AMOS HILL DEVELOPMENTS LIMITED
NEWPORT READERS FANCICRAFTS LIMITED

Hellopages » Isle of Wight » Isle of Wight » PO30 1JE

Company number 00591108
Status Active
Incorporation Date 27 September 1957
Company Type Private Limited Company
Address THE COMPANY SECRETARY, 33 SOUTH STREET, NEWPORT, ISLE OF WIGHT, PO30 1JE
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 November 2016 with updates; Director's details changed for Mrs Samantha Jane Massey on 1 June 2016. The most likely internet sites of AMOS HILL DEVELOPMENTS LIMITED are www.amoshilldevelopments.co.uk, and www.amos-hill-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and twelve months. The distance to to Ryde St Johns Road Rail Station is 6.3 miles; to Sandown Rail Station is 6.4 miles; to Ryde Pier Head Rail Station is 6.5 miles; to Lake (Isle of Wight) Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amos Hill Developments Limited is a Private Limited Company. The company registration number is 00591108. Amos Hill Developments Limited has been working since 27 September 1957. The present status of the company is Active. The registered address of Amos Hill Developments Limited is The Company Secretary 33 South Street Newport Isle of Wight Po30 1je. The company`s financial liabilities are £55.02k. It is £44.54k against last year. The cash in hand is £21.69k. It is £-4.55k against last year. And the total assets are £174.75k, which is £17.6k against last year. MASSEY, Samantha Jane is a Director of the company. READER, Leon Emerson is a Director of the company. READER, Michael William John is a Director of the company. Secretary BULLWORTHY, Charles Frank has been resigned. Secretary SNUDDEN, Janet Diane has been resigned. Director BULLWORTHY, Charles Frank has been resigned. Director CUTLER, Christine has been resigned. Director DRAFFIN, Michael Alexander has been resigned. Director FORD, Christopher Edward has been resigned. Director FOSTER, Stephen has been resigned. Director HASTAIN, Simon Christopher has been resigned. Director READER, Leon Emerson has been resigned. Director READER, Samantha Jane has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


amos hill developments Key Finiance

LIABILITIES £55.02k
+424%
CASH £21.69k
-18%
TOTAL ASSETS £174.75k
+11%
All Financial Figures

Current Directors

Director
MASSEY, Samantha Jane
Appointed Date: 01 October 2006
52 years old

Director
READER, Leon Emerson
Appointed Date: 01 October 2006
50 years old

Director

Resigned Directors

Secretary
BULLWORTHY, Charles Frank
Resigned: 08 February 1994

Secretary
SNUDDEN, Janet Diane
Resigned: 31 December 2014
Appointed Date: 08 February 1994

Director
BULLWORTHY, Charles Frank
Resigned: 31 December 1995
97 years old

Director
CUTLER, Christine
Resigned: 01 July 2002
Appointed Date: 08 February 1994
63 years old

Director
DRAFFIN, Michael Alexander
Resigned: 31 March 2007
Appointed Date: 01 July 2002
78 years old

Director
FORD, Christopher Edward
Resigned: 24 December 1998
Appointed Date: 01 May 1995
75 years old

Director
FOSTER, Stephen
Resigned: 01 July 2002
Appointed Date: 08 February 1994
72 years old

Director
HASTAIN, Simon Christopher
Resigned: 01 July 2002
74 years old

Director
READER, Leon Emerson
Resigned: 01 July 2002
Appointed Date: 02 August 1999
50 years old

Director
READER, Samantha Jane
Resigned: 01 July 2002
Appointed Date: 02 August 1999
52 years old

Persons With Significant Control

Readers Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AMOS HILL DEVELOPMENTS LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Nov 2016
Confirmation statement made on 2 November 2016 with updates
18 Nov 2016
Director's details changed for Mrs Samantha Jane Massey on 1 June 2016
18 Nov 2016
Director's details changed for Mr Michael William John Reader on 1 August 2016
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 99 more events
07 May 1986
Full accounts made up to 31 March 1985
07 May 1986
Return made up to 31/01/86; full list of members
20 May 1985
Annual return made up to 24/01/85
10 Oct 1984
Annual return made up to 31/12/83
30 Jul 1981
Annual return made up to 31/12/81

AMOS HILL DEVELOPMENTS LIMITED Charges

27 September 2002
Debenture
Delivered: 28 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a roselands, amos hill, totland bay, isle of…
27 September 2002
Legal charge
Delivered: 28 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a roselands, amos hill, totland bay, isle of…