Company number 05895820
Status Active
Incorporation Date 3 August 2006
Company Type Private Limited Company
Address 14 EGERTON HOUSE, TOWERS BUSINESS PARK, MANCHESTER, M20 2DX
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Group of companies' accounts made up to 30 November 2015; Confirmation statement made on 3 August 2016 with updates; Auditor's resignation. The most likely internet sites of AMORIA BOND LIMITED are www.amoriabond.co.uk, and www.amoria-bond.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Amoria Bond Limited is a Private Limited Company.
The company registration number is 05895820. Amoria Bond Limited has been working since 03 August 2006.
The present status of the company is Active. The registered address of Amoria Bond Limited is 14 Egerton House Towers Business Park Manchester M20 2dx. . LLOYD, John Martyn is a Secretary of the company. BARROW, Nickolas is a Director of the company. DAW, Daniel is a Director of the company. LLOYD, Gareth Michael is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".
Current Directors
Director
DAW, Daniel
Appointed Date: 03 August 2006
48 years old
Resigned Directors
Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 03 August 2006
Appointed Date: 03 August 2006
Nominee Director
SDG REGISTRARS LIMITED
Resigned: 03 August 2006
Appointed Date: 03 August 2006
Persons With Significant Control
Mr Nickolas Barrow
Notified on: 3 August 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Daniel Daw
Notified on: 3 August 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Gareth Michael Lloyd
Notified on: 3 August 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
AMORIA BOND LIMITED Events
25 Aug 2016
Group of companies' accounts made up to 30 November 2015
15 Aug 2016
Confirmation statement made on 3 August 2016 with updates
21 Dec 2015
Auditor's resignation
04 Sep 2015
Group of companies' accounts made up to 30 November 2014
21 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
...
... and 37 more events
23 Aug 2006
New director appointed
23 Aug 2006
New director appointed
23 Aug 2006
New secretary appointed
23 Aug 2006
Registered office changed on 23/08/06 from: 50 moorside road stockport cheshire SK4 4DS
03 Aug 2006
Incorporation
27 November 2008
Debenture
Delivered: 5 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
24 July 2008
Debenture
Delivered: 29 July 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 November 2006
Debenture
Delivered: 17 November 2006
Status: Satisfied
on 14 January 2010
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…