AMIPART LIMITED
LEYLAND LANGBELT PROJECTS LIMITED

Hellopages » Lancashire » South Ribble » PR25 3UQ

Company number 03454432
Status Active
Incorporation Date 23 October 1997
Company Type Private Limited Company
Address CENTURION COURT, CENTURION WAY, LEYLAND, LANCASHIRE, PR25 3UQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 10,000 . The most likely internet sites of AMIPART LIMITED are www.amipart.co.uk, and www.amipart.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Chorley Rail Station is 4.5 miles; to Rufford Rail Station is 6.8 miles; to Salwick Rail Station is 7.5 miles; to Gathurst Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amipart Limited is a Private Limited Company. The company registration number is 03454432. Amipart Limited has been working since 23 October 1997. The present status of the company is Active. The registered address of Amipart Limited is Centurion Court Centurion Way Leyland Lancashire Pr25 3uq. . KIRKMAN, Clare is a Secretary of the company. KIRKMAN, Paul William is a Director of the company. Secretary BLYSNIUK, John has been resigned. Secretary JONES, Caroline Marie has been resigned. Secretary MOORE, Susan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOWARTH, Anthony James has been resigned. Director MONKS, Christopher John has been resigned. Director MOORE, Anthony George has been resigned. Director MOORE, Susan has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KIRKMAN, Clare
Appointed Date: 04 May 2007

Director
KIRKMAN, Paul William
Appointed Date: 04 May 2007
54 years old

Resigned Directors

Secretary
BLYSNIUK, John
Resigned: 31 October 2004
Appointed Date: 08 December 2000

Secretary
JONES, Caroline Marie
Resigned: 04 May 2007
Appointed Date: 01 November 2004

Secretary
MOORE, Susan
Resigned: 08 December 2000
Appointed Date: 23 October 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 October 1997
Appointed Date: 23 October 1997

Director
HOWARTH, Anthony James
Resigned: 04 May 2007
Appointed Date: 08 December 2000
76 years old

Director
MONKS, Christopher John
Resigned: 04 May 2007
Appointed Date: 08 December 2000
74 years old

Director
MOORE, Anthony George
Resigned: 08 December 2000
Appointed Date: 23 October 1997
90 years old

Director
MOORE, Susan
Resigned: 08 December 2000
Appointed Date: 23 October 1997
82 years old

Persons With Significant Control

Leyland Exports Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AMIPART LIMITED Events

11 Nov 2016
Confirmation statement made on 23 October 2016 with updates
24 Jun 2016
Accounts for a dormant company made up to 30 September 2015
05 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10,000

30 Jun 2015
Accounts for a dormant company made up to 30 September 2014
12 Jan 2015
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000

...
... and 61 more events
23 Jun 1998
Accounting reference date extended from 31/10/98 to 30/11/98
16 Dec 1997
Particulars of mortgage/charge
14 Nov 1997
Ad 29/10/97--------- £ si 9998@1=9998 £ ic 2/10000
28 Oct 1997
Secretary resigned
23 Oct 1997
Incorporation

AMIPART LIMITED Charges

26 February 2003
Debenture
Delivered: 19 March 2003
Status: Satisfied on 11 May 2007
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 1997
Mortgage debenture
Delivered: 16 December 1997
Status: Satisfied on 17 April 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…