AMSCAN HOLDINGS LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK10 0DA

Company number 00974290
Status Active
Incorporation Date 9 March 1970
Company Type Private Limited Company
Address BRUDENELL DRIVE, BRINKLOW, MILTON KEYNES, BUCKINGHAMSHIRE, MK10 0DA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Joseph Francis Hennigan as a director on 21 September 2016. The most likely internet sites of AMSCAN HOLDINGS LIMITED are www.amscanholdings.co.uk, and www.amscan-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and seven months. The distance to to Bletchley Rail Station is 3.2 miles; to Milton Keynes Central Rail Station is 3.8 miles; to Lidlington Rail Station is 5.5 miles; to Wolverton Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amscan Holdings Limited is a Private Limited Company. The company registration number is 00974290. Amscan Holdings Limited has been working since 09 March 1970. The present status of the company is Active. The registered address of Amscan Holdings Limited is Brudenell Drive Brinklow Milton Keynes Buckinghamshire Mk10 0da. . HENNIGAN, Joseph Francis is a Director of the company. LEAF, Craig is a Director of the company. Secretary COX, Paul James has been resigned. Secretary COX, Paul James has been resigned. Secretary HOWES, Robert Edward has been resigned. Secretary RUTTER, Jessica Louisa has been resigned. Secretary WSM SERVICES LIMITED has been resigned. Director ASHCROFT, Mark has been resigned. Director COX, Paul James has been resigned. Director ELLIS, Adrian has been resigned. Director GRANSBURY, Maria Theodora has been resigned. Director HARRISON, James Martin has been resigned. Director RITTENBERG, Gerald has been resigned. Director SVENNINGSEN, Christine has been resigned. Director SVENNINGSEN, John Anders has been resigned. Director SYMS, Peter Ernest has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
HENNIGAN, Joseph Francis
Appointed Date: 21 September 2016
42 years old

Director
LEAF, Craig
Appointed Date: 01 January 2013
54 years old

Resigned Directors

Secretary
COX, Paul James
Resigned: 21 September 2016
Appointed Date: 11 March 2013

Secretary
COX, Paul James
Resigned: 01 January 2013
Appointed Date: 05 April 2004

Secretary
HOWES, Robert Edward
Resigned: 01 April 2004
Appointed Date: 23 February 1994

Secretary
RUTTER, Jessica Louisa
Resigned: 11 March 2013
Appointed Date: 01 January 2013

Secretary
WSM SERVICES LIMITED
Resigned: 23 February 1994

Director
ASHCROFT, Mark
Resigned: 01 January 2013
Appointed Date: 09 October 2008
63 years old

Director
COX, Paul James
Resigned: 21 September 2016
Appointed Date: 09 October 2008
51 years old

Director
ELLIS, Adrian
Resigned: 31 December 2013
Appointed Date: 01 January 2013
53 years old

Director
GRANSBURY, Maria Theodora
Resigned: 09 October 2008
Appointed Date: 01 July 2000
67 years old

Director
HARRISON, James Martin
Resigned: 01 January 2013
Appointed Date: 31 March 1999
73 years old

Director
RITTENBERG, Gerald
Resigned: 01 January 2013
Appointed Date: 21 April 1998
73 years old

Director
SVENNINGSEN, Christine
Resigned: 21 April 1998
68 years old

Director
SVENNINGSEN, John Anders
Resigned: 28 May 1997
94 years old

Director
SYMS, Peter Ernest
Resigned: 31 March 1999
92 years old

AMSCAN HOLDINGS LIMITED Events

29 Dec 2016
Confirmation statement made on 19 December 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
21 Sep 2016
Appointment of Mr Joseph Francis Hennigan as a director on 21 September 2016
21 Sep 2016
Termination of appointment of Paul James Cox as a director on 21 September 2016
21 Sep 2016
Termination of appointment of Paul James Cox as a secretary on 21 September 2016
...
... and 111 more events
26 Jan 1987
New director appointed

06 Aug 1986
Secretary resigned;new secretary appointed

06 Jun 1986
Accounts for a small company made up to 30 June 1985

06 Jun 1986
Return made up to 31/12/85; full list of members

09 Mar 1970
Incorporation

AMSCAN HOLDINGS LIMITED Charges

23 February 1990
Mortgage debenture
Delivered: 2 March 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 May 1983
Mortgage debenture
Delivered: 10 May 1983
Status: Satisfied on 24 June 1987
Persons entitled: Standard Chartered Bank PLC
Description: Property known as 8 erica road, stacey bushes, milton…