AMETHYST SUPPORT SERVICES LIMITED
BRACKLEY

Hellopages » Northamptonshire » South Northamptonshire » NN13 5PB

Company number 03074469
Status Active
Incorporation Date 30 June 1995
Company Type Private Limited Company
Address OAK HOUSE, MAIN ROAD, FARTHINGHOE, BRACKLEY, NORTHAMPTONSHIRE, NN13 5PB
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 30 June 2016 with updates; Micro company accounts made up to 31 December 2015. The most likely internet sites of AMETHYST SUPPORT SERVICES LIMITED are www.amethystsupportservices.co.uk, and www.amethyst-support-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Banbury Rail Station is 4.5 miles; to Heyford Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amethyst Support Services Limited is a Private Limited Company. The company registration number is 03074469. Amethyst Support Services Limited has been working since 30 June 1995. The present status of the company is Active. The registered address of Amethyst Support Services Limited is Oak House Main Road Farthinghoe Brackley Northamptonshire Nn13 5pb. . WENMOUTH, Geoffrey Howard is a Secretary of the company. WENMOUTH, Lisa Gaye is a Director of the company. Secretary MILES OGDEN, Andrew James has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Director CHURCH, Louise Patricia has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
WENMOUTH, Geoffrey Howard
Appointed Date: 31 December 1998

Director
WENMOUTH, Lisa Gaye
Appointed Date: 01 July 1995
61 years old

Resigned Directors

Secretary
MILES OGDEN, Andrew James
Resigned: 31 December 1998
Appointed Date: 30 June 1996

Nominee Secretary
SCOTT, Stephen John
Resigned: 01 July 1995
Appointed Date: 30 June 1995

Director
CHURCH, Louise Patricia
Resigned: 30 June 1996
Appointed Date: 01 July 1995
57 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 01 July 1995
Appointed Date: 30 June 1995
74 years old

Persons With Significant Control

Mrs Lisa Gaye Wenmouth
Notified on: 30 June 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Geoffrey Howard Wenmouth
Notified on: 30 June 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AMETHYST SUPPORT SERVICES LIMITED Events

22 Feb 2017
Micro company accounts made up to 31 December 2016
12 Jul 2016
Confirmation statement made on 30 June 2016 with updates
26 Jan 2016
Micro company accounts made up to 31 December 2015
16 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2

19 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 50 more events
18 Dec 1995
Accounting reference date notified as 31/12
19 Jul 1995
Secretary resigned;new director appointed
19 Jul 1995
Director resigned;new director appointed
19 Jul 1995
Registered office changed on 19/07/95 from: 52 mucklow hill halesowen west midlands B62 8BL
30 Jun 1995
Incorporation