AMPLEAWARD LIMITED
ESSEX

Hellopages » Essex » Southend-on-Sea » SS0 9PE
Company number 03054094
Status Active
Incorporation Date 5 May 1995
Company Type Private Limited Company
Address 601 LONDON ROAD, WESTCLIFF ON SEA, ESSEX, SS0 9PE
Home Country United Kingdom
Nature of Business 46170 - Agents involved in the sale of food, beverages and tobacco
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Termination of appointment of Anthony Ford Arney as a director on 31 March 2017; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 10,000 . The most likely internet sites of AMPLEAWARD LIMITED are www.ampleaward.co.uk, and www.ampleaward.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Ampleaward Limited is a Private Limited Company. The company registration number is 03054094. Ampleaward Limited has been working since 05 May 1995. The present status of the company is Active. The registered address of Ampleaward Limited is 601 London Road Westcliff On Sea Essex Ss0 9pe. . JUDD, Tanya Catherine is a Secretary of the company. JUDD, Paul Victor is a Director of the company. Secretary P J MANAGEMENT SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARNEY, Anthony Ford has been resigned. Director HORLICK, Jason Andrew has been resigned. Director PICCONE, Antonio has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Agents involved in the sale of food, beverages and tobacco".


Current Directors

Secretary
JUDD, Tanya Catherine
Appointed Date: 01 May 2000

Director
JUDD, Paul Victor
Appointed Date: 31 May 1995
67 years old

Resigned Directors

Secretary
P J MANAGEMENT SERVICES LIMITED
Resigned: 01 May 2000
Appointed Date: 31 May 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 May 1995
Appointed Date: 05 May 1995

Director
ARNEY, Anthony Ford
Resigned: 31 March 2017
Appointed Date: 01 July 2012
57 years old

Director
HORLICK, Jason Andrew
Resigned: 01 June 2006
Appointed Date: 30 April 2005
62 years old

Director
PICCONE, Antonio
Resigned: 31 January 1996
Appointed Date: 31 May 1995
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 May 1995
Appointed Date: 05 May 1995

AMPLEAWARD LIMITED Events

19 Apr 2017
Termination of appointment of Anthony Ford Arney as a director on 31 March 2017
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 10,000

06 Nov 2015
Total exemption small company accounts made up to 31 December 2014
09 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10,000

...
... and 59 more events
15 Jun 1995
New director appointed

15 Jun 1995
Director resigned;new director appointed

15 Jun 1995
Secretary resigned;new secretary appointed

15 Jun 1995
Registered office changed on 15/06/95 from: 1 mitchell lane bristol BS1 6BU

05 May 1995
Incorporation

AMPLEAWARD LIMITED Charges

6 January 2009
Legal charge
Delivered: 14 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 oak house journeymans way temple farm industrial estate…
17 April 2001
Debenture
Delivered: 25 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…