella Nadine Jones as a secretary on 23 December 2016
13 Jan 2017
Termination of appointment of Simon John Hall as a secretary on 23 December 2016
15 Nov 2016
Confirmation statement made on 5 November 2016 with updates
11 Apr 2016
Accounts for a small company made up to 30 June 2015
...
... and 40 more events
26 Nov 2002
New secretary appointed
26 Nov 2002
Accounting reference date extended from 30/11/03 to 31/03/04
08 Nov 2002
Secretary resigned
08 Nov 2002
Director resigned
05 Nov 2002
Incorporation

AM SERVICES (UK) LTD Charges

30 September 2013
Charge code 0458 1656 0004
Delivered: 2 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H k/a mendip works leigh road chantry frome somerset t/n…
24 September 2013
Charge code 0458 1656 0003
Delivered: 26 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
30 November 2004
Legal charge
Delivered: 2 December 2004
Status: Satisfied on 13 February 2015
Persons entitled: National Westminster Bank PLC
Description: Land on west side of leigh road and land on south side of…
23 December 2002
Legal charge
Delivered: 4 January 2003
Status: Satisfied on 12 February 2015
Persons entitled: National Westminster Bank PLC
Description: Unit 1 rye hill office park allesley coventry CV5 9GR. By…