AMEMORY LIMITED
EDENBRIDGE

Hellopages » Kent » Sevenoaks » TN8 5DQ

Company number 05030574
Status Active
Incorporation Date 30 January 2004
Company Type Private Limited Company
Address KEMPSTON, MILL HILL, EDENBRIDGE, KENT, TN8 5DQ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-21 GBP 1 . The most likely internet sites of AMEMORY LIMITED are www.amemory.co.uk, and www.amemory.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Amemory Limited is a Private Limited Company. The company registration number is 05030574. Amemory Limited has been working since 30 January 2004. The present status of the company is Active. The registered address of Amemory Limited is Kempston Mill Hill Edenbridge Kent Tn8 5dq. The company`s financial liabilities are £6.83k. It is £1.05k against last year. The cash in hand is £9.91k. It is £0.62k against last year. And the total assets are £10.27k, which is £-1.72k against last year. PECK, Geoffrey Michael is a Secretary of the company. MCTAGGART, David Maurice is a Director of the company. Secretary GEOFFREY PECK CONSULTANTS LIMITED has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


amemory Key Finiance

LIABILITIES £6.83k
+18%
CASH £9.91k
+6%
TOTAL ASSETS £10.27k
-15%
All Financial Figures

Current Directors

Secretary
PECK, Geoffrey Michael
Appointed Date: 17 February 2004

Director
MCTAGGART, David Maurice
Appointed Date: 30 January 2004
62 years old

Resigned Directors

Secretary
GEOFFREY PECK CONSULTANTS LIMITED
Resigned: 17 February 2004
Appointed Date: 05 February 2004

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 30 January 2004
Appointed Date: 30 January 2004

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 30 January 2004
Appointed Date: 30 January 2004

Persons With Significant Control

Mr David Maurice Mctaggart
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

AMEMORY LIMITED Events

13 Feb 2017
Confirmation statement made on 30 January 2017 with updates
17 Oct 2016
Total exemption small company accounts made up to 31 January 2016
21 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-21
  • GBP 1

23 Oct 2015
Total exemption small company accounts made up to 31 January 2015
25 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1

...
... and 25 more events
11 Feb 2004
New director appointed
09 Feb 2004
Director resigned
08 Feb 2004
Registered office changed on 08/02/04 from: regent house 316 beulah hill london SE19 3HF
08 Feb 2004
Secretary resigned
30 Jan 2004
Incorporation