AMANUENSIS SYSTEMS PLC
DENBIGH FREEPHONEDIRECTORY.COM PLC

Hellopages » Denbighshire » Denbighshire » LL16 3SY

Company number 04024451
Status Active - Proposal to Strike off
Incorporation Date 30 June 2000
Company Type Public Limited Company
Address HARBRO HOUSE, CROWN LANE, DENBIGH, DENBIGHSHIRE, LL16 3SY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates; Termination of appointment of a director. The most likely internet sites of AMANUENSIS SYSTEMS PLC are www.amanuensissystems.co.uk, and www.amanuensis-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Amanuensis Systems Plc is a Public Limited Company. The company registration number is 04024451. Amanuensis Systems Plc has been working since 30 June 2000. The present status of the company is Active - Proposal to Strike off. The registered address of Amanuensis Systems Plc is Harbro House Crown Lane Denbigh Denbighshire Ll16 3sy. . HARBRO HOUSE LTD is a Secretary of the company. MCCALL, Derek is a Director of the company. HARBRO HOUSE LTD is a Director of the company. HARBRO INVESTMENTS LTD is a Director of the company. Nominee Secretary BREWER, Kevin, Dr has been resigned. Secretary HARBRO INVESTMENTS LIMITED has been resigned. Secretary HARRIS, Tobin has been resigned. Secretary THE QUILL GROUP COMPANY SECRETARY LLP has been resigned. Director ELLAMS, David Leonard has been resigned. Director HARRIS, Marnie Amanda has been resigned. Director HARRIS, Simon has been resigned. Director HARRIS, Simon has been resigned. Director THE QUILL GROUP TREASURER LLP has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HARBRO HOUSE LTD
Appointed Date: 31 December 2014

Director
MCCALL, Derek
Appointed Date: 01 January 2012
66 years old

Director
HARBRO HOUSE LTD
Appointed Date: 31 December 2014

Director
HARBRO INVESTMENTS LTD
Appointed Date: 31 December 2014

Resigned Directors

Nominee Secretary
BREWER, Kevin, Dr
Resigned: 30 June 2000
Appointed Date: 30 June 2000

Secretary
HARBRO INVESTMENTS LIMITED
Resigned: 28 October 2005
Appointed Date: 21 May 2004

Secretary
HARRIS, Tobin
Resigned: 21 May 2004
Appointed Date: 30 June 2000

Secretary
THE QUILL GROUP COMPANY SECRETARY LLP
Resigned: 31 December 2014
Appointed Date: 26 October 2005

Director
ELLAMS, David Leonard
Resigned: 20 September 2004
Appointed Date: 21 May 2004
60 years old

Director
HARRIS, Marnie Amanda
Resigned: 21 May 2004
Appointed Date: 30 June 2000
51 years old

Director
HARRIS, Simon
Resigned: 31 December 2014
Appointed Date: 01 April 2005
77 years old

Director
HARRIS, Simon
Resigned: 18 July 2003
Appointed Date: 30 June 2000
77 years old

Director
THE QUILL GROUP TREASURER LLP
Resigned: 11 August 2011
Appointed Date: 26 October 2005

Persons With Significant Control

Mr Derek Mccall
Notified on: 1 May 2016
66 years old
Nature of control: Right to appoint and remove directors

AMANUENSIS SYSTEMS PLC Events

12 Jan 2017
Accounts for a dormant company made up to 30 June 2016
11 Aug 2016
Confirmation statement made on 30 June 2016 with updates
11 Nov 2015
Termination of appointment of a director
11 Nov 2015
Company name changed freephonedirectory.com PLC\certificate issued on 11/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-21

10 Nov 2015
Appointment of Harbro House Ltd as a secretary on 31 December 2014
...
... and 50 more events
24 Jan 2001
Registered office changed on 24/01/01 from: unit 3 frogmore estate kelvin road london N5 2PR
07 Jul 2000
Certificate of authorisation to commence business and borrow
07 Jul 2000
Application to commence business
06 Jul 2000
Secretary resigned
30 Jun 2000
Incorporation