AMORE (BOURNE) LIMITED
LONDON PRIORY (BOURNE) LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 8UD

Company number 06874958
Status Active
Incorporation Date 9 April 2009
Company Type Private Limited Company
Address FIFTH FLOOR, 80 HAMMERSMITH ROAD, LONDON, W14 8UD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 1 . The most likely internet sites of AMORE (BOURNE) LIMITED are www.amorebourne.co.uk, and www.amore-bourne.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Amore Bourne Limited is a Private Limited Company. The company registration number is 06874958. Amore Bourne Limited has been working since 09 April 2009. The present status of the company is Active. The registered address of Amore Bourne Limited is Fifth Floor 80 Hammersmith Road London W14 8ud. . HALL, David James is a Secretary of the company. HALL, David James is a Director of the company. Director BALES, Nicola has been resigned. Director DENNY, Caroline has been resigned. Director LOCK, Jason David has been resigned. Director MORAN, Mark has been resigned. Director PANCOTT, Adrian has been resigned. Director SCOTT, Philip Henry has been resigned. Director WEBB, Jamie Benjamin has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HALL, David James
Appointed Date: 09 April 2009

Director
HALL, David James
Appointed Date: 09 April 2009
62 years old

Resigned Directors

Director
BALES, Nicola
Resigned: 20 March 2015
Appointed Date: 18 July 2014
43 years old

Director
DENNY, Caroline
Resigned: 05 November 2015
Appointed Date: 18 July 2014
47 years old

Director
LOCK, Jason David
Resigned: 01 April 2015
Appointed Date: 09 April 2009
53 years old

Director
MORAN, Mark
Resigned: 01 March 2016
Appointed Date: 01 April 2015
65 years old

Director
PANCOTT, Adrian
Resigned: 05 November 2015
Appointed Date: 18 July 2014
56 years old

Director
SCOTT, Philip Henry
Resigned: 28 November 2012
Appointed Date: 09 April 2009
61 years old

Director
WEBB, Jamie Benjamin
Resigned: 05 November 2015
Appointed Date: 20 March 2015
51 years old

Persons With Significant Control

Craegmoor Group (No.3) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

AMORE (BOURNE) LIMITED Events

10 Apr 2017
Confirmation statement made on 9 April 2017 with updates
24 Aug 2016
Full accounts made up to 31 December 2015
25 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1

03 Mar 2016
Termination of appointment of Mark Moran as a director on 1 March 2016
09 Nov 2015
Termination of appointment of Adrian Pancott as a director on 5 November 2015
...
... and 30 more events
11 Sep 2009
Memorandum and Articles of Association
11 Sep 2009
Resolutions
  • RES13 ‐ Facility agreement 21/05/2009
  • RES01 ‐ Resolution of alteration of Articles of Association

02 Jun 2009
Particulars of a mortgage or charge / charge no: 2
26 May 2009
Accounting reference date shortened from 30/04/2010 to 31/12/2009
09 Apr 2009
Incorporation

AMORE (BOURNE) LIMITED Charges

27 May 2009
A security agreement
Delivered: 2 June 2009
Status: Satisfied on 11 March 2011
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…