AMWELL ELECTRICAL LIMITED
HERTFORD

Hellopages » Hertfordshire » East Hertfordshire » SG13 7HJ

Company number 01234918
Status Active
Incorporation Date 24 November 1975
Company Type Private Limited Company
Address 5 YEOMANS COURT, WARE ROAD, HERTFORD, HERTFORDSHIRE, UNITED KINGDOM, SG13 7HJ
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Registration of charge 012349180007, created on 27 June 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of AMWELL ELECTRICAL LIMITED are www.amwellelectrical.co.uk, and www.amwell-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eleven months. The distance to to Potters Bar Rail Station is 8.7 miles; to Stevenage Rail Station is 9.3 miles; to Gordon Hill Rail Station is 9.3 miles; to Southbury Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amwell Electrical Limited is a Private Limited Company. The company registration number is 01234918. Amwell Electrical Limited has been working since 24 November 1975. The present status of the company is Active. The registered address of Amwell Electrical Limited is 5 Yeomans Court Ware Road Hertford Hertfordshire United Kingdom Sg13 7hj. . CHAPMAN, Nicolas Paul is a Director of the company. CHAPMAN, Richard John is a Director of the company. CHAPMAN, Robert John Frank is a Director of the company. Secretary CHAPMAN, Margaret Ann has been resigned. Director CHAPMAN, Margaret Ann has been resigned. Director CHAPMAN, Stephen Samuel has been resigned. The company operates in "Electrical installation".


Current Directors

Director
CHAPMAN, Nicolas Paul
Appointed Date: 09 September 2013
50 years old

Director
CHAPMAN, Richard John
Appointed Date: 01 January 2001
55 years old

Director
CHAPMAN, Robert John Frank
Appointed Date: 01 January 2001
46 years old

Resigned Directors

Secretary
CHAPMAN, Margaret Ann
Resigned: 26 March 2013

Director
CHAPMAN, Margaret Ann
Resigned: 26 March 2013
81 years old

Director
CHAPMAN, Stephen Samuel
Resigned: 26 October 2007
82 years old

Persons With Significant Control

Mr Robert John Frank Chapman
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard John Chapman
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicolas Paul Chapman
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AMWELL ELECTRICAL LIMITED Events

26 Sep 2016
Confirmation statement made on 15 September 2016 with updates
28 Jun 2016
Registration of charge 012349180007, created on 27 June 2016
20 Jun 2016
Total exemption small company accounts made up to 31 December 2015
18 May 2016
Registered office address changed from 83, Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ on 18 May 2016
05 Oct 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100

...
... and 85 more events
25 Nov 1988
Return made up to 30/06/88; full list of members

06 Nov 1987
Full accounts made up to 31 December 1986

06 Nov 1987
Return made up to 30/09/87; full list of members

04 Dec 1986
Return made up to 31/08/86; full list of members

23 Sep 1986
Full accounts made up to 31 December 1985

AMWELL ELECTRICAL LIMITED Charges

27 June 2016
Charge code 0123 4918 0007
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property 60 rye road, hoddesdon, hertfordshire…
22 August 2014
Charge code 0123 4918 0006
Delivered: 10 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 60A rye road, hoddesdon, hertfordshire…
13 April 2012
Debenture
Delivered: 17 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 September 1995
Legal mortgage made between the company and stephen chapman and margaret anne chapman and national westminster bank PLC the said stephen chapman and margaret anne chapman charging as trustees for the company
Delivered: 21 September 1995
Status: Satisfied on 27 March 2013
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 58 and 60 rye road hoddesdon…
15 March 1995
Mortgage debenture
Delivered: 21 March 1995
Status: Satisfied on 27 March 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 September 1992
Debenture
Delivered: 11 September 1992
Status: Satisfied on 17 December 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 May 1990
Legal charge
Delivered: 11 May 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H land & premises k/a 95 crete street oldham greater…