AMODIL HOLDINGS LIMITED
MALVERN

Hellopages » Herefordshire » Herefordshire, County of » WR14 4DX

Company number 01242469
Status Active
Incorporation Date 30 January 1976
Company Type Private Limited Company
Address WEST PARK HOUSE, CROFT BANK, MALVERN, WORCS, WR14 4DX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a medium company made up to 31 May 2016; Director's details changed for Mr Tim Urry on 10 June 2016; Director's details changed for Mr William Paul Slingsby on 10 June 2016. The most likely internet sites of AMODIL HOLDINGS LIMITED are www.amodilholdings.co.uk, and www.amodil-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and nine months. The distance to to Colwall Rail Station is 2.1 miles; to Malvern Link Rail Station is 2.1 miles; to Ledbury Rail Station is 5.2 miles; to Worcester Foregate Street Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amodil Holdings Limited is a Private Limited Company. The company registration number is 01242469. Amodil Holdings Limited has been working since 30 January 1976. The present status of the company is Active. The registered address of Amodil Holdings Limited is West Park House Croft Bank Malvern Worcs Wr14 4dx. . URRY, Christine Ann is a Secretary of the company. SLINGSBY, William Paul is a Director of the company. URRY, Christine Ann is a Director of the company. URRY, Tim is a Director of the company. URRY, William John is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors


Director

Director
URRY, Christine Ann

79 years old

Director
URRY, Tim
Appointed Date: 01 September 2009
59 years old

Director
URRY, William John

88 years old

AMODIL HOLDINGS LIMITED Events

25 Aug 2016
Accounts for a medium company made up to 31 May 2016
13 Jun 2016
Director's details changed for Mr Tim Urry on 10 June 2016
13 Jun 2016
Director's details changed for Mr William Paul Slingsby on 10 June 2016
19 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 409,520

14 Sep 2015
Accounts for a medium company made up to 31 May 2015
...
... and 75 more events
25 Apr 1987
Return made up to 16/04/87; full list of members

15 May 1986
Full accounts made up to 28 February 1986

15 May 1986
Return made up to 13/05/86; full list of members

01 Feb 1983
Accounts made up to 15 September 1982
30 Jan 1976
Certificate of incorporation

AMODIL HOLDINGS LIMITED Charges

18 October 1983
Legal charge
Delivered: 19 October 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H forest park clesbury mortimer shropshire.
29 April 1982
Charge over all bookdebts
Delivered: 6 May 1982
Status: Satisfied on 17 August 2007
Persons entitled: Midland Bank PLC
Description: All book & other debts due owing or incurred to the company.
21 April 1977
Floating charge
Delivered: 28 April 1977
Status: Satisfied on 6 January 1995
Persons entitled: Midland Bank PLC
Description: Floating charge on the (see doc M8). Undertaking and all…