AMC CONSULTANTS (UK) LIMITED
BOREHAMWOOD AUSTRALIAN MINING CONSULTANTS (UK) LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 3FG

Company number 03688365
Status Active
Incorporation Date 24 December 1998
Company Type Private Limited Company
Address GROUND FLOOR, UNIT 501 CENTENNIAL PARK, CENTENNIAL AVENUE, ELSTREE, BOREHAMWOOD, HERTS, ENGLAND, WD6 3FG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Register(s) moved to registered office address Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Herts WD6 3FG; Director's details changed for Ms Marnie Pascoe on 21 January 2017. The most likely internet sites of AMC CONSULTANTS (UK) LIMITED are www.amcconsultantsuk.co.uk, and www.amc-consultants-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Amc Consultants Uk Limited is a Private Limited Company. The company registration number is 03688365. Amc Consultants Uk Limited has been working since 24 December 1998. The present status of the company is Active. The registered address of Amc Consultants Uk Limited is Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree Borehamwood Herts England Wd6 3fg. . ROLLASON, Joy Lenore is a Secretary of the company. STAPLES, Martin William is a Secretary of the company. PASCOE, Marnie is a Director of the company. STAPLES, Martin William is a Director of the company. Secretary HILL, John Hugh has been resigned. Secretary SOBELL RHODES REGISTRARS LIMITED has been resigned. Secretary STRUTHERS, Michael Anthony has been resigned. Director FIELDING, Jane Margaret has been resigned. Director MCCARTHY, Peter Lyle has been resigned. Director REYNOLDS, Peter John has been resigned. Director STRUTHERS, Michael Anthony has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ROLLASON, Joy Lenore
Appointed Date: 04 April 2013

Secretary
STAPLES, Martin William
Appointed Date: 31 August 2007

Director
PASCOE, Marnie
Appointed Date: 02 February 2015
57 years old

Director
STAPLES, Martin William
Appointed Date: 31 August 2007
68 years old

Resigned Directors

Secretary
HILL, John Hugh
Resigned: 01 August 2000
Appointed Date: 06 January 1999

Secretary
SOBELL RHODES REGISTRARS LIMITED
Resigned: 06 January 1999
Appointed Date: 24 December 1998

Secretary
STRUTHERS, Michael Anthony
Resigned: 31 August 2007
Appointed Date: 29 July 2000

Director
FIELDING, Jane Margaret
Resigned: 06 January 1999
Appointed Date: 24 December 1998
74 years old

Director
MCCARTHY, Peter Lyle
Resigned: 02 February 2015
Appointed Date: 06 January 1999
73 years old

Director
REYNOLDS, Peter John
Resigned: 31 January 2008
Appointed Date: 01 November 2006
76 years old

Director
STRUTHERS, Michael Anthony
Resigned: 31 August 2007
Appointed Date: 06 February 2006
66 years old

AMC CONSULTANTS (UK) LIMITED Events

10 Feb 2017
Confirmation statement made on 24 December 2016 with updates
10 Feb 2017
Register(s) moved to registered office address Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Herts WD6 3FG
06 Feb 2017
Director's details changed for Ms Marnie Pascoe on 21 January 2017
01 Feb 2017
Registered office address changed from Sobell Rhodes Llp Ground Floor, Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Herts WD6 3FG on 1 February 2017
18 Nov 2016
Accounts for a small company made up to 30 June 2016
...
... and 71 more events
18 Feb 1999
Secretary resigned
18 Feb 1999
New secretary appointed
18 Feb 1999
Director resigned
18 Feb 1999
New director appointed
24 Dec 1998
Incorporation

AMC CONSULTANTS (UK) LIMITED Charges

11 January 2008
Rent deposit deed
Delivered: 25 January 2008
Status: Outstanding
Persons entitled: Picasso Investments (Maidenhead) LTD
Description: Interest in the account from time to time by way of a first…
20 November 2006
Rent deposit deed
Delivered: 21 November 2006
Status: Satisfied on 2 April 2015
Persons entitled: Oakmede Developments Limited
Description: The cash deposit sum of £3,750.00.
25 July 2006
Rent deposit deed
Delivered: 26 July 2006
Status: Satisfied on 2 April 2015
Persons entitled: Oakmede Developments Limited
Description: The cash deposit sum of £3,250.00 (together with vat if…