AMA (STORAGE AND DISTRIBUTION) LIMITED
SOUTH YORKS

Hellopages » South Yorkshire » Rotherham » S60 1RZ

Company number 02187536
Status Active
Incorporation Date 3 November 1987
Company Type Private Limited Company
Address RAWMARSH RD, ROTHERHAM, SOUTH YORKS, S60 1RZ
Home Country United Kingdom
Nature of Business 52101 - Operation of warehousing and storage facilities for water transport activities
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption full accounts made up to 31 August 2016; Appointment of Mr John Michael Cox as a director on 27 July 2016; Appointment of Mr Andrew Charles Skinner as a director on 27 July 2016. The most likely internet sites of AMA (STORAGE AND DISTRIBUTION) LIMITED are www.amastorageanddistribution.co.uk, and www.ama-storage-and-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Ama Storage and Distribution Limited is a Private Limited Company. The company registration number is 02187536. Ama Storage and Distribution Limited has been working since 03 November 1987. The present status of the company is Active. The registered address of Ama Storage and Distribution Limited is Rawmarsh Rd Rotherham South Yorks S60 1rz. . COX, John Michael is a Secretary of the company. HEATH, Andrew Richard is a Secretary of the company. BETTS, Gillian is a Director of the company. COX, John Michael is a Director of the company. SKINNER, Andrew Charles is a Director of the company. Secretary COCKER, Elizabeth Mary has been resigned. Secretary HEATH, Angela Margaret has been resigned. Secretary HEATH, Jean has been resigned. Secretary HEELEY, Janet Mary has been resigned. Secretary KNIGHT, David has been resigned. Director HEATH, Andrew Richard has been resigned. Director HEATH, Andrew Richard has been resigned. Director HEATH, Jean has been resigned. Director HEATH, Julie has been resigned. Director HEATH, Paul William has been resigned. The company operates in "Operation of warehousing and storage facilities for water transport activities".


Current Directors

Secretary
COX, John Michael
Appointed Date: 28 July 2016

Secretary
HEATH, Andrew Richard
Appointed Date: 08 November 2011

Director
BETTS, Gillian
Appointed Date: 01 May 2013
67 years old

Director
COX, John Michael
Appointed Date: 27 July 2016
47 years old

Director
SKINNER, Andrew Charles
Appointed Date: 27 July 2016
47 years old

Resigned Directors

Secretary
COCKER, Elizabeth Mary
Resigned: 30 July 2002
Appointed Date: 22 July 1998

Secretary
HEATH, Angela Margaret
Resigned: 22 July 1998
Appointed Date: 16 January 1995

Secretary
HEATH, Jean
Resigned: 14 August 1992

Secretary
HEELEY, Janet Mary
Resigned: 08 November 2011
Appointed Date: 30 July 2002

Secretary
KNIGHT, David
Resigned: 16 January 1995
Appointed Date: 14 August 1992

Director
HEATH, Andrew Richard
Resigned: 08 November 2011
Appointed Date: 08 November 2011
59 years old

Director
HEATH, Andrew Richard
Resigned: 27 July 2016
Appointed Date: 12 August 2011
59 years old

Director
HEATH, Jean
Resigned: 14 August 1992
85 years old

Director
HEATH, Julie
Resigned: 27 July 2016
Appointed Date: 06 April 2013
58 years old

Director
HEATH, Paul William
Resigned: 28 January 2013
85 years old

AMA (STORAGE AND DISTRIBUTION) LIMITED Events

21 Jan 2017
Total exemption full accounts made up to 31 August 2016
18 Oct 2016
Appointment of Mr John Michael Cox as a director on 27 July 2016
18 Oct 2016
Appointment of Mr Andrew Charles Skinner as a director on 27 July 2016
11 Oct 2016
Termination of appointment of Julie Heath as a director on 27 July 2016
11 Oct 2016
Termination of appointment of Andrew Richard Heath as a director on 27 July 2016
...
... and 100 more events
14 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Nov 1987
Registered office changed on 30/11/87 from: 84 temple chambers temple avenue london EC4Y 0HP

03 Nov 1987
Incorporation

03 Nov 1987
Certificate of incorporation

AMA (STORAGE AND DISTRIBUTION) LIMITED Charges

14 May 2013
Charge code 0218 7536 0007
Delivered: 25 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
14 May 2013
Charge code 0218 7536 0006
Delivered: 25 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 1 1C 1D 2 2A and access road school houses…
14 May 2013
Charge code 0218 7536 0005
Delivered: 25 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 41 townhill broughton t/no HS144652…
25 April 2013
Charge code 0218 7536 0004
Delivered: 11 May 2013
Status: Satisfied on 10 September 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 1, 1C,1D,2,2A and access road school…
25 April 2013
Charge code 0218 7536 0003
Delivered: 11 May 2013
Status: Satisfied on 10 September 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 41 townhill, broughton,t/no:HS144652…
25 April 2013
Charge code 0218 7536 0002
Delivered: 11 May 2013
Status: Satisfied on 10 September 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
16 January 1990
Fixed and floating charge
Delivered: 23 January 1990
Status: Satisfied on 26 October 2013
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…