AMNACK LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN5 0SJ

Company number 03165185
Status Active
Incorporation Date 27 February 1996
Company Type Private Limited Company
Address MILLFIELD INDUSTRIAL ESTATE, ARKSEY LANE BENTLEY, DONCASTER, SOUTH YORKSHIRE, DN5 0SJ
Home Country United Kingdom
Nature of Business 27320 - Manufacture of other electronic and electric wires and cables
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Full accounts made up to 31 March 2016; Appointment of Colin Stuart Mckay as a director on 4 October 2016. The most likely internet sites of AMNACK LIMITED are www.amnack.co.uk, and www.amnack.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Amnack Limited is a Private Limited Company. The company registration number is 03165185. Amnack Limited has been working since 27 February 1996. The present status of the company is Active. The registered address of Amnack Limited is Millfield Industrial Estate Arksey Lane Bentley Doncaster South Yorkshire Dn5 0sj. . SISEC LIMITED is a Secretary of the company. GUEST, Terence is a Director of the company. MALLINSON, Christopher Cyril is a Director of the company. MCKAY, Colin Stuart is a Director of the company. PARISI, Valentin is a Director of the company. Secretary BARNETT, Colin Michael has been resigned. Nominee Secretary E P S SECRETARIES LIMITED has been resigned. Secretary EDEN, Mark Andrew has been resigned. Secretary VICKERS, Christopher Keith has been resigned. Director BARNETT, Colin Michael has been resigned. Director CONSTABLE, Neil Christopher has been resigned. Director EDEN, Mark Andrew has been resigned. Director JACOBS, Mark Stephen has been resigned. Nominee Director MIKJON LIMITED has been resigned. Director VICKERS, Christopher Keith has been resigned. The company operates in "Manufacture of other electronic and electric wires and cables".


Current Directors

Secretary
SISEC LIMITED
Appointed Date: 04 November 2014

Director
GUEST, Terence
Appointed Date: 20 July 2012
68 years old

Director
MALLINSON, Christopher Cyril
Appointed Date: 01 April 1996
78 years old

Director
MCKAY, Colin Stuart
Appointed Date: 04 October 2016
64 years old

Director
PARISI, Valentin
Appointed Date: 10 December 2012
61 years old

Resigned Directors

Secretary
BARNETT, Colin Michael
Resigned: 31 January 2005
Appointed Date: 01 April 1996

Nominee Secretary
E P S SECRETARIES LIMITED
Resigned: 01 April 1996
Appointed Date: 27 February 1996

Secretary
EDEN, Mark Andrew
Resigned: 13 July 2012
Appointed Date: 05 October 2007

Secretary
VICKERS, Christopher Keith
Resigned: 05 October 2007
Appointed Date: 31 January 2005

Director
BARNETT, Colin Michael
Resigned: 31 January 2005
Appointed Date: 20 November 2003
68 years old

Director
CONSTABLE, Neil Christopher
Resigned: 10 January 2004
Appointed Date: 01 April 1996
86 years old

Director
EDEN, Mark Andrew
Resigned: 13 July 2012
Appointed Date: 05 October 2007
56 years old

Director
JACOBS, Mark Stephen
Resigned: 31 January 2005
Appointed Date: 03 June 2004
65 years old

Nominee Director
MIKJON LIMITED
Resigned: 01 April 1996
Appointed Date: 27 February 1996

Director
VICKERS, Christopher Keith
Resigned: 05 October 2007
Appointed Date: 31 January 2005
57 years old

AMNACK LIMITED Events

27 Feb 2017
Confirmation statement made on 27 February 2017 with updates
16 Nov 2016
Full accounts made up to 31 March 2016
12 Oct 2016
Appointment of Colin Stuart Mckay as a director on 4 October 2016
27 May 2016
Registration of charge 031651850003, created on 25 May 2016
09 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 12,800,000

...
... and 85 more events
17 Apr 1996
Secretary resigned
17 Apr 1996
New secretary appointed
17 Apr 1996
New director appointed
17 Apr 1996
New director appointed
27 Feb 1996
Incorporation

AMNACK LIMITED Charges

25 May 2016
Charge code 0316 5185 0003
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
8 June 2015
Charge code 0316 5185 0002
Delivered: 8 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
15 May 2013
Charge code 0316 5185 0001
Delivered: 23 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…