AMP GM001 LIMITED
WARE GDL GRANGE LIMITED

Hellopages » Hertfordshire » East Hertfordshire » SG12 9QP

Company number 08771970
Status Active
Incorporation Date 12 November 2013
Company Type Private Limited Company
Address UNIT 8 PEERGLOW CENTRE, MARSH LANE, WARE, HERTFORDSHIRE, SG12 9QP
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Termination of appointment of Paul Lawrence Wheeler as a director on 10 February 2017; Termination of appointment of Deutschman Jeff as a director on 20 January 2017; Confirmation statement made on 12 November 2016 with updates. The most likely internet sites of AMP GM001 LIMITED are www.ampgm001.co.uk, and www.amp-gm001.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. The distance to to Bayford Rail Station is 4.5 miles; to Waltham Cross Rail Station is 8.3 miles; to Turkey Street Rail Station is 9.2 miles; to Gordon Hill Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amp Gm001 Limited is a Private Limited Company. The company registration number is 08771970. Amp Gm001 Limited has been working since 12 November 2013. The present status of the company is Active. The registered address of Amp Gm001 Limited is Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire Sg12 9qp. . CLARE, Julie Anne is a Director of the company. ELBOURNE, David Stuart is a Director of the company. EZEKIEL, Paul is a Director of the company. ROGERS, Dave is a Director of the company. Director CAMPOLUCCI-BORDI, Pier Marco has been resigned. Director JEFF, Deutschman has been resigned. Director SADLER, Richard Anthony has been resigned. Director WHEELER, Paul Lawrence has been resigned. Director WIERENGA, Markus Jan has been resigned. The company operates in "Production of electricity".


Current Directors

Director
CLARE, Julie Anne
Appointed Date: 21 January 2016
66 years old

Director
ELBOURNE, David Stuart
Appointed Date: 03 July 2014
61 years old

Director
EZEKIEL, Paul
Appointed Date: 09 October 2015
60 years old

Director
ROGERS, Dave
Appointed Date: 09 October 2015
52 years old

Resigned Directors

Director
CAMPOLUCCI-BORDI, Pier Marco
Resigned: 03 July 2014
Appointed Date: 12 November 2013
55 years old

Director
JEFF, Deutschman
Resigned: 20 January 2017
Appointed Date: 01 January 2015
68 years old

Director
SADLER, Richard Anthony
Resigned: 20 October 2015
Appointed Date: 03 July 2014
50 years old

Director
WHEELER, Paul Lawrence
Resigned: 10 February 2017
Appointed Date: 03 July 2014
50 years old

Director
WIERENGA, Markus Jan
Resigned: 03 July 2014
Appointed Date: 12 November 2013
55 years old

Persons With Significant Control

Solarplicity Debt Funding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AMP GM001 LIMITED Events

13 Feb 2017
Termination of appointment of Paul Lawrence Wheeler as a director on 10 February 2017
23 Jan 2017
Termination of appointment of Deutschman Jeff as a director on 20 January 2017
04 Jan 2017
Confirmation statement made on 12 November 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Resolutions
  • RES13 ‐ Facilities agreement 18/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 22 more events
25 Jul 2014
Termination of appointment of Pier Marco Campolucci-Bordi as a director on 3 July 2014
24 Jul 2014
Appointment of David Stuart Elbourne as a director on 3 July 2014
24 Jul 2014
Change of name notice
09 Jul 2014
Registration of charge 087719700001
12 Nov 2013
Incorporation
Statement of capital on 2013-11-12
  • GBP 1

AMP GM001 LIMITED Charges

13 April 2016
Charge code 0877 1970 0002
Delivered: 21 April 2016
Status: Outstanding
Persons entitled: Us Bank Trustees Limited
Description: Freehold property k/a land at grange farm fishergate sutton…
3 July 2014
Charge code 0877 1970 0001
Delivered: 9 July 2014
Status: Satisfied on 27 October 2014
Persons entitled: Greenswitch Developments Limited
Description: Contains fixed charge…