AMAZONIA TRADE LIMITED
MILTON KEYNES ALLIANCE & LEICESTER (HOLDINGS) LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 1FE

Company number 02304244
Status Active
Incorporation Date 12 October 1988
Company Type Private Limited Company
Address THE PINNACLE, 170 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1FE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Termination of appointment of Amadeo Martinez Peral as a director on 12 September 2016; Termination of appointment of Craig Leighton as a director on 12 September 2016. The most likely internet sites of AMAZONIA TRADE LIMITED are www.amazoniatrade.co.uk, and www.amazonia-trade.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Amazonia Trade Limited is a Private Limited Company. The company registration number is 02304244. Amazonia Trade Limited has been working since 12 October 1988. The present status of the company is Active. The registered address of Amazonia Trade Limited is The Pinnacle 170 Midsummer Boulevard Milton Keynes Mk9 1fe. . DENTONS SECRETARIES LIMITED is a Secretary of the company. BOBO ARITIO, Mencia is a Director of the company. DE TEMBLEQUE, Ines Campos Rodrigues is a Director of the company. SCHULPEN, Rogier is a Director of the company. Secretary FRENCH, Justin Anthony has been resigned. Secretary HAWKER, Richard Allen has been resigned. Secretary HEPPLEWHITE, Julian has been resigned. Secretary O'GORMAN, Timothy has been resigned. Secretary STRANGE, Robert William Hardy has been resigned. Secretary STREET, Timothy Charles has been resigned. Secretary ABBEY NATIONAL NOMINEES LIMITED has been resigned. Director COLES, Shaun Patrick has been resigned. Director GREEN, David Martin has been resigned. Director HAWKER, Richard Allen has been resigned. Director HEPPLEWHITE, Julian has been resigned. Director LEIGHTON, Craig has been resigned. Director LINSLEY, Scott has been resigned. Director MORGAN, Giles Alexander has been resigned. Director ODELL, Sandra Judith has been resigned. Director PERAL, Amadeo Martinez has been resigned. Director PETRIE, Jessica Frances has been resigned. Director SIMONSEN, Anthony has been resigned. Director STRANGE, Robert William Hardy has been resigned. Director TAPIA, Jorge has been resigned. Director TYRRELL, Helen has been resigned. Director WATTS, Steven John has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
DENTONS SECRETARIES LIMITED
Appointed Date: 01 February 2012

Director
BOBO ARITIO, Mencia
Appointed Date: 03 April 2014
45 years old

Director
DE TEMBLEQUE, Ines Campos Rodrigues
Appointed Date: 12 September 2016
44 years old

Director
SCHULPEN, Rogier
Appointed Date: 17 January 2012
54 years old

Resigned Directors

Secretary
FRENCH, Justin Anthony
Resigned: 15 December 2003
Appointed Date: 10 August 1999

Secretary
HAWKER, Richard Allen
Resigned: 31 May 2011
Appointed Date: 15 December 2003

Secretary
HEPPLEWHITE, Julian
Resigned: 01 June 1994

Secretary
O'GORMAN, Timothy
Resigned: 10 August 1999
Appointed Date: 26 May 1995

Secretary
STRANGE, Robert William Hardy
Resigned: 26 May 1995
Appointed Date: 01 July 1994

Secretary
STREET, Timothy Charles
Resigned: 01 July 1994
Appointed Date: 01 June 1994

Secretary
ABBEY NATIONAL NOMINEES LIMITED
Resigned: 17 January 2012
Appointed Date: 31 May 2011

Director
COLES, Shaun Patrick
Resigned: 17 January 2012
Appointed Date: 31 May 2011
52 years old

Director
GREEN, David Martin
Resigned: 17 January 2012
Appointed Date: 31 May 2011
69 years old

Director
HAWKER, Richard Allen
Resigned: 31 May 2011
Appointed Date: 30 October 2001
56 years old

Director
HEPPLEWHITE, Julian
Resigned: 01 January 2004
79 years old

Director
LEIGHTON, Craig
Resigned: 12 September 2016
Appointed Date: 17 January 2012
56 years old

Director
LINSLEY, Scott
Resigned: 07 October 2011
Appointed Date: 31 May 2011
55 years old

Director
MORGAN, Giles Alexander
Resigned: 29 July 1997
75 years old

Director
ODELL, Sandra Judith
Resigned: 04 November 2009
Appointed Date: 29 July 1997
58 years old

Director
PERAL, Amadeo Martinez
Resigned: 12 September 2016
Appointed Date: 15 September 2015
59 years old

Director
PETRIE, Jessica Frances
Resigned: 17 January 2012
Appointed Date: 07 November 2011
46 years old

Director
SIMONSEN, Anthony
Resigned: 01 September 2014
Appointed Date: 17 January 2012
56 years old

Director
STRANGE, Robert William Hardy
Resigned: 10 February 1997
Appointed Date: 26 May 1995
73 years old

Director
TAPIA, Jorge
Resigned: 03 April 2014
Appointed Date: 17 January 2012
55 years old

Director
TYRRELL, Helen
Resigned: 31 May 2011
Appointed Date: 25 July 2005
50 years old

Director
WATTS, Steven John
Resigned: 30 June 2000
Appointed Date: 30 April 1998
63 years old

Persons With Significant Control

Banco Santander, S.A.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AMAZONIA TRADE LIMITED Events

24 Mar 2017
Confirmation statement made on 15 March 2017 with updates
29 Sep 2016
Termination of appointment of Amadeo Martinez Peral as a director on 12 September 2016
29 Sep 2016
Termination of appointment of Craig Leighton as a director on 12 September 2016
29 Sep 2016
Appointment of Ms Ines Campos Rodrigues De Tembleque as a director on 12 September 2016
20 Jun 2016
Full accounts made up to 31 December 2015
...
... and 142 more events
16 Feb 1989
Accounting reference date notified as 31/12

27 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Jan 1989
Company name changed trushelfco (no.1331) LIMITED\certificate issued on 25/01/89

24 Jan 1989
Company name changed\certificate issued on 24/01/89
12 Oct 1988
Incorporation