AMPROP LIMITED
FLEET

Hellopages » Hampshire » Hart » GU51 4PW

Company number 03160613
Status Active
Incorporation Date 16 February 1996
Company Type Private Limited Company
Address 38 FLEET ROAD, FLEET, HAMPSHIRE, GU51 4PW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Satisfaction of charge 8 in full. The most likely internet sites of AMPROP LIMITED are www.amprop.co.uk, and www.amprop.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Ash Vale Rail Station is 5.1 miles; to Ash Rail Station is 5.9 miles; to Bentley (Hants) Rail Station is 7.3 miles; to Bagshot Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amprop Limited is a Private Limited Company. The company registration number is 03160613. Amprop Limited has been working since 16 February 1996. The present status of the company is Active. The registered address of Amprop Limited is 38 Fleet Road Fleet Hampshire Gu51 4pw. . FOSTER, Nicholas John is a Secretary of the company. FOSTER, Christopher Alan is a Director of the company. FOSTER, Nicholas John is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FOSTER, Nicholas John
Appointed Date: 16 February 1996

Director
FOSTER, Christopher Alan
Appointed Date: 16 February 1996
69 years old

Director
FOSTER, Nicholas John
Appointed Date: 16 February 1996
62 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 February 1996
Appointed Date: 16 February 1996

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 16 February 1996
Appointed Date: 16 February 1996
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 February 1996
Appointed Date: 16 February 1996

Persons With Significant Control

Mr Nicholas John Foster
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Alan Foster
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AMPROP LIMITED Events

19 Feb 2017
Confirmation statement made on 7 February 2017 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
14 Jun 2016
Satisfaction of charge 8 in full
10 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 130,002

27 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 81 more events
21 Mar 1996
Secretary resigned;director resigned
21 Mar 1996
New director appointed
21 Mar 1996
Registered office changed on 21/03/96 from: 33 crwys road cardiff CF2 4YF
21 Mar 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

16 Feb 1996
Incorporation

AMPROP LIMITED Charges

1 May 2009
Legal charge
Delivered: 14 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 141/143 alexandra road farnborough hampshire t/n HP589017…
14 April 2009
Legal charge
Delivered: 18 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 28-33 murrell green business park london road hook…
30 January 2008
Legal charge
Delivered: 2 February 2008
Status: Satisfied on 29 April 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 15 linstead road farnborough hampshire…
30 January 2008
Legal charge
Delivered: 2 February 2008
Status: Satisfied on 3 May 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 35 college road ash surrey and land…
3 January 2008
Legal charge
Delivered: 4 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Kingston house 11 church road west farnborough hampshire…
16 January 2007
Legal charge
Delivered: 18 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The post office house hambledon road denmead waterlooville…
5 October 2006
Legal charge
Delivered: 7 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7,9,9A,7A & 7B cambridge road west farnborough hampshire…
18 August 2006
Legal charge
Delivered: 23 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 10 camp road, farnborough, hampshire t/no…
29 April 2006
Legal charge
Delivered: 17 May 2006
Status: Satisfied on 6 February 2015
Persons entitled: National Westminster Bank PLC
Description: 129-131 alexandra road farnborough hampshire t/no HP413864…
29 April 2006
Legal charge
Delivered: 17 May 2006
Status: Satisfied on 6 February 2015
Persons entitled: National Westminster Bank PLC
Description: 133 alexandra road farnborough hampshire t/no HP618227. By…
30 March 2006
Legal charge
Delivered: 1 April 2006
Status: Satisfied on 9 January 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 7 st. John's road, cove, farnborough…
24 March 2006
Legal charge
Delivered: 28 March 2006
Status: Satisfied on 21 October 2011
Persons entitled: National Westminster Bank PLC
Description: 1 hambledon road denmead t/n HP536866. By way of fixed…
2 March 2004
Legal charge
Delivered: 3 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property being crown house high street hartley wintney…
5 January 2004
Legal charge
Delivered: 7 January 2004
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Kingston house 11 church road west farnborough hampshire.
6 September 2002
Legal charge
Delivered: 10 September 2002
Status: Satisfied on 14 June 2016
Persons entitled: National Westminster Bank PLC
Description: The coach house dummer basingstoke basingstoke and deane…
17 June 2002
Debenture
Delivered: 24 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 November 1999
Legal mortgage
Delivered: 9 November 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land k/a murrell green business park…
6 November 1998
Legal mortgage
Delivered: 11 November 1998
Status: Satisfied on 25 November 2002
Persons entitled: Midland Bank PLC
Description: Property at land at murrells green hook basingstoke…
1 June 1998
Mortgage
Delivered: 16 June 1998
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: Sixty four shares on the intended name of the vessel…
30 January 1998
Legal mortgage
Delivered: 3 February 1998
Status: Satisfied on 31 October 2002
Persons entitled: Midland Bank PLC
Description: Unit 15 murrels green business park hook hampshire (f/h)…
21 January 1998
Legal mortgage
Delivered: 23 January 1998
Status: Satisfied on 31 October 2002
Persons entitled: Midland Bank PLC
Description: The property at copthall house 77-79 victoria road…
20 September 1996
Legal charge
Delivered: 3 October 1996
Status: Satisfied on 31 October 2002
Persons entitled: Midland Bank PLC
Description: The coach house kempshott park dummer basingstoke hampshire.