AMESTOWN LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 2LG

Company number 01568235
Status Active
Incorporation Date 15 June 1981
Company Type Private Limited Company
Address 6TH FLOOR CARDINAL HOUSE, 20 ST MARYS PARSONAGE, MANCHESTER, UNITED KINGDOM, M3 2LG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 2 March 2017 with updates; Confirmation statement made on 29 November 2016 with updates. The most likely internet sites of AMESTOWN LIMITED are www.amestown.co.uk, and www.amestown.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-four years and four months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amestown Limited is a Private Limited Company. The company registration number is 01568235. Amestown Limited has been working since 15 June 1981. The present status of the company is Active. The registered address of Amestown Limited is 6th Floor Cardinal House 20 St Marys Parsonage Manchester United Kingdom M3 2lg. And the total assets are £628.78k, which is £225.33k against last year. BITAN, Rachel is a Director of the company. SCHOENWALD, Isaac is a Director of the company. Secretary BARNETT, Adrienne has been resigned. Secretary BARNETT, Joanne Faye has been resigned. Secretary BARNETT, Kate Victoria has been resigned. Secretary DAINTON, Laura Jane has been resigned. Secretary CITY & DOMINION REGISTRARS LTD has been resigned. Director BARNETT, Joanne Faye has been resigned. Director BARNETT, Michael has been resigned. Director LEVY, Solomon Isaac has been resigned. The company operates in "Buying and selling of own real estate".


amestown Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £628.78k
+55%
All Financial Figures

Current Directors

Director
BITAN, Rachel
Appointed Date: 03 February 2017
49 years old

Director
SCHOENWALD, Isaac

78 years old

Resigned Directors

Secretary
BARNETT, Adrienne
Resigned: 05 September 2011
Appointed Date: 14 February 2000

Secretary
BARNETT, Joanne Faye
Resigned: 27 May 2011

Secretary
BARNETT, Kate Victoria
Resigned: 27 May 2011
Appointed Date: 26 January 1995

Secretary
DAINTON, Laura Jane
Resigned: 12 December 2005
Appointed Date: 01 September 1995

Secretary
CITY & DOMINION REGISTRARS LTD
Resigned: 26 November 2007

Director
BARNETT, Joanne Faye
Resigned: 27 May 2011
60 years old

Director
BARNETT, Michael
Resigned: 05 September 2011
86 years old

Director
LEVY, Solomon Isaac
Resigned: 22 December 2016
88 years old

AMESTOWN LIMITED Events

22 Mar 2017
Micro company accounts made up to 31 March 2016
02 Mar 2017
Confirmation statement made on 2 March 2017 with updates
02 Mar 2017
Confirmation statement made on 29 November 2016 with updates
12 Feb 2017
Termination of appointment of Solomon Isaac Levy as a director on 22 December 2016
12 Feb 2017
Appointment of Rachel Bitan as a director on 3 February 2017
...
... and 108 more events
23 Dec 1986
Annual return made up to 10/12/86

23 Dec 1986
Annual return made up to 10/12/86

23 Dec 1986
Return made up to 10/12/85; full list of members

23 Dec 1986
Return made up to 10/12/85; full list of members

15 Jun 1981
Incorporation

AMESTOWN LIMITED Charges

9 February 1998
Legal charge
Delivered: 25 February 1998
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: 7,9 and 11-16 hyde park mansions cabbell street westminster…
4 July 1994
Legal charge
Delivered: 7 July 1994
Status: Satisfied on 11 November 1998
Persons entitled: Barclays Bank PLC,
Description: Hyde park mansions ,7, 9 and 11 to 16 cabbell street…
28 April 1987
Legal charge
Delivered: 15 May 1987
Status: Outstanding
Persons entitled: Manufacturers Hanover Trust Company
Description: Flats no. 7C, 7D, 7E, 7G, 7H, 7J, 7M, 9C, 9D, 9E, 9K, 11C…
12 April 1984
General security assignment
Delivered: 16 April 1984
Status: Outstanding
Persons entitled: Manufacturers Hanover Trust Company
Description: The company's right title and interest in and to the…
12 April 1984
Legal charge
Delivered: 16 April 1984
Status: Outstanding
Persons entitled: Manufacturers Hanover Trust Company
Description: L/H flats - 7A 7K 7L 11A 11B 11F 12F 13F 14A 14C 14E 14G &…
12 April 1984
Assignment of contract
Delivered: 16 April 1984
Status: Outstanding
Persons entitled: Manufacturers Hanover Trust Company
Description: The right title & interest in the assigned property.