AMX DESIGN LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY2 0RL
Company number 04247476
Status Active
Incorporation Date 6 July 2001
Company Type Private Limited Company
Address UNIT1 WOODSIDE INDUSTRIAL ESTATE, PEDMORE ROAD, DUDLEY, WEST MIDLANDS, DY2 0RL
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Resolutions RES13 ‐ Directors of the company authorised to deal with matters giving rise to potential conflit of for the purpose of section 175 of the 2006 companies act 01/11/2016 RES01 ‐ Resolution of adoption of Articles of Association ; Appointment of Ms Zoe Caroline Dickens as a director on 1 November 2016. The most likely internet sites of AMX DESIGN LIMITED are www.amxdesign.co.uk, and www.amx-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Amx Design Limited is a Private Limited Company. The company registration number is 04247476. Amx Design Limited has been working since 06 July 2001. The present status of the company is Active. The registered address of Amx Design Limited is Unit1 Woodside Industrial Estate Pedmore Road Dudley West Midlands Dy2 0rl. . WILSON, Simon Robert is a Secretary of the company. DICKENS, Zoe Caroline is a Director of the company. HADLEY, Robert Nicholas is a Director of the company. LEE, David James Howle is a Director of the company. MORGAN, Steve Paul is a Director of the company. SMITH, Mark Alexander is a Director of the company. SRIVIKORN, Pimol is a Director of the company. VARAVARN, Walliwan is a Director of the company. WILSON, Simon Robert is a Director of the company. Secretary LEE, David James Howle has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLLINSON, John Michael has been resigned. Director GARDINER, Kenneth Howden has been resigned. Director HEEKS, David Ian has been resigned. Director HEEKS, David Ian has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".


Current Directors

Secretary
WILSON, Simon Robert
Appointed Date: 15 February 2006

Director
DICKENS, Zoe Caroline
Appointed Date: 01 November 2016
52 years old

Director
HADLEY, Robert Nicholas
Appointed Date: 17 June 2014
65 years old

Director
LEE, David James Howle
Appointed Date: 06 July 2001
57 years old

Director
MORGAN, Steve Paul
Appointed Date: 01 April 2008
63 years old

Director
SMITH, Mark Alexander
Appointed Date: 06 July 2001
54 years old

Director
SRIVIKORN, Pimol
Appointed Date: 01 November 2016
61 years old

Director
VARAVARN, Walliwan
Appointed Date: 01 November 2016
68 years old

Director
WILSON, Simon Robert
Appointed Date: 01 July 2015
49 years old

Resigned Directors

Secretary
LEE, David James Howle
Resigned: 15 February 2006
Appointed Date: 06 July 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 July 2001
Appointed Date: 06 July 2001

Director
COLLINSON, John Michael
Resigned: 30 September 2008
Appointed Date: 06 July 2001
74 years old

Director
GARDINER, Kenneth Howden
Resigned: 01 September 2002
Appointed Date: 06 July 2001
67 years old

Director
HEEKS, David Ian
Resigned: 30 June 2015
Appointed Date: 01 September 2006
61 years old

Director
HEEKS, David Ian
Resigned: 31 January 2006
Appointed Date: 01 April 2004
61 years old

Persons With Significant Control

Dm Midlands Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AMX DESIGN LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
16 Nov 2016
Resolutions
  • RES13 ‐ Directors of the company authorised to deal with matters giving rise to potential conflit of for the purpose of section 175 of the 2006 companies act 01/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

03 Nov 2016
Appointment of Ms Zoe Caroline Dickens as a director on 1 November 2016
02 Nov 2016
Appointment of Ms Walliwan Varavarn as a director on 1 November 2016
02 Nov 2016
Appointment of Mr Pimol Srivikorn as a director on 1 November 2016
...
... and 55 more events
11 Sep 2002
Registered office changed on 11/09/02 from: unit 10 the hayes trading estate folkes road stourbridge west midlands DY9 8RN
09 Sep 2002
Return made up to 06/07/02; full list of members
08 Jan 2002
Secretary's particulars changed;director's particulars changed
13 Jul 2001
Secretary resigned
06 Jul 2001
Incorporation

AMX DESIGN LIMITED Charges

17 September 2008
Guarantee & debenture
Delivered: 20 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 April 2004
Debenture
Delivered: 12 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…