AMV SUPPLIES LIMITED
GRAVESEND

Hellopages » Kent » Gravesham » DA12 3LD

Company number 03143921
Status Active
Incorporation Date 5 January 1996
Company Type Private Limited Company
Address WOODPECKERS PONDFIELD LANE, SHORNE, GRAVESEND, KENT, ENGLAND, DA12 3LD
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 5 Gamma House Laser Quay Culpeper Close Rochester Kent ME2 4HU to Woodpeckers Pondfield Lane Shorne Gravesend Kent DA12 3LD on 27 June 2016. The most likely internet sites of AMV SUPPLIES LIMITED are www.amvsupplies.co.uk, and www.amv-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Gillingham (Kent) Rail Station is 5.2 miles; to Grays Rail Station is 6.9 miles; to Barming Rail Station is 8.5 miles; to Bearsted Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amv Supplies Limited is a Private Limited Company. The company registration number is 03143921. Amv Supplies Limited has been working since 05 January 1996. The present status of the company is Active. The registered address of Amv Supplies Limited is Woodpeckers Pondfield Lane Shorne Gravesend Kent England Da12 3ld. . MACDONALD, Kathryn Joy is a Secretary of the company. MACDONALD, Alastair Stewart is a Director of the company. Secretary POLLOCK, Joanne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAVE-BROWN, Robert Aidan James has been resigned. Director MACDONALD, Kathryn Joy has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
MACDONALD, Kathryn Joy
Appointed Date: 12 January 1996

Director
MACDONALD, Alastair Stewart
Appointed Date: 12 January 1996
69 years old

Resigned Directors

Secretary
POLLOCK, Joanne
Resigned: 12 January 1996
Appointed Date: 05 January 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 January 1996
Appointed Date: 05 January 1996

Director
CAVE-BROWN, Robert Aidan James
Resigned: 30 June 1997
Appointed Date: 05 January 1996
67 years old

Director
MACDONALD, Kathryn Joy
Resigned: 31 December 2005
Appointed Date: 05 January 1996
66 years old

Persons With Significant Control

Mr Alastair Stewart Macdonald
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AMV SUPPLIES LIMITED Events

23 Jan 2017
Confirmation statement made on 5 January 2017 with updates
28 Jun 2016
Total exemption small company accounts made up to 31 December 2015
27 Jun 2016
Registered office address changed from 5 Gamma House Laser Quay Culpeper Close Rochester Kent ME2 4HU to Woodpeckers Pondfield Lane Shorne Gravesend Kent DA12 3LD on 27 June 2016
02 Feb 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 300

28 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 45 more events
19 Feb 1996
Registered office changed on 19/02/96 from: book house lower stoke rochester kent ME3 9RE
19 Feb 1996
New director appointed
19 Feb 1996
Secretary resigned;new secretary appointed
12 Jan 1996
Secretary resigned
05 Jan 1996
Incorporation

AMV SUPPLIES LIMITED Charges

22 March 1996
Mortgage debenture
Delivered: 3 April 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…