AMROTH DEVELOPMENT CO. LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT2 6PT
Company number 01522759
Status Active
Incorporation Date 16 October 1980
Company Type Private Limited Company
Address 1 PRINCETON MEWS, 167-169 LONDON ROAD, KINGSTON UPON THAMES, SURREY, KT2 6PT
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-05-25 USD 100 ; Annual return made up to 25 May 2015 with full list of shareholders Statement of capital on 2015-05-26 USD 100 . The most likely internet sites of AMROTH DEVELOPMENT CO. LIMITED are www.amrothdevelopmentco.co.uk, and www.amroth-development-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. Amroth Development Co Limited is a Private Limited Company. The company registration number is 01522759. Amroth Development Co Limited has been working since 16 October 1980. The present status of the company is Active. The registered address of Amroth Development Co Limited is 1 Princeton Mews 167 169 London Road Kingston Upon Thames Surrey Kt2 6pt. . EDEN SECRETARIES LIMITED is a Secretary of the company. BEAZLEY, Mark is a Director of the company. Secretary MILLINER, Karen Jayne has been resigned. Secretary VANUATU REGISTRIES LIMITED has been resigned. Secretary ZENITH INC has been resigned. Director BEAZLEY, Barry Albert has been resigned. Director ORION INC has been resigned. Director ZENITH INC has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
EDEN SECRETARIES LIMITED
Appointed Date: 25 May 1998

Director
BEAZLEY, Mark
Appointed Date: 22 December 2008
65 years old

Resigned Directors

Secretary
MILLINER, Karen Jayne
Resigned: 28 December 1995

Secretary
VANUATU REGISTRIES LIMITED
Resigned: 25 May 1998
Appointed Date: 28 November 1995

Secretary
ZENITH INC
Resigned: 08 August 2005

Director
BEAZLEY, Barry Albert
Resigned: 22 December 2008
Appointed Date: 26 July 2005
96 years old

Director
ORION INC
Resigned: 26 July 2005

Director
ZENITH INC
Resigned: 26 July 2005

AMROTH DEVELOPMENT CO. LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 31 March 2016
25 May 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • USD 100

26 May 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • USD 100

07 May 2015
Total exemption full accounts made up to 31 March 2015
15 Aug 2014
Secretary's details changed for Eden Secretaries Limited on 15 August 2014
...
... and 83 more events
17 Jun 1987
Return made up to 13/11/86; full list of members

01 Jun 1987
Secretary resigned;new secretary appointed

11 Apr 1987
Accounting reference date shortened from 30/06 to 31/03

04 Apr 1987
Registered office changed on 04/04/87 from: hill house 1 little new street london EC4A 3TR

27 Mar 1987
Full accounts made up to 30 June 1984