AMEYCESPA (MK) HOLDING CO LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 4DQ

Company number 08538303
Status Active
Incorporation Date 21 May 2013
Company Type Private Limited Company
Address THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 50,000 ; Termination of appointment of Nicholas Mark Gregg as a director on 31 May 2016. The most likely internet sites of AMEYCESPA (MK) HOLDING CO LIMITED are www.ameycespamkholdingco.co.uk, and www.ameycespa-mk-holding-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. Ameycespa Mk Holding Co Limited is a Private Limited Company. The company registration number is 08538303. Ameycespa Mk Holding Co Limited has been working since 21 May 2013. The present status of the company is Active. The registered address of Ameycespa Mk Holding Co Limited is The Sherard Building Edmund Halley Road Oxford Oxfordshire Ox4 4dq. . SHERARD SECRETARIAT SERVICES LIMITED is a Secretary of the company. CONNELLY, John Gerard is a Director of the company. EDMONDSON, Robert is a Director of the company. GHAFOOR, Asif is a Director of the company. Director GREENWELL, Paul has been resigned. Director GREGG, Nicholas Mark has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
SHERARD SECRETARIAT SERVICES LIMITED
Appointed Date: 21 May 2013

Director
CONNELLY, John Gerard
Appointed Date: 30 May 2013
64 years old

Director
EDMONDSON, Robert
Appointed Date: 02 May 2016
56 years old

Director
GHAFOOR, Asif
Appointed Date: 21 May 2013
54 years old

Resigned Directors

Director
GREENWELL, Paul
Resigned: 16 October 2015
Appointed Date: 30 May 2013
63 years old

Director
GREGG, Nicholas Mark
Resigned: 31 May 2016
Appointed Date: 21 May 2013
62 years old

AMEYCESPA (MK) HOLDING CO LIMITED Events

20 Oct 2016
Group of companies' accounts made up to 31 December 2015
13 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 50,000

07 Jun 2016
Termination of appointment of Nicholas Mark Gregg as a director on 31 May 2016
19 May 2016
Appointment of Mr Robert Edmondson as a director on 2 May 2016
21 Oct 2015
Termination of appointment of Paul Greenwell as a director on 16 October 2015
...
... and 7 more events
20 Jun 2013
Appointment of Paul Greenwell as a director
20 Jun 2013
Statement of capital following an allotment of shares on 13 June 2013
  • GBP 50,000

20 Jun 2013
Appointment of Mr John Gerard Connelly as a director
20 Jun 2013
Current accounting period shortened from 31 May 2014 to 31 December 2013
21 May 2013
Incorporation

AMEYCESPA (MK) HOLDING CO LIMITED Charges

26 June 2013
Charge code 0853 8303 0001
Delivered: 1 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC as Security Agent
Description: Notification of addition to or amendment of charge…