AMAZON OFFICE SUPPLIES LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 2FP

Company number 02882755
Status Active
Incorporation Date 21 December 1993
Company Type Private Limited Company
Address BUILDING 15 GATEWAY 1000, ARLINGTON BUSINESS PARK, STEVENAGE, HERTFORDSHIRE, SG1 2FP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of AMAZON OFFICE SUPPLIES LIMITED are www.amazonofficesupplies.co.uk, and www.amazon-office-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Amazon Office Supplies Limited is a Private Limited Company. The company registration number is 02882755. Amazon Office Supplies Limited has been working since 21 December 1993. The present status of the company is Active. The registered address of Amazon Office Supplies Limited is Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire Sg1 2fp. . SCHLOTE, Paul is a Director of the company. Secretary COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary CROFT, Ian James has been resigned. Secretary STAPELY HUNT LIMITED has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Secretary WKH COMPANY SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
SCHLOTE, Paul
Appointed Date: 21 December 1993
57 years old

Resigned Directors

Secretary
COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 14 February 1996
Appointed Date: 21 December 1993

Secretary
CROFT, Ian James
Resigned: 22 May 2008
Appointed Date: 22 August 2006

Secretary
STAPELY HUNT LIMITED
Resigned: 12 October 2005
Appointed Date: 17 January 1996

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 21 December 1993
Appointed Date: 21 December 1993

Secretary
WKH COMPANY SERVICES LIMITED
Resigned: 21 August 2006
Appointed Date: 12 October 2005

Persons With Significant Control

Mr Paul Schlote
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Mandy Schlote
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AMAZON OFFICE SUPPLIES LIMITED Events

05 Dec 2016
Confirmation statement made on 23 November 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

15 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 Jan 2015
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100

...
... and 59 more events
21 Jun 1995
Full accounts made up to 31 December 1994

04 Feb 1995
Return made up to 21/12/94; full list of members

01 Feb 1994
Accounting reference date notified as 31/12

08 Jan 1994
Secretary resigned

21 Dec 1993
Incorporation

AMAZON OFFICE SUPPLIES LIMITED Charges

30 January 2013
Rent deposit agreement
Delivered: 2 February 2013
Status: Outstanding
Persons entitled: Letchworth Garden City Heritage Foundation
Description: Cash deposit of £1202 or the sum standing from time to time…
4 December 2009
Rent deposit deed
Delivered: 9 December 2009
Status: Outstanding
Persons entitled: Letchworth Garden City Heritage Foundation
Description: The sum of £1,198.30 or other sum or sums for he time…