AMANCAY LIMITED
NORTHWOOD

Hellopages » Greater London » Hillingdon » HA6 2BE

Company number 02372970
Status Active
Incorporation Date 17 April 1989
Company Type Private Limited Company
Address 15 WOODRIDGE WAY, NORTHWOOD, MIDDLESEX, ENGLAND, HA6 2BE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Termination of appointment of Rudi Tjen as a secretary on 1 August 2016. The most likely internet sites of AMANCAY LIMITED are www.amancay.co.uk, and www.amancay.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Amancay Limited is a Private Limited Company. The company registration number is 02372970. Amancay Limited has been working since 17 April 1989. The present status of the company is Active. The registered address of Amancay Limited is 15 Woodridge Way Northwood Middlesex England Ha6 2be. . STEINHAUER, Jorge Eduardo is a Secretary of the company. BATALLA, Jose is a Director of the company. STEINHAUER, Jorge Eduardo is a Director of the company. Secretary HYLAND, Sandy has been resigned. Secretary LAWRENCE, Heather has been resigned. Secretary TJEN, Rudi has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
BATALLA, Jose

67 years old

Director

Resigned Directors

Secretary
HYLAND, Sandy
Resigned: 01 April 2002
Appointed Date: 01 January 1995

Secretary
LAWRENCE, Heather
Resigned: 11 October 2005
Appointed Date: 01 April 2002

Secretary
TJEN, Rudi
Resigned: 01 August 2016
Appointed Date: 18 June 2005

Persons With Significant Control

Mr Jorge Eduardo Steinhauer
Notified on: 15 June 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AMANCAY LIMITED Events

07 Oct 2016
Confirmation statement made on 1 October 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 30 April 2016
11 Aug 2016
Termination of appointment of Rudi Tjen as a secretary on 1 August 2016
15 Feb 2016
Registered office address changed from 4 Little Common Stanmore Middlesex HA7 3BZ to 15 Woodridge Way Northwood Middlesex HA6 2BE on 15 February 2016
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 60 more events
29 Oct 1990
Full accounts made up to 30 April 1990

29 Oct 1990
Accounting reference date shortened from 31/03 to 30/04

12 Jun 1990
Particulars of mortgage/charge

03 May 1989
Secretary resigned;new secretary appointed

17 Apr 1989
Incorporation

AMANCAY LIMITED Charges

13 January 1998
Legal mortgage
Delivered: 22 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit 19 park royal metro centre britannia way park royal…
11 November 1991
Charge
Delivered: 16 November 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital and all…
31 October 1990
Legal charge
Delivered: 1 November 1990
Status: Satisfied on 20 July 1998
Persons entitled: Midland Bank PLC
Description: 20 park royal metro centre, britannia way, coronation road…
4 June 1990
Fixed and floating charge
Delivered: 12 June 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts floating…