AMP GM016 LIMITED
WARE MUREX TRERULE SOLAR LTD

Hellopages » Hertfordshire » East Hertfordshire » SG12 9QL

Company number 09100749
Status Active
Incorporation Date 24 June 2014
Company Type Private Limited Company
Address 8 PEERGLOW CENTRE, MARSH LANE, WARE, HERTFORDSHIRE, ENGLAND, SG12 9QL
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Registration of charge 091007490002, created on 16 January 2017; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 091007490001 in full. The most likely internet sites of AMP GM016 LIMITED are www.ampgm016.co.uk, and www.amp-gm016.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three 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 9.3 miles; to Gordon Hill Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amp Gm016 Limited is a Private Limited Company. The company registration number is 09100749. Amp Gm016 Limited has been working since 24 June 2014. The present status of the company is Active. The registered address of Amp Gm016 Limited is 8 Peerglow Centre Marsh Lane Ware Hertfordshire England Sg12 9ql. . CLARE, Julie Anne is a Director of the company. ELBOURNE, David Stuart is a Director of the company. Secretary ASCOTT, Natasha Vivian Rebecca has been resigned. Director ELLAM, Stephen David has been resigned. Director SAMUEL, Michael John has been resigned. Director WYNDHAM, Harry Hugh Patrick has been resigned. The company operates in "Production of electricity".


Current Directors

Director
CLARE, Julie Anne
Appointed Date: 29 February 2016
66 years old

Director
ELBOURNE, David Stuart
Appointed Date: 29 February 2016
61 years old

Resigned Directors

Secretary
ASCOTT, Natasha Vivian Rebecca
Resigned: 29 February 2016
Appointed Date: 24 June 2014

Director
ELLAM, Stephen David
Resigned: 29 February 2016
Appointed Date: 24 June 2014
60 years old

Director
SAMUEL, Michael John
Resigned: 29 February 2016
Appointed Date: 24 June 2014
72 years old

Director
WYNDHAM, Harry Hugh Patrick
Resigned: 29 February 2016
Appointed Date: 24 June 2014
68 years old

Persons With Significant Control

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

AMP GM016 LIMITED Events

17 Jan 2017
Registration of charge 091007490002, created on 16 January 2017
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Nov 2016
Satisfaction of charge 091007490001 in full
21 Oct 2016
Confirmation statement made on 21 October 2016 with updates
30 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 10 more events
18 Dec 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

10 Sep 2015
Total exemption small company accounts made up to 31 March 2015
02 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100

04 Jul 2014
Current accounting period shortened from 30 June 2015 to 31 March 2015
24 Jun 2014
Incorporation
Statement of capital on 2014-06-24
  • GBP 100

AMP GM016 LIMITED Charges

16 January 2017
Charge code 0910 0749 0002
Delivered: 17 January 2017
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: L/H k/a land at bake farm trerulefoot liskeard cornwall…
14 March 2016
Charge code 0910 0749 0001
Delivered: 23 March 2016
Status: Satisfied on 18 November 2016
Persons entitled: Acm Finance Luxembourg Sa
Description: By way of first legal mortgage the leasehold land known as…