AMJOSA PARTNERSHIP (GP) LIMITED
UPMINSTER

Hellopages » Greater London » Havering » RM14 2QP

Company number 10043753
Status Active
Incorporation Date 4 March 2016
Company Type Private Limited Company
Address HARMILE HOUSE, 54 ST MARYS LANE, UPMINSTER, ESSEX, RM14 2QP
Home Country United Kingdom
Nature of Business 64301 - Activities of investment trusts
Phone, email, etc

Since the company registration nine events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Registered office address changed from Blythewood, West Road Weybridge Surrey KT13 0LY United Kingdom to Harmile House 54 st Marys Lane Upminster Essex RM14 2QP on 4 November 2016; Termination of appointment of Huntsmoor Limited as a director on 4 March 2016. The most likely internet sites of AMJOSA PARTNERSHIP (GP) LIMITED are www.amjosapartnershipgp.co.uk, and www.amjosa-partnership-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and seven months. The distance to to Brentwood Rail Station is 4.6 miles; to Chadwell Heath Rail Station is 5 miles; to Grays Rail Station is 6.6 miles; to Bexleyheath Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amjosa Partnership Gp Limited is a Private Limited Company. The company registration number is 10043753. Amjosa Partnership Gp Limited has been working since 04 March 2016. The present status of the company is Active. The registered address of Amjosa Partnership Gp Limited is Harmile House 54 St Marys Lane Upminster Essex Rm14 2qp. . HOOD, Cheryl Yvonne is a Director of the company. HOOD, Jason Matthew is a Director of the company. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BURSBY, Richard Michael has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Activities of investment trusts".


Current Directors

Director
HOOD, Cheryl Yvonne
Appointed Date: 04 March 2016
56 years old

Director
HOOD, Jason Matthew
Appointed Date: 04 March 2016
55 years old

Resigned Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 04 March 2016
Appointed Date: 04 March 2016

Director
BURSBY, Richard Michael
Resigned: 04 March 2016
Appointed Date: 04 March 2016
57 years old

Director
HUNTSMOOR LIMITED
Resigned: 04 March 2016
Appointed Date: 04 March 2016

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 04 March 2016
Appointed Date: 04 March 2016

Persons With Significant Control

Cheryl Yvonne Hood
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jason Matthew Hood
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AMJOSA PARTNERSHIP (GP) LIMITED Events

29 Mar 2017
Confirmation statement made on 3 March 2017 with updates
04 Nov 2016
Registered office address changed from Blythewood, West Road Weybridge Surrey KT13 0LY United Kingdom to Harmile House 54 st Marys Lane Upminster Essex RM14 2QP on 4 November 2016
22 Mar 2016
Termination of appointment of Huntsmoor Limited as a director on 4 March 2016
22 Mar 2016
Termination of appointment of Richard Michael Bursby as a director on 4 March 2016
22 Mar 2016
Termination of appointment of Huntsmoor Nominees Limited as a director on 4 March 2016
22 Mar 2016
Appointment of Cheryl Yvonne Hood as a director on 4 March 2016
22 Mar 2016
Appointment of Jason Matthew Hood as a director on 4 March 2016
22 Mar 2016
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 4 March 2016
04 Mar 2016
Incorporation
Statement of capital on 2016-03-04
  • GBP 2