AMICOM LIMITED
ESSEX LONDON COMPUTER SERVICES LIMITED

Hellopages » Greater London » Redbridge » IG8 0QW
Company number 03047084
Status Active
Incorporation Date 18 April 1995
Company Type Private Limited Company
Address 642 HIGH ROAD, WOODFORD GREEN, ESSEX, IG8 0QW
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-05-14 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of AMICOM LIMITED are www.amicom.co.uk, and www.amicom.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Amicom Limited is a Private Limited Company. The company registration number is 03047084. Amicom Limited has been working since 18 April 1995. The present status of the company is Active. The registered address of Amicom Limited is 642 High Road Woodford Green Essex Ig8 0qw. . BRISTOW, Graham David is a Director of the company. Secretary ADJETEY, Henry Mensah has been resigned. Secretary ASPLAND, Ann Georgina has been resigned. Secretary CHAPMAN, Rebecca Maria has been resigned. Secretary CHAPMAN, Rebecca Maria has been resigned. Secretary SCOTT, Mark James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
BRISTOW, Graham David
Appointed Date: 18 April 1995
63 years old

Resigned Directors

Secretary
ADJETEY, Henry Mensah
Resigned: 14 June 2004
Appointed Date: 29 April 2004

Secretary
ASPLAND, Ann Georgina
Resigned: 14 May 1997
Appointed Date: 18 April 1995

Secretary
CHAPMAN, Rebecca Maria
Resigned: 04 July 2012
Appointed Date: 14 June 2004

Secretary
CHAPMAN, Rebecca Maria
Resigned: 29 April 2004
Appointed Date: 26 June 2000

Secretary
SCOTT, Mark James
Resigned: 26 June 2000
Appointed Date: 14 May 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 April 1995
Appointed Date: 18 April 1995

AMICOM LIMITED Events

12 Sep 2016
Total exemption small company accounts made up to 31 March 2016
14 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-14
  • GBP 2

25 Nov 2015
Total exemption small company accounts made up to 31 March 2015
19 Nov 2015
Satisfaction of charge 2 in full
19 Nov 2015
Satisfaction of charge 1 in full
...
... and 58 more events
04 Jun 1996
Accounts for a small company made up to 31 March 1996
28 Apr 1996
Return made up to 18/04/96; full list of members
04 Jul 1995
Accounting reference date notified as 31/03
21 Apr 1995
Secretary resigned
18 Apr 1995
Incorporation

AMICOM LIMITED Charges

21 May 2004
Legal charge
Delivered: 3 June 2004
Status: Satisfied on 19 November 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The l/h property known as 7B johnston road woodford green,…
25 November 2002
Rental deposit deed
Delivered: 11 December 2002
Status: Satisfied on 19 November 2015
Persons entitled: Hexagon Oversea Properties Limited
Description: The sum of £5,500 deposited.