AMS SHELL LIMITED
AMS NO-DIG LIMITED

Hellopages » Lincolnshire » North Lincolnshire » DN16 1AP

Company number 02971496
Status Active
Incorporation Date 27 September 1994
Company Type Private Limited Company
Address BRIGG ROAD, SCUNTHORPE, DN16 1AP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 27 September 2016 with updates; Annual return made up to 27 September 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 300 . The most likely internet sites of AMS SHELL LIMITED are www.amsshell.co.uk, and www.ams-shell.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Althorpe Rail Station is 4.4 miles; to Kirton Lindsey Rail Station is 6.7 miles; to Brough Rail Station is 10.4 miles; to Ferriby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ams Shell Limited is a Private Limited Company. The company registration number is 02971496. Ams Shell Limited has been working since 27 September 1994. The present status of the company is Active. The registered address of Ams Shell Limited is Brigg Road Scunthorpe Dn16 1ap. . AITKENHEAD, George William is a Secretary of the company. AITKENHEAD, George William is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BELLAMY, Barrie has been resigned. Director BICKLEY, Peter Jeremy has been resigned. Director CAVILL, Peter has been resigned. Director DAVIES, Nicholas Andrew has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MOORE, John Gary has been resigned. Director MURRAY, Alexander James has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
AITKENHEAD, George William
Appointed Date: 27 September 1994

Director
AITKENHEAD, George William
Appointed Date: 27 September 1994
69 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 September 1994
Appointed Date: 27 September 1994

Director
BELLAMY, Barrie
Resigned: 25 May 1995
Appointed Date: 07 December 1994
81 years old

Director
BICKLEY, Peter Jeremy
Resigned: 29 May 2015
Appointed Date: 15 May 1995
67 years old

Director
CAVILL, Peter
Resigned: 30 November 1995
Appointed Date: 28 May 1995
81 years old

Director
DAVIES, Nicholas Andrew
Resigned: 21 May 2003
Appointed Date: 05 August 1999
63 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 September 1994
Appointed Date: 27 September 1994

Director
MOORE, John Gary
Resigned: 25 May 1995
Appointed Date: 19 April 1995
63 years old

Director
MURRAY, Alexander James
Resigned: 28 April 2004
Appointed Date: 27 September 1994
77 years old

Persons With Significant Control

Mr George William Aitkenhead
Notified on: 1 May 2016
69 years old
Nature of control: Ownership of shares – 75% or more

AMS SHELL LIMITED Events

03 Nov 2016
Accounts for a dormant company made up to 30 April 2016
07 Oct 2016
Confirmation statement made on 27 September 2016 with updates
05 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 300

14 Sep 2015
Accounts for a dormant company made up to 30 April 2015
04 Jun 2015
Termination of appointment of Peter Jeremy Bickley as a director on 29 May 2015
...
... and 54 more events
17 Oct 1994
Ad 27/09/94--------- £ si 298@1=298 £ ic 2/300

17 Oct 1994
Accounting reference date notified as 30/04

29 Sep 1994
Registered office changed on 29/09/94 from: 84 temple chambers temple avenue london EC4Y 0HP

29 Sep 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Sep 1994
Incorporation

AMS SHELL LIMITED Charges

2 June 1995
Debenture
Delivered: 8 June 1995
Status: Outstanding
Persons entitled: Ams Bobcat Limited
Description: Fixed and floating charges over the undertaking and all…
26 April 1995
Fixed and floating charge
Delivered: 27 April 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…