A.M.C. JETS LIMITED
TAMWORTH

Hellopages » Staffordshire » Lichfield » B78 3NT
Company number 02747692
Status Active
Incorporation Date 16 September 1992
Company Type Private Limited Company
Address LAKESIDE BUSINESS PARK UNIT 3, LICHFIELD ROAD, TAMWORTH, STAFFORDSHIRE, B78 3NT
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 16 September 2015 Statement of capital on 2015-11-05 GBP 100 . The most likely internet sites of A.M.C. JETS LIMITED are www.amcjets.co.uk, and www.a-m-c-jets.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. A M C Jets Limited is a Private Limited Company. The company registration number is 02747692. A M C Jets Limited has been working since 16 September 1992. The present status of the company is Active. The registered address of A M C Jets Limited is Lakeside Business Park Unit 3 Lichfield Road Tamworth Staffordshire B78 3nt. . CROSSMAN, Ann Marguerite is a Secretary of the company. CROSSMAN, Ann Marguerite is a Director of the company. CROSSMAN, John Francis is a Director of the company. CROSSMAN, Richard John is a Director of the company. GRINNELL, Paul is a Director of the company. STANWAY, Stephen is a Director of the company. Secretary WHITTALL, Ronald Edward has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
CROSSMAN, Ann Marguerite
Appointed Date: 01 February 2007

Director
CROSSMAN, Ann Marguerite
Appointed Date: 05 October 1992
77 years old

Director
CROSSMAN, John Francis
Appointed Date: 12 September 1994
78 years old

Director
CROSSMAN, Richard John
Appointed Date: 28 October 2009
46 years old

Director
GRINNELL, Paul
Appointed Date: 02 January 2015
53 years old

Director
STANWAY, Stephen
Appointed Date: 01 April 2014
53 years old

Resigned Directors

Secretary
WHITTALL, Ronald Edward
Resigned: 01 February 2007
Appointed Date: 05 October 1992

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 October 1992
Appointed Date: 16 September 1992

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 October 1992
Appointed Date: 16 September 1992

Persons With Significant Control

Mr John Francis Crossman
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

A.M.C. JETS LIMITED Events

29 Sep 2016
Confirmation statement made on 16 September 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 October 2015
05 Nov 2015
Annual return made up to 16 September 2015
Statement of capital on 2015-11-05
  • GBP 100

23 Jul 2015
Total exemption small company accounts made up to 31 October 2014
24 Feb 2015
Appointment of Paul Grinnell as a director on 2 January 2015
...
... and 59 more events
27 Oct 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

26 Oct 1992
Secretary resigned;director resigned;new director appointed

19 Oct 1992
Company name changed speed 2898 LIMITED\certificate issued on 20/10/92

15 Oct 1992
Registered office changed on 15/10/92 from: classic house 174-180 old st london EC1V 9BP

16 Sep 1992
Incorporation

A.M.C. JETS LIMITED Charges

16 May 2005
Debenture
Delivered: 24 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 January 1993
Fixed and floating charge
Delivered: 19 January 1993
Status: Satisfied on 3 August 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…