AMG PROJECTS LIMITED
SURREY AMG SERVICES LIMITED AMG PROJECTS LIMITED

Hellopages » Surrey » Guildford » GU1 3DG
Company number 04330364
Status Active
Incorporation Date 28 November 2001
Company Type Private Limited Company
Address 13 - 21 HIGH STREET, GUILDFORD, SURREY, GU1 3DG
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 ninety events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 1 . The most likely internet sites of AMG PROJECTS LIMITED are www.amgprojects.co.uk, and www.amg-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Amg Projects Limited is a Private Limited Company. The company registration number is 04330364. Amg Projects Limited has been working since 28 November 2001. The present status of the company is Active. The registered address of Amg Projects Limited is 13 21 High Street Guildford Surrey Gu1 3dg. . CHAMBERS, Anthony is a Secretary of the company. CHAMBERS, Anthony is a Director of the company. COXON, Christopher Andrew is a Director of the company. LIVESEY, David Christopher is a Director of the company. MATTHEWS, Simon James is a Director of the company. SHIPPERLEY, Reginald Stephen is a Director of the company. TWIGG, Richard John is a Director of the company. Secretary CHAMBERS, Anthony has been resigned. Secretary GILL, Adrian Stuart has been resigned. Secretary LIVESEY, David Christopher has been resigned. Secretary OLIVER, Martin James has been resigned. Secretary THOMAS EGGAR SECRETARIES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BEER, Michael John has been resigned. Director GEARING, Alan John has been resigned. Director GEARING, Susan Anne has been resigned. Director GILL, Adrian Stuart has been resigned. Director HART, John Neil has been resigned. Director HOLLINGSWORTH, Peter James has been resigned. Director MOORE, Stephen Norman has been resigned. Director OLIVER, Martin 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
CHAMBERS, Anthony
Appointed Date: 24 February 2014

Director
CHAMBERS, Anthony
Appointed Date: 17 December 2002
80 years old

Director
COXON, Christopher Andrew
Appointed Date: 14 March 2012
68 years old

Director
LIVESEY, David Christopher
Appointed Date: 21 March 2007
66 years old

Director
MATTHEWS, Simon James
Appointed Date: 17 December 2002
58 years old

Director
SHIPPERLEY, Reginald Stephen
Appointed Date: 21 March 2007
67 years old

Director
TWIGG, Richard John
Appointed Date: 07 April 2014
61 years old

Resigned Directors

Secretary
CHAMBERS, Anthony
Resigned: 21 March 2007
Appointed Date: 17 December 2002

Secretary
GILL, Adrian Stuart
Resigned: 28 June 2012
Appointed Date: 21 March 2007

Secretary
LIVESEY, David Christopher
Resigned: 24 February 2014
Appointed Date: 19 December 2013

Secretary
OLIVER, Martin James
Resigned: 19 December 2013
Appointed Date: 28 June 2012

Secretary
THOMAS EGGAR SECRETARIES LIMITED
Resigned: 17 December 2002
Appointed Date: 28 November 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 November 2001
Appointed Date: 28 November 2001

Director
BEER, Michael John
Resigned: 14 March 2012
Appointed Date: 21 March 2007
71 years old

Director
GEARING, Alan John
Resigned: 28 September 2006
Appointed Date: 17 December 2002
70 years old

Director
GEARING, Susan Anne
Resigned: 05 January 2007
Appointed Date: 28 September 2006
58 years old

Director
GILL, Adrian Stuart
Resigned: 28 June 2012
Appointed Date: 21 March 2007
58 years old

Director
HART, John Neil
Resigned: 17 December 2002
Appointed Date: 28 November 2001
73 years old

Director
HOLLINGSWORTH, Peter James
Resigned: 05 January 2007
Appointed Date: 17 December 2002
78 years old

Director
MOORE, Stephen Norman
Resigned: 30 August 2013
Appointed Date: 30 January 2013
54 years old

Director
OLIVER, Martin James
Resigned: 19 December 2013
Appointed Date: 28 June 2012
58 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 November 2001
Appointed Date: 28 November 2001

Persons With Significant Control

The Asset Management Goup Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AMG PROJECTS LIMITED Events

28 Nov 2016
Confirmation statement made on 28 November 2016 with updates
28 Sep 2016
Full accounts made up to 31 December 2015
01 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1

19 Nov 2015
Auditor's resignation
02 Oct 2015
Full accounts made up to 31 December 2014
...
... and 80 more events
30 Nov 2001
New secretary appointed
30 Nov 2001
New director appointed
30 Nov 2001
Director resigned
30 Nov 2001
Secretary resigned
28 Nov 2001
Incorporation