AMOEBA LIMITED
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 2AE

Company number 02671948
Status Active
Incorporation Date 17 December 1991
Company Type Private Limited Company
Address FOX BARN, WILLIAN, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 2AE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 50,001 . The most likely internet sites of AMOEBA LIMITED are www.amoeba.co.uk, and www.amoeba.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Amoeba Limited is a Private Limited Company. The company registration number is 02671948. Amoeba Limited has been working since 17 December 1991. The present status of the company is Active. The registered address of Amoeba Limited is Fox Barn Willian Letchworth Garden City Hertfordshire Sg6 2ae. . NESS, Robert James is a Secretary of the company. HODGSON, James Douglas is a Director of the company. NYE, Clifford Owen is a Director of the company. Secretary MAGUIRE, Rebecca Susan Elisabeth has been resigned. Secretary MITCHELL, Michael Cyril has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
NESS, Robert James
Appointed Date: 20 August 2012

Director

Director
NYE, Clifford Owen

78 years old

Resigned Directors

Secretary
MAGUIRE, Rebecca Susan Elisabeth
Resigned: 01 April 1998

Secretary
MITCHELL, Michael Cyril
Resigned: 06 July 2012
Appointed Date: 01 April 1998

Persons With Significant Control

Mr Owen Clifford Nye
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

AMOEBA LIMITED Events

02 Feb 2017
Confirmation statement made on 1 February 2017 with updates
03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 50,001

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 50,001

...
... and 66 more events
11 Mar 1992
Accounting reference date notified as 31/03

14 Jan 1992
Registered office changed on 14/01/92 from: 84 temple chambers temple avenue london EC4Y 0HP

14 Jan 1992
New secretary appointed

14 Jan 1992
Secretary resigned;director resigned;new director appointed

17 Dec 1991
Incorporation

AMOEBA LIMITED Charges

9 January 2013
Guarantee & debenture
Delivered: 23 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 August 1993
Mortgage debenture
Delivered: 17 August 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…