CECIL C. AMEY (WYMONDHAM) LIMITED

Hellopages » Norfolk » Norwich » NR2 1QE

Company number 01099506
Status Active
Incorporation Date 1 March 1973
Company Type Private Limited Company
Address 22A HAYMARKET, NORWICH, NR2 1QE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Satisfaction of charge 3 in full; Confirmation statement made on 7 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CECIL C. AMEY (WYMONDHAM) LIMITED are www.cecilcameywymondham.co.uk, and www.cecil-c-amey-wymondham.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eight months. Cecil C Amey Wymondham Limited is a Private Limited Company. The company registration number is 01099506. Cecil C Amey Wymondham Limited has been working since 01 March 1973. The present status of the company is Active. The registered address of Cecil C Amey Wymondham Limited is 22a Haymarket Norwich Nr2 1qe. . AMEY, Robert John is a Secretary of the company. AMEY, Robert John is a Director of the company. Secretary AMEY, Roger Chapman has been resigned. Director AMEY, David Charles Thomas has been resigned. Director AMEY, Roger Chapman has been resigned. Director AMEY, Stuart Charles has been resigned. Director LORD, David Gray Jon has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
AMEY, Robert John
Appointed Date: 28 June 2005

Director
AMEY, Robert John
Appointed Date: 28 June 2005
58 years old

Resigned Directors

Secretary
AMEY, Roger Chapman
Resigned: 28 June 2005

Director
AMEY, David Charles Thomas
Resigned: 17 January 2013
Appointed Date: 28 June 2005
61 years old

Director
AMEY, Roger Chapman
Resigned: 28 June 2005
89 years old

Director
AMEY, Stuart Charles
Resigned: 28 June 2005
86 years old

Director
LORD, David Gray Jon
Resigned: 27 September 1993
86 years old

Persons With Significant Control

Mr Robert John Amey
Notified on: 7 October 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Emma Amey
Notified on: 7 October 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CECIL C. AMEY (WYMONDHAM) LIMITED Events

21 Dec 2016
Satisfaction of charge 3 in full
14 Oct 2016
Confirmation statement made on 7 October 2016 with updates
09 Sep 2016
Accounts for a dormant company made up to 31 December 2015
06 Dec 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-12-06
  • GBP 200

28 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 77 more events
20 Jan 1987
Accounts made up to 31 December 1985

12 Dec 1986
Return made up to 08/12/86; full list of members

25 May 1983
Accounts made up to 31 December 1981
11 Feb 1983
Accounts made up to 31 December 1980
15 Apr 1982
Accounts made up to 31 December 1979

CECIL C. AMEY (WYMONDHAM) LIMITED Charges

12 April 2011
Legal charge
Delivered: 13 April 2011
Status: Satisfied on 21 December 2016
Persons entitled: David Charles Thomas Amey, Robert John Amey & Hornbuckle Mitchell Trustees LTD
Description: F/H property k/a 8 market street, wymondham t/no NK325979…
28 June 2005
Legal mortgage
Delivered: 6 July 2005
Status: Satisfied on 13 April 2011
Persons entitled: Hsbc Bank PLC
Description: F/H 8 market street wymondham norfolk. With the benefit of…
6 November 1980
Legal charge
Delivered: 13 November 1980
Status: Satisfied on 13 April 2011
Persons entitled: Midland Bank LTD
Description: Freehold land and premises being 8 market street wymondham…