AMT FRUIT LIMITED
CHATTERIS ALHAMA DIRECT LIMITED CLIMBWISE LIMITED

Hellopages » Cambridgeshire » Fenland » PE16 6UP

Company number 06834698
Status Active
Incorporation Date 3 March 2009
Company Type Private Limited Company
Address FRANS HOUSE, FENTON WAY, CHATTERIS, CAMBS, PE16 6UP
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Registration of charge 068346980003, created on 5 December 2016; Registration of charge 068346980002, created on 18 October 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. . The most likely internet sites of AMT FRUIT LIMITED are www.amtfruit.co.uk, and www.amt-fruit.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. The distance to to March Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amt Fruit Limited is a Private Limited Company. The company registration number is 06834698. Amt Fruit Limited has been working since 03 March 2009. The present status of the company is Active. The registered address of Amt Fruit Limited is Frans House Fenton Way Chatteris Cambs Pe16 6up. . BARBER, William Thomas is a Secretary of the company. BRENNAN, Thomas Patrick is a Director of the company. HEDGE, Jonathan Michael is a Director of the company. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director BLACKMORE, Andrew David has been resigned. Director HARESIGN, David John has been resigned. Director LLOYD, Samuel George Alan has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
BARBER, William Thomas
Appointed Date: 11 June 2009

Director
BRENNAN, Thomas Patrick
Appointed Date: 13 August 2015
49 years old

Director
HEDGE, Jonathan Michael
Appointed Date: 01 May 2014
61 years old

Resigned Directors

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 11 June 2009
Appointed Date: 03 March 2009

Director
BLACKMORE, Andrew David
Resigned: 13 August 2015
Appointed Date: 01 May 2014
60 years old

Director
HARESIGN, David John
Resigned: 01 May 2014
Appointed Date: 11 June 2009
62 years old

Director
LLOYD, Samuel George Alan
Resigned: 11 June 2009
Appointed Date: 03 March 2009
65 years old

Persons With Significant Control

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

AMT FRUIT LIMITED Events

16 Mar 2017
Confirmation statement made on 3 March 2017 with updates
13 Dec 2016
Registration of charge 068346980003, created on 5 December 2016
19 Oct 2016
Registration of charge 068346980002, created on 18 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

15 Sep 2016
Auditor's resignation
09 Sep 2016
Auditor's resignation
...
... and 30 more events
18 Jun 2009
Registered office changed on 18/06/2009 from 14-18 city road cardiff CF24 3DL
18 Jun 2009
Secretary appointed william thomas barber
18 Jun 2009
Director appointed david john haresign
16 Jun 2009
Company name changed climbwise LIMITED\certificate issued on 18/06/09
03 Mar 2009
Incorporation

AMT FRUIT LIMITED Charges

5 December 2016
Charge code 0683 4698 0003
Delivered: 13 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
18 October 2016
Charge code 0683 4698 0002
Delivered: 19 October 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Contains fixed charge…
1 August 2014
Charge code 0683 4698 0001
Delivered: 8 August 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited (As "Rbsif")
Description: Contains fixed charge…