AUTOMATED MATERIALS HANDLING LIMITED
FENNY STRATFORD AMH SECURITY SYSTEMS LIMITED AMH (SCOTLAND) LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK1 1BA

Company number 02502901
Status Active
Incorporation Date 17 May 1990
Company Type Private Limited Company
Address CLIFFORD HOUSE, 37-39 SIMPSON ROAD, FENNY STRATFORD, MILTON KEYNES, MK1 1BA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of AUTOMATED MATERIALS HANDLING LIMITED are www.automatedmaterialshandling.co.uk, and www.automated-materials-handling.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Automated Materials Handling Limited is a Private Limited Company. The company registration number is 02502901. Automated Materials Handling Limited has been working since 17 May 1990. The present status of the company is Active. The registered address of Automated Materials Handling Limited is Clifford House 37 39 Simpson Road Fenny Stratford Milton Keynes Mk1 1ba. The cash in hand is £0.1k. It is £0k against last year. . WOLFE, Craig is a Secretary of the company. ROBERTS, Spencer is a Director of the company. Secretary FOUNTAIN, Colin George has been resigned. Secretary SANDERSON, Gary has been resigned. Director FOUNTAIN, Colin George has been resigned. Director KEMP, Paul Marcus has been resigned. Director KING, William John has been resigned. Director MCCALLION, Stephen Black has been resigned. Director MELNIK, Peter Michael has been resigned. The company operates in "Non-trading company".


automated materials handling Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WOLFE, Craig
Appointed Date: 22 September 2014

Director
ROBERTS, Spencer
Appointed Date: 27 November 2013
57 years old

Resigned Directors

Secretary
FOUNTAIN, Colin George
Resigned: 29 May 2013

Secretary
SANDERSON, Gary
Resigned: 22 September 2014
Appointed Date: 29 May 2013

Director
FOUNTAIN, Colin George
Resigned: 26 June 2013
80 years old

Director
KEMP, Paul Marcus
Resigned: 06 December 2001
67 years old

Director
KING, William John
Resigned: 09 February 2015
83 years old

Director
MCCALLION, Stephen Black
Resigned: 24 March 1995
Appointed Date: 15 February 1994
68 years old

Director
MELNIK, Peter Michael
Resigned: 16 January 1993
70 years old

AUTOMATED MATERIALS HANDLING LIMITED Events

16 Mar 2017
Accounts for a dormant company made up to 30 June 2016
27 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

11 Mar 2016
Accounts for a dormant company made up to 30 June 2015
01 Jun 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100

09 Feb 2015
Termination of appointment of William John King as a director on 9 February 2015
...
... and 73 more events
20 Jun 1990
Ad 21/05/90--------- £ si 98@1=98 £ ic 2/100

20 Jun 1990
Registered office changed on 20/06/90 from: somerset house temple street birmingham B2 5DP

20 Jun 1990
Secretary resigned;director resigned

19 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 May 1990
Incorporation