AMEY INDUSTRIAL ESTATE LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO1 2RG

Company number 02421736
Status Active
Incorporation Date 12 September 1989
Company Type Private Limited Company
Address LEONARD GOLD, 24 LANDPORT TERRACE, PORTSMOUTH, HAMPSHIRE, PO1 2RG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of AMEY INDUSTRIAL ESTATE LIMITED are www.ameyindustrialestate.co.uk, and www.amey-industrial-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Amey Industrial Estate Limited is a Private Limited Company. The company registration number is 02421736. Amey Industrial Estate Limited has been working since 12 September 1989. The present status of the company is Active. The registered address of Amey Industrial Estate Limited is Leonard Gold 24 Landport Terrace Portsmouth Hampshire Po1 2rg. . BEARD, Robin Keith is a Secretary of the company. BEARD, Robin Keith is a Director of the company. WILLIAMS, Michael Terence is a Director of the company. WRIGHT, Nicholas James is a Director of the company. Director CHALLEN, Michael David has been resigned. Director EAST, Anthony Robert has been resigned. Director GARSTIN, Paul Edmund has been resigned. Director GOSS, Andrew Charles has been resigned. Director JARVIS, Richard Brian has been resigned. Director NEWMONT ENGINEERING LIMITED has been resigned. Director PESKETT, Gary David has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors


Director
BEARD, Robin Keith

76 years old

Director

Director
WRIGHT, Nicholas James
Appointed Date: 01 October 2013
54 years old

Resigned Directors

Director
CHALLEN, Michael David
Resigned: 31 October 1995
75 years old

Director
EAST, Anthony Robert
Resigned: 01 September 2008
85 years old

Director
GARSTIN, Paul Edmund
Resigned: 01 October 1998
75 years old

Director
GOSS, Andrew Charles
Resigned: 08 April 2005
Appointed Date: 30 June 2002
62 years old

Director
JARVIS, Richard Brian
Resigned: 30 June 2002
Appointed Date: 01 October 1998
71 years old

Director
NEWMONT ENGINEERING LIMITED
Resigned: 04 August 1995

Director
PESKETT, Gary David
Resigned: 01 September 2013
Appointed Date: 01 April 2006
57 years old

Persons With Significant Control

Mr Robin Keith Beard
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AMEY INDUSTRIAL ESTATE LIMITED Events

15 Sep 2016
Confirmation statement made on 31 August 2016 with updates
01 Sep 2016
Total exemption small company accounts made up to 31 March 2016
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10

06 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 72 more events
27 Nov 1989
New director appointed

27 Nov 1989
New director appointed

27 Nov 1989
Director resigned;new director appointed

09 Oct 1989
Company name changed gargantun LIMITED\certificate issued on 10/10/89

12 Sep 1989
Incorporation