AMG HEALTHCARE LIMITED
SOUTH CROYDON

Hellopages » Greater London » Croydon » CR2 8LD

Company number 05064568
Status Active
Incorporation Date 5 March 2004
Company Type Private Limited Company
Address SELSDON HOUSE 1ST FLOOR, 212-220 ADDINGTON ROAD, SOUTH CROYDON, SURREY, CR2 8LD
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Part of the property or undertaking has been released and no longer forms part of charge 050645680001; Satisfaction of charge 050645680018 in full. The most likely internet sites of AMG HEALTHCARE LIMITED are www.amghealthcare.co.uk, and www.amg-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Amg Healthcare Limited is a Private Limited Company. The company registration number is 05064568. Amg Healthcare Limited has been working since 05 March 2004. The present status of the company is Active. The registered address of Amg Healthcare Limited is Selsdon House 1st Floor 212 220 Addington Road South Croydon Surrey Cr2 8ld. . MEHTA, Ashoni Kumar is a Secretary of the company. HARIA, Rajesh is a Director of the company. JETHA, Salim Kassamali Esmail is a Director of the company. PATEL JUNIOR, Jayanti Chimanbhai is a Director of the company. Secretary GANDECHA, Vina Anil has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director GANDECHA, Anilkumar Mohanlal has been resigned. Director GANDECHA, Vina Anil has been resigned. Director PATEL, Kirit Chimanbhai has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
MEHTA, Ashoni Kumar
Appointed Date: 09 March 2016

Director
HARIA, Rajesh
Appointed Date: 01 December 2011
60 years old

Director
JETHA, Salim Kassamali Esmail
Appointed Date: 01 December 2011
71 years old

Director
PATEL JUNIOR, Jayanti Chimanbhai
Appointed Date: 06 September 2016
40 years old

Resigned Directors

Secretary
GANDECHA, Vina Anil
Resigned: 01 December 2011
Appointed Date: 05 March 2004

Nominee Secretary
JPCORS LIMITED
Resigned: 05 March 2004
Appointed Date: 05 March 2004

Director
GANDECHA, Anilkumar Mohanlal
Resigned: 01 December 2011
Appointed Date: 05 March 2004
69 years old

Director
GANDECHA, Vina Anil
Resigned: 01 December 2011
Appointed Date: 05 March 2004
67 years old

Director
PATEL, Kirit Chimanbhai
Resigned: 16 July 2016
Appointed Date: 24 January 2013
75 years old

Nominee Director
JPCORD LIMITED
Resigned: 05 March 2004
Appointed Date: 05 March 2004

AMG HEALTHCARE LIMITED Events

13 Feb 2017
Confirmation statement made on 12 February 2017 with updates
09 Jan 2017
Part of the property or undertaking has been released and no longer forms part of charge 050645680001
09 Jan 2017
Satisfaction of charge 050645680018 in full
17 Oct 2016
Full accounts made up to 31 March 2016
28 Sep 2016
Statement of capital following an allotment of shares on 27 September 2016
  • GBP 384.4

...
... and 66 more events
14 Apr 2004
New secretary appointed;new director appointed
14 Apr 2004
New director appointed
30 Mar 2004
Secretary resigned
16 Mar 2004
Director resigned
05 Mar 2004
Incorporation

AMG HEALTHCARE LIMITED Charges

9 February 2016
Charge code 0506 4568 0021
Delivered: 9 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as 361 dunstable road, luton…
10 November 2015
Charge code 0506 4568 0019
Delivered: 11 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as unit 2 covent garden close…
5 November 2015
Charge code 0506 4568 0018
Delivered: 6 November 2015
Status: Satisfied on 9 January 2017
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as 56/56A birdsfoot lane luton…
3 November 2015
Charge code 0506 4568 0016
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as 5-7 the green hockwell ring…
30 October 2015
Charge code 0506 4568 0020
Delivered: 19 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as 5 station parade, belmont…
30 October 2015
Charge code 0506 4568 0017
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as 57/57A katherine drive…
30 October 2015
Charge code 0506 4568 0015
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as 57/57A katherine drive…
30 October 2015
Charge code 0506 4568 0014
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Amg Healthcare Limited
Description: The leasehold property known as 5 station parade, belmont…
2 July 2015
Charge code 0506 4568 0012
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property known as 383 dunstable road luton…
2 July 2015
Charge code 0506 4568 0011
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property known as 213-217 dunstable road luton…
2 July 2015
Charge code 0506 4568 0010
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property known as 138 dallow road luton…
1 July 2015
Charge code 0506 4568 0013
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property known as 4 station parade belmont circle…
1 July 2015
Charge code 0506 4568 0009
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as 88 london road bedford…
5 November 2014
Charge code 0506 4568 0008
Delivered: 14 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as 20 and 22 london road…
9 October 2014
Charge code 0506 4568 0007
Delivered: 10 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as 24 cunningham crescent west howe…
9 October 2014
Charge code 0506 4568 0006
Delivered: 10 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as 70 coggeshall road braintree essex…
29 September 2014
Charge code 0506 4568 0005
Delivered: 29 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as ground floor 63 kinson road…
24 September 2014
Charge code 0506 4568 0004
Delivered: 25 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as the health centre manor…
10 September 2014
Charge code 0506 4568 0002
Delivered: 10 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as 3A-4A st peters rise…
8 September 2014
Charge code 0506 4568 0003
Delivered: 10 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as 46 frensham road lower…
8 September 2014
Charge code 0506 4568 0001
Delivered: 10 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All letters patent, trademarks, service marks, designs…