AMI (ZIMBABWE) LTD.
BERWICK UPON TWEED

Hellopages » Northumberland » Northumberland » TD15 1HD

Company number 03578384
Status Active
Incorporation Date 9 June 1998
Company Type Private Limited Company
Address C/O SANDERSON MCCREATH & EDNEY, 4 QUAY WALLS, BERWICK UPON TWEED, ENGLAND, TD15 1HD
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from The Garden House Ewart Wooler Northumberland NE71 6HH England to C/O Sanderson Mccreath & Edney 4 Quay Walls Berwick upon Tweed TD15 1HD on 10 June 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 161,875.02 . The most likely internet sites of AMI (ZIMBABWE) LTD. are www.amizimbabwe.co.uk, and www.ami-zimbabwe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Ami Zimbabwe Ltd is a Private Limited Company. The company registration number is 03578384. Ami Zimbabwe Ltd has been working since 09 June 1998. The present status of the company is Active. The registered address of Ami Zimbabwe Ltd is C O Sanderson Mccreath Edney 4 Quay Walls Berwick Upon Tweed England Td15 1hd. . MURRAY, Mary is a Secretary of the company. SMAIL, Derek James Richardson is a Director of the company. Secretary DOWNIE, George Waddell has been resigned. Secretary REID, Brian has been resigned. Director MABBOTT, Stephen has been resigned. Director PENNANT-REA, Rupert Lascelles has been resigned. Director STENT, Michael George Elliott has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
MURRAY, Mary
Appointed Date: 31 December 2004

Director
SMAIL, Derek James Richardson
Appointed Date: 09 June 1998
76 years old

Resigned Directors

Secretary
DOWNIE, George Waddell
Resigned: 31 December 2004
Appointed Date: 09 June 1998

Secretary
REID, Brian
Resigned: 09 June 1998
Appointed Date: 09 June 1998

Director
MABBOTT, Stephen
Resigned: 09 June 1998
Appointed Date: 09 June 1998
74 years old

Director
PENNANT-REA, Rupert Lascelles
Resigned: 21 October 2004
Appointed Date: 18 September 1998
77 years old

Director
STENT, Michael George Elliott
Resigned: 30 April 2004
Appointed Date: 09 June 1998
73 years old

AMI (ZIMBABWE) LTD. Events

25 Feb 2017
Total exemption small company accounts made up to 30 June 2016
10 Jun 2016
Registered office address changed from The Garden House Ewart Wooler Northumberland NE71 6HH England to C/O Sanderson Mccreath & Edney 4 Quay Walls Berwick upon Tweed TD15 1HD on 10 June 2016
09 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 161,875.02

06 Jun 2016
Registered office address changed from Waimate East Ord Berwick upon Tweed Northumberland TD15 2NS to The Garden House Ewart Wooler Northumberland NE71 6HH on 6 June 2016
05 Feb 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 49 more events
13 Jul 1998
New director appointed
13 Jul 1998
New director appointed
15 Jun 1998
Secretary resigned
15 Jun 1998
Director resigned
09 Jun 1998
Incorporation