AMAZING HOMES LIMITED
RAYLEIGH

Hellopages » Essex » Rochford » SS6 7EA

Company number 06538836
Status Active
Incorporation Date 19 March 2008
Company Type Private Limited Company
Address SUITE 4, 44-50 HIGH STREET, RAYLEIGH, ESSEX, SS6 7EA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 2 ; Director's details changed for Mr Lee Edward Jose on 7 January 2015. The most likely internet sites of AMAZING HOMES LIMITED are www.amazinghomes.co.uk, and www.amazing-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Amazing Homes Limited is a Private Limited Company. The company registration number is 06538836. Amazing Homes Limited has been working since 19 March 2008. The present status of the company is Active. The registered address of Amazing Homes Limited is Suite 4 44 50 High Street Rayleigh Essex Ss6 7ea. . JOSE, Lee Edward is a Secretary of the company. COXALL, Gary is a Director of the company. JOSE, Lee Edward is a Director of the company. Secretary BRAY, Juliet Celeste has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JOSE, Lee Edward
Appointed Date: 31 January 2009

Director
COXALL, Gary
Appointed Date: 01 March 2012
60 years old

Director
JOSE, Lee Edward
Appointed Date: 19 March 2008
59 years old

Resigned Directors

Secretary
BRAY, Juliet Celeste
Resigned: 31 January 2009
Appointed Date: 19 March 2008

AMAZING HOMES LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 28 February 2016
03 Jun 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2

03 Jun 2016
Director's details changed for Mr Lee Edward Jose on 7 January 2015
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
30 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2

...
... and 23 more events
02 Jun 2009
Return made up to 19/03/09; full list of members
01 Jun 2009
Secretary appointed mr lee edward jose
01 Jun 2009
Director's change of particulars / lee jose / 28/06/2008
01 Jun 2009
Appointment terminated secretary juliet bray
19 Mar 2008
Incorporation