AMSPROP ESTATES LIMITED
LOUGHTON AMSPROP TRADING LIMITED

Hellopages » Essex » Epping Forest » IG10 2RW
Company number 02801817
Status Active
Incorporation Date 19 March 1993
Company Type Private Limited Company
Address AMSHOLD HOUSE, GOLDINGS HILL, LOUGHTON, ESSEX, IG10 2RW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Audit exemption subsidiary accounts made up to 30 June 2016; Consolidated accounts of parent company for subsidiary company period ending 30/06/16; Audit exemption statement of guarantee by parent company for period ending 30/06/16. The most likely internet sites of AMSPROP ESTATES LIMITED are www.amspropestates.co.uk, and www.amsprop-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Blackhorse Road Rail Station is 6.7 miles; to Barking Rail Station is 8.1 miles; to Clapton Rail Station is 8.5 miles; to Bethnal Green Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amsprop Estates Limited is a Private Limited Company. The company registration number is 02801817. Amsprop Estates Limited has been working since 19 March 1993. The present status of the company is Active. The registered address of Amsprop Estates Limited is Amshold House Goldings Hill Loughton Essex Ig10 2rw. . RAY, Michael Edward is a Secretary of the company. ADAMS, Roger George is a Director of the company. BARON, Louise Jane is a Director of the company. COHEN, Andrew Norman is a Director of the company. HUGHES, James is a Director of the company. LITTNER, Claude Manuel is a Director of the company. RAY, Michael Edward is a Director of the company. SUGAR, Daniel Paul is a Director of the company. SUGAR, Simon is a Director of the company. Secretary SANDY, Colin Torquil has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director LEWIS, Steven David has been resigned. Director SAGGERS, Michael Terry has been resigned. Director SANDY, Colin Torquil has been resigned. Director SUGAR, Alan Michael, Lord has been resigned. Director SUGAR, Ann, Lady has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RAY, Michael Edward
Appointed Date: 07 February 2012

Director
ADAMS, Roger George
Appointed Date: 07 February 2012
75 years old

Director
BARON, Louise Jane
Appointed Date: 15 May 2000
51 years old

Director
COHEN, Andrew Norman
Appointed Date: 15 May 2000
65 years old

Director
HUGHES, James
Appointed Date: 22 January 2008
62 years old

Director
LITTNER, Claude Manuel
Appointed Date: 01 July 2009
76 years old

Director
RAY, Michael Edward
Appointed Date: 01 July 2009
62 years old

Director
SUGAR, Daniel Paul
Appointed Date: 17 December 2000
54 years old

Director
SUGAR, Simon
Appointed Date: 08 January 2004
56 years old

Resigned Directors

Secretary
SANDY, Colin Torquil
Resigned: 07 February 2012
Appointed Date: 21 April 1993

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 April 1993
Appointed Date: 19 March 1993

Director
LEWIS, Steven David
Resigned: 17 April 2007
Appointed Date: 30 May 2006
60 years old

Director
SAGGERS, Michael Terry
Resigned: 21 April 1993
Appointed Date: 19 March 1993
83 years old

Director
SANDY, Colin Torquil
Resigned: 07 February 2012
Appointed Date: 21 April 1993
70 years old

Director
SUGAR, Alan Michael, Lord
Resigned: 30 June 2009
Appointed Date: 21 April 1993
78 years old

Director
SUGAR, Ann, Lady
Resigned: 30 June 2009
Appointed Date: 21 April 1993
77 years old

Persons With Significant Control

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

AMSPROP ESTATES LIMITED Events

13 Mar 2017
Audit exemption subsidiary accounts made up to 30 June 2016
13 Mar 2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
13 Mar 2017
Audit exemption statement of guarantee by parent company for period ending 30/06/16
13 Mar 2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
03 Mar 2017
Confirmation statement made on 1 March 2017 with updates
...
... and 108 more events
28 Apr 1993
Registered office changed on 28/04/93 from: hill house 1 little new street london EC4A 3TR

28 Apr 1993
Secretary resigned;new director appointed
28 Apr 1993
New director appointed

28 Apr 1993
New secretary appointed;director resigned;new director appointed

19 Mar 1993
Incorporation

AMSPROP ESTATES LIMITED Charges

12 October 1998
Charge
Delivered: 2 November 1998
Status: Satisfied on 19 March 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a lyon court walsworth road hitchin…
4 June 1993
Single debenture
Delivered: 8 June 1993
Status: Satisfied on 27 July 2001
Persons entitled: Alan Michael Sugar
Description: 95. fixed and floating charges over the undertaking and all…