AMT VEHICLE SOLUTIONS LIMITED
LEEDS A M T GLOBAL INVESTMENTS LIMITED

Hellopages » West Yorkshire » Leeds » LS12 2QH

Company number 07224137
Status Active
Incorporation Date 15 April 2010
Company Type Private Limited Company
Address AMT HOUSE, 174 ARMLEY ROAD, LEEDS, ENGLAND, LS12 2QH
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Satisfaction of charge 072241370001 in full; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-05-16 . The most likely internet sites of AMT VEHICLE SOLUTIONS LIMITED are www.amtvehiclesolutions.co.uk, and www.amt-vehicle-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. The distance to to Wakefield Westgate Rail Station is 8.7 miles; to Ravensthorpe Rail Station is 9.1 miles; to Wakefield Kirkgate Rail Station is 9.2 miles; to Sandal & Agbrigg Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amt Vehicle Solutions Limited is a Private Limited Company. The company registration number is 07224137. Amt Vehicle Solutions Limited has been working since 15 April 2010. The present status of the company is Active. The registered address of Amt Vehicle Solutions Limited is Amt House 174 Armley Road Leeds England Ls12 2qh. . MCGAWLEY, Neil is a Director of the company. Director COWAN, Graham Michael has been resigned. Director PASTOU, Panayiotis has been resigned. Director PASTOU, Panayiotis has been resigned. Director PASTOU, Panayiotis has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
MCGAWLEY, Neil
Appointed Date: 15 April 2010
62 years old

Resigned Directors

Director
COWAN, Graham Michael
Resigned: 15 April 2010
Appointed Date: 15 April 2010
82 years old

Director
PASTOU, Panayiotis
Resigned: 29 April 2015
Appointed Date: 01 April 2015
46 years old

Director
PASTOU, Panayiotis
Resigned: 01 April 2015
Appointed Date: 21 March 2013
46 years old

Director
PASTOU, Panayiotis
Resigned: 24 February 2011
Appointed Date: 15 April 2010
46 years old

AMT VEHICLE SOLUTIONS LIMITED Events

12 Jan 2017
Group of companies' accounts made up to 30 April 2016
02 Nov 2016
Satisfaction of charge 072241370001 in full
24 May 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-16

21 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10,914

23 Sep 2015
Group of companies' accounts made up to 30 April 2015
...
... and 27 more events
04 May 2010
Appointment of Neil Mcgawley as a director
04 May 2010
Registered office address changed from C/O T Pastou & Associates 543 Green Lanes Palmers Green London N13 4DR United Kingdom on 4 May 2010
19 Apr 2010
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 19 April 2010
19 Apr 2010
Termination of appointment of Graham Cowan as a director
15 Apr 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

AMT VEHICLE SOLUTIONS LIMITED Charges

5 November 2013
Charge code 0722 4137 0003
Delivered: 11 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
30 October 2013
Charge code 0722 4137 0002
Delivered: 6 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
25 April 2013
Charge code 0722 4137 0001
Delivered: 1 May 2013
Status: Satisfied on 2 November 2016
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…