AMERICAN SPECIALISTS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M28 7EU

Company number 03682749
Status Active
Incorporation Date 14 December 1998
Company Type Private Limited Company
Address 1 MESNE LEA ROAD, WORSLEY, MANCHESTER, ENGLAND, M28 7EU
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 50,000 . The most likely internet sites of AMERICAN SPECIALISTS LIMITED are www.americanspecialists.co.uk, and www.american-specialists.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-six years and ten months. American Specialists Limited is a Private Limited Company. The company registration number is 03682749. American Specialists Limited has been working since 14 December 1998. The present status of the company is Active. The registered address of American Specialists Limited is 1 Mesne Lea Road Worsley Manchester England M28 7eu. The company`s financial liabilities are £53.25k. It is £18.71k against last year. And the total assets are £668.85k, which is £-102.05k against last year. WATERHOUSE, Heath is a Director of the company. Secretary MOTTRAM, Deborah Ann has been resigned. Secretary SHELDON, Florence Mary has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director SHELDON, David John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Travel agency activities".


american specialists Key Finiance

LIABILITIES £53.25k
+54%
CASH n/a
TOTAL ASSETS £668.85k
-14%
All Financial Figures

Current Directors

Director
WATERHOUSE, Heath
Appointed Date: 27 June 2003
53 years old

Resigned Directors

Secretary
MOTTRAM, Deborah Ann
Resigned: 24 June 2013
Appointed Date: 19 August 2003

Secretary
SHELDON, Florence Mary
Resigned: 19 August 2003
Appointed Date: 27 January 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 January 1999
Appointed Date: 14 December 1998

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 27 January 1999
Appointed Date: 14 December 1998
35 years old

Director
SHELDON, David John
Resigned: 27 June 2003
Appointed Date: 27 January 1999
77 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 January 1999
Appointed Date: 14 December 1998

Persons With Significant Control

Mr Heath John Paul Waterhouse
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

AMERICAN SPECIALISTS LIMITED Events

20 Dec 2016
Confirmation statement made on 14 December 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 November 2015
16 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 50,000

03 Aug 2015
Total exemption small company accounts made up to 30 November 2014
22 Dec 2014
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 50,000

...
... and 48 more events
06 Feb 1999
Director resigned
06 Feb 1999
Registered office changed on 06/02/99 from: crwys house 33 crwys road cardiff CF2 4YF
06 Feb 1999
New director appointed
06 Feb 1999
New secretary appointed
14 Dec 1998
Incorporation

AMERICAN SPECIALISTS LIMITED Charges

24 November 2004
Deed of charge over credit balances
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re american specialists limited business…