AMITY VENTURES (UK) LIMITED
LYTHAM ST. ANNES LAKELAND HAMPERS LIMITED API (WAREHOUSING SERVICES) LIMITED

Hellopages » Lancashire » Fylde » FY8 5LU

Company number 04695422
Status Active
Incorporation Date 12 March 2003
Company Type Private Limited Company
Address 17-19 PARK STREET, LYTHAM ST. ANNES, LANCASHIRE, ENGLAND, FY8 5LU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 62,900 . The most likely internet sites of AMITY VENTURES (UK) LIMITED are www.amityventuresuk.co.uk, and www.amity-ventures-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Amity Ventures Uk Limited is a Private Limited Company. The company registration number is 04695422. Amity Ventures Uk Limited has been working since 12 March 2003. The present status of the company is Active. The registered address of Amity Ventures Uk Limited is 17 19 Park Street Lytham St Annes Lancashire England Fy8 5lu. . BRENNAND, Anna Elizabeth is a Secretary of the company. BRENNAND, Anna Elizabeth is a Director of the company. BRENNAND, David Anthony is a Director of the company. BRENNAND, Kirstie Jane is a Director of the company. BRENNAND, Michael Steel is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BRENNAND, Michael Steel has been resigned. Director SMITH, Philip James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BRENNAND, Anna Elizabeth
Appointed Date: 12 March 2003

Director
BRENNAND, Anna Elizabeth
Appointed Date: 21 February 2008
69 years old

Director
BRENNAND, David Anthony
Appointed Date: 12 March 2003
62 years old

Director
BRENNAND, Kirstie Jane
Appointed Date: 21 February 2008
54 years old

Director
BRENNAND, Michael Steel
Appointed Date: 21 February 2008
69 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 March 2003
Appointed Date: 12 March 2003

Director
BRENNAND, Michael Steel
Resigned: 30 May 2003
Appointed Date: 12 March 2003
69 years old

Director
SMITH, Philip James
Resigned: 07 November 2003
Appointed Date: 12 March 2003
71 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 March 2003
Appointed Date: 12 March 2003

AMITY VENTURES (UK) LIMITED Events

13 Mar 2017
Confirmation statement made on 12 March 2017 with updates
27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 62,900

27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
12 Nov 2015
Registered office address changed from 132 Highfield Road Blackpool Lancashire FY4 2HH to 17-19 Park Street Lytham St. Annes Lancashire FY8 5LU on 12 November 2015
...
... and 52 more events
01 Apr 2003
New director appointed
01 Apr 2003
New director appointed
01 Apr 2003
Secretary resigned
01 Apr 2003
Director resigned
12 Mar 2003
Incorporation

AMITY VENTURES (UK) LIMITED Charges

14 April 2015
Charge code 0469 5422 0002
Delivered: 25 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
16 March 2012
Guarantee & debenture
Delivered: 24 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…