AMHURST LAND LIMITED

Hellopages » Greater London » Hackney » N16 7UX

Company number 04752606
Status Active
Incorporation Date 2 May 2003
Company Type Private Limited Company
Address 303 AMHURST ROAD, LONDON, N16 7UX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-30 GBP 3 ; Appointment of Mr James Edward Herman as a director on 29 February 2016. The most likely internet sites of AMHURST LAND LIMITED are www.amhurstland.co.uk, and www.amhurst-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Amhurst Land Limited is a Private Limited Company. The company registration number is 04752606. Amhurst Land Limited has been working since 02 May 2003. The present status of the company is Active. The registered address of Amhurst Land Limited is 303 Amhurst Road London N16 7ux. . BOLES, Tracey Helena is a Secretary of the company. BOLES, Tracey Helena is a Director of the company. HERMAN, James Edward is a Director of the company. PALMER, Matthew Alan is a Director of the company. Secretary AU, Andrea Clare has been resigned. Secretary GARGETT, Adrian John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director AU, Andrea Clare has been resigned. Director EMERY, Neil has been resigned. Director FOWLER, Stephan has been resigned. Director GARGETT, Adrian John has been resigned. Director PRENTICE, Claire has been resigned. Director SADIE, Celia Kathryn, Dr has been resigned. Director WARD KING, Robert has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BOLES, Tracey Helena
Appointed Date: 21 May 2012

Director
BOLES, Tracey Helena
Appointed Date: 10 October 2009
58 years old

Director
HERMAN, James Edward
Appointed Date: 29 February 2016
39 years old

Director
PALMER, Matthew Alan
Appointed Date: 21 May 2012
53 years old

Resigned Directors

Secretary
AU, Andrea Clare
Resigned: 01 July 2004
Appointed Date: 02 May 2003

Secretary
GARGETT, Adrian John
Resigned: 21 May 2012
Appointed Date: 01 July 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 May 2003
Appointed Date: 02 May 2003

Director
AU, Andrea Clare
Resigned: 01 July 2004
Appointed Date: 02 May 2003
53 years old

Director
EMERY, Neil
Resigned: 22 June 2005
Appointed Date: 02 May 2003
52 years old

Director
FOWLER, Stephan
Resigned: 24 October 2008
Appointed Date: 02 May 2003
59 years old

Director
GARGETT, Adrian John
Resigned: 21 May 2012
Appointed Date: 01 July 2004
49 years old

Director
PRENTICE, Claire
Resigned: 01 January 2014
Appointed Date: 22 May 2012
45 years old

Director
SADIE, Celia Kathryn, Dr
Resigned: 21 May 2012
Appointed Date: 10 October 2009
46 years old

Director
WARD KING, Robert
Resigned: 01 October 2009
Appointed Date: 22 June 2005
53 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 May 2003
Appointed Date: 02 May 2003

AMHURST LAND LIMITED Events

11 Feb 2017
Accounts for a dormant company made up to 31 May 2016
30 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 3

29 Feb 2016
Appointment of Mr James Edward Herman as a director on 29 February 2016
17 Feb 2016
Accounts for a dormant company made up to 31 May 2015
31 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-31
  • GBP 5

...
... and 43 more events
22 May 2003
Director resigned
22 May 2003
New director appointed
22 May 2003
New secretary appointed;new director appointed
22 May 2003
New director appointed
02 May 2003
Incorporation