AMPHORA ACQUISITIONS LIMITED
STAINES DE FACTO 1872 LIMITED

Hellopages » Surrey » Spelthorne » TW18 4EX

Company number 07677698
Status Active
Incorporation Date 21 June 2011
Company Type Private Limited Company
Address ONE, LONDON ROAD, STAINES, MIDDLESEX, TW18 4EX
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62030 - Computer facilities management activities, 62090 - Other information technology service activities, 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Registration of charge 076776980003, created on 12 October 2016; Appointment of Mr Peter John Bazil as a director on 12 September 2016; Appointment of Mr Jens Peter Teagan as a director on 12 September 2016. The most likely internet sites of AMPHORA ACQUISITIONS LIMITED are www.amphoraacquisitions.co.uk, and www.amphora-acquisitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. The distance to to Byfleet & New Haw Rail Station is 6 miles; to Sunningdale Rail Station is 6.2 miles; to Slough Rail Station is 6.4 miles; to Burnham (Berks) Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amphora Acquisitions Limited is a Private Limited Company. The company registration number is 07677698. Amphora Acquisitions Limited has been working since 21 June 2011. The present status of the company is Active. The registered address of Amphora Acquisitions Limited is One London Road Staines Middlesex Tw18 4ex. . BAZIL, Peter John is a Director of the company. TEAGAN, Jens Peter is a Director of the company. Secretary HOWARD, Paul Derek, Dr has been resigned. Secretary HOWARD, Paul has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BECK, Catherine has been resigned. Director BRACKEN, Ruth has been resigned. Director DELANEY, Stephen Ross has been resigned. Director DOWNING, Simon Richard has been resigned. Director ELLIOTT, Derek has been resigned. Director FOWLE, Mark John has been resigned. Director HOWARD, Paul Derek has been resigned. Director JONES, Jonathan Nicholas has been resigned. Director JORDAN, Nicholas David Lloyd has been resigned. Director MORRIS, Paul has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
BAZIL, Peter John
Appointed Date: 12 September 2016
53 years old

Director
TEAGAN, Jens Peter
Appointed Date: 12 September 2016
59 years old

Resigned Directors

Secretary
HOWARD, Paul Derek, Dr
Resigned: 12 September 2016
Appointed Date: 05 November 2015

Secretary
HOWARD, Paul
Resigned: 19 June 2015
Appointed Date: 22 August 2011

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 01 July 2011
Appointed Date: 21 June 2011

Director
BECK, Catherine
Resigned: 31 July 2015
Appointed Date: 16 December 2014
45 years old

Director
BRACKEN, Ruth
Resigned: 01 July 2011
Appointed Date: 21 June 2011
74 years old

Director
DELANEY, Stephen Ross
Resigned: 31 August 2011
Appointed Date: 19 August 2011
45 years old

Director
DOWNING, Simon Richard
Resigned: 12 September 2016
Appointed Date: 31 May 2012
60 years old

Director
ELLIOTT, Derek
Resigned: 12 September 2016
Appointed Date: 01 July 2011
56 years old

Director
FOWLE, Mark John
Resigned: 12 September 2016
Appointed Date: 22 August 2011
59 years old

Director
HOWARD, Paul Derek
Resigned: 19 June 2015
Appointed Date: 22 August 2011
65 years old

Director
JONES, Jonathan Nicholas
Resigned: 12 September 2016
Appointed Date: 24 September 2015
60 years old

Director
JORDAN, Nicholas David Lloyd
Resigned: 16 December 2014
Appointed Date: 01 July 2011
48 years old

Director
MORRIS, Paul
Resigned: 12 September 2016
Appointed Date: 16 December 2014
68 years old

Director
TRAVERS SMITH LIMITED
Resigned: 01 July 2011
Appointed Date: 21 June 2011

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 01 July 2011
Appointed Date: 21 June 2011

Persons With Significant Control

Amphora Midco Limited
Notified on: 14 April 2016
Nature of control: Ownership of shares – 75% or more

AMPHORA ACQUISITIONS LIMITED Events

18 Oct 2016
Registration of charge 076776980003, created on 12 October 2016
05 Oct 2016
Appointment of Mr Peter John Bazil as a director on 12 September 2016
05 Oct 2016
Appointment of Mr Jens Peter Teagan as a director on 12 September 2016
03 Oct 2016
Termination of appointment of Mark John Fowle as a director on 12 September 2016
03 Oct 2016
Termination of appointment of Paul Derek Howard as a secretary on 12 September 2016
...
... and 43 more events
20 Jul 2011
Current accounting period shortened from 30 June 2012 to 31 December 2011
20 Jul 2011
Appointment of Nicholas David Lloyd Jordan as a director
18 Jul 2011
Company name changed de facto 1872 LIMITED\certificate issued on 18/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01

18 Jul 2011
Change of name notice
21 Jun 2011
Incorporation

AMPHORA ACQUISITIONS LIMITED Charges

12 October 2016
Charge code 0767 7698 0003
Delivered: 18 October 2016
Status: Outstanding
Persons entitled: Ensono, LP
Description: Contains fixed charge…
17 December 2014
Charge code 0767 7698 0002
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains fixed charge…
22 August 2011
Group debenture
Delivered: 31 August 2011
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…