A M I EXCHANGERS LIMITED
NORTH SHIELDS

Hellopages » Tyne and Wear » North Tyneside » NE29 8RQ

Company number 02329014
Status Active
Incorporation Date 16 December 1988
Company Type Private Limited Company
Address WEST CHIRTON INDUSTRIAL ESTATE, GLOUCESTER ROAD, NORTH SHIELDS, TYNE & WEAR, NE29 8RQ
Home Country United Kingdom
Nature of Business 33150 - Repair and maintenance of ships and boats
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Termination of appointment of John George Wiffen as a director on 31 December 2016; Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of A M I EXCHANGERS LIMITED are www.amiexchangers.co.uk, and www.a-m-i-exchangers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. The distance to to Newcastle Rail Station is 6.1 miles; to Cramlington Rail Station is 6.6 miles; to Seaburn Rail Station is 7.2 miles; to Sunderland Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A M I Exchangers Limited is a Private Limited Company. The company registration number is 02329014. A M I Exchangers Limited has been working since 16 December 1988. The present status of the company is Active. The registered address of A M I Exchangers Limited is West Chirton Industrial Estate Gloucester Road North Shields Tyne Wear Ne29 8rq. . GRAY, Alan Leslie is a Secretary of the company. JACKSON, Peter Lindsey is a Director of the company. WELFORD, Nicholas is a Director of the company. Secretary HANSON, Kevin has been resigned. Secretary JACKSON, Peter Lindsey has been resigned. Secretary LINFOOT, Richard John has been resigned. Secretary SCOTT, Stephen Michael has been resigned. Secretary WALLER, Rachel Marie has been resigned. Director BRIGHTMORE, Eric Arthur has been resigned. Director HENNON, Michael has been resigned. Director LINFOOT, Richard John has been resigned. Director SCOTT, Stephen Michael has been resigned. Director WALLER, Lawrence Edwin has been resigned. Director WIFFEN, John George has been resigned. The company operates in "Repair and maintenance of ships and boats".


Current Directors

Secretary
GRAY, Alan Leslie
Appointed Date: 10 June 2002

Director
JACKSON, Peter Lindsey
Appointed Date: 29 October 2001
83 years old

Director
WELFORD, Nicholas
Appointed Date: 12 January 2006
55 years old

Resigned Directors

Secretary
HANSON, Kevin
Resigned: 25 November 1992

Secretary
JACKSON, Peter Lindsey
Resigned: 10 June 2002
Appointed Date: 29 October 2001

Secretary
LINFOOT, Richard John
Resigned: 29 October 2001
Appointed Date: 01 March 2000

Secretary
SCOTT, Stephen Michael
Resigned: 01 March 2000
Appointed Date: 30 January 1997

Secretary
WALLER, Rachel Marie
Resigned: 30 January 1997
Appointed Date: 25 November 1992

Director
BRIGHTMORE, Eric Arthur
Resigned: 20 June 2010
Appointed Date: 30 January 1997
84 years old

Director
HENNON, Michael
Resigned: 30 June 2011
Appointed Date: 29 October 2001
79 years old

Director
LINFOOT, Richard John
Resigned: 29 October 2001
Appointed Date: 01 March 2000
61 years old

Director
SCOTT, Stephen Michael
Resigned: 01 March 2000
Appointed Date: 30 January 1997
65 years old

Director
WALLER, Lawrence Edwin
Resigned: 31 January 2001
78 years old

Director
WIFFEN, John George
Resigned: 31 December 2016
Appointed Date: 12 January 2006
61 years old

Persons With Significant Control

Valiant Sheep Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A M I EXCHANGERS LIMITED Events

04 Jan 2017
Termination of appointment of John George Wiffen as a director on 31 December 2016
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Jun 2016
Full accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000

26 Nov 2015
Director's details changed for Mr Nicholas Welford on 20 November 2015
...
... and 108 more events
04 Feb 1989
Registered office changed on 04/02/89 from: richmond house 52 mucklow hill halesowen birmingham B62 8BL

04 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Feb 1989
Accounting reference date notified as 30/04

03 Feb 1989
Wd 17/01/89 ad 18/01/89--------- £ si 98@1=98 £ ic 2/100

16 Dec 1988
Incorporation

A M I EXCHANGERS LIMITED Charges

19 March 2014
Charge code 0232 9014 0008
Delivered: 24 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
23 March 2005
Debenture
Delivered: 12 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 March 2005
Legal charge
Delivered: 8 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land and buildings on the north of tees road hartlepool…
29 October 2001
Legal charge which was registered pursuant to an order of court dated 15TH january 2002
Delivered: 24 January 2002
Status: Satisfied on 17 November 2005
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a land being and buildings on the north…
29 October 2001
Guarantee and debenture which was registered pursuant to an order of court dated 15TH january 2002
Delivered: 24 January 2002
Status: Satisfied on 17 November 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 August 2001
Debenture
Delivered: 5 September 2001
Status: Satisfied on 30 March 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 August 2001
Guarantee & debenture
Delivered: 17 August 2001
Status: Satisfied on 18 April 2006
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
30 January 1997
Debenture
Delivered: 7 February 1997
Status: Satisfied on 18 April 2006
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…