AMS CORPORATE SERVICES LIMITED
STEVENAGE AMS TRUSTEES (UK) LTD.

Hellopages » Hertfordshire » Stevenage » SG1 3EA

Company number 03740372
Status Active
Incorporation Date 24 March 1999
Company Type Private Limited Company
Address 66 HIGH STREET, STEVENAGE, HERTFORDSHIRE, ENGLAND, SG1 3EA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Sukru Evrengun as a director on 13 September 2016; Appointment of Mr Musadiq Jaffer as a director on 13 September 2016. The most likely internet sites of AMS CORPORATE SERVICES LIMITED are www.amscorporateservices.co.uk, and www.ams-corporate-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Ams Corporate Services Limited is a Private Limited Company. The company registration number is 03740372. Ams Corporate Services Limited has been working since 24 March 1999. The present status of the company is Active. The registered address of Ams Corporate Services Limited is 66 High Street Stevenage Hertfordshire England Sg1 3ea. . ALEXIS, Rakaba is a Secretary of the company. JAFFER, Musadiq is a Director of the company. Secretary BROWN, Jason has been resigned. Secretary AMS TRUSTEES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director EVRENGUN, Sukru has been resigned. Director GRIFFITHS, David Charles has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director DIR CORPORATE SERVICES (2009) LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ALEXIS, Rakaba
Appointed Date: 29 May 2013

Director
JAFFER, Musadiq
Appointed Date: 13 September 2016
64 years old

Resigned Directors

Secretary
BROWN, Jason
Resigned: 06 September 2013
Appointed Date: 27 August 2012

Secretary
AMS TRUSTEES LIMITED
Resigned: 29 May 2013
Appointed Date: 24 March 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 March 1999
Appointed Date: 24 March 1999

Director
EVRENGUN, Sukru
Resigned: 13 September 2016
Appointed Date: 29 May 2013
65 years old

Director
GRIFFITHS, David Charles
Resigned: 31 March 2015
Appointed Date: 29 December 2011
63 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 March 1999
Appointed Date: 24 March 1999

Director
DIR CORPORATE SERVICES (2009) LTD
Resigned: 29 May 2013
Appointed Date: 24 March 1999

AMS CORPORATE SERVICES LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Sep 2016
Termination of appointment of Sukru Evrengun as a director on 13 September 2016
13 Sep 2016
Appointment of Mr Musadiq Jaffer as a director on 13 September 2016
02 Jun 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 60 more events
30 Mar 1999
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1999
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1999
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1999
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Mar 1999
Incorporation

AMS CORPORATE SERVICES LIMITED Charges

18 March 2011
Rent deposit deed
Delivered: 22 March 2011
Status: Outstanding
Persons entitled: Bnp Paribas Securities Services Trust Company (Jersey) Limited and Bnp Paribas Securities Services Trust Company Limited Trustees of Rockspring Hanover Property Unit Trust
Description: The deposit account.
12 September 2007
Rent deposit deed
Delivered: 14 September 2007
Status: Satisfied on 4 September 2012
Persons entitled: The Wardens and Society of the Mistery or Art of the Leathersellers of the City of London
Description: £8,507. see the mortgage charge document for full details.
10 November 2004
Deed of deposit
Delivered: 19 November 2004
Status: Satisfied on 9 October 2014
Persons entitled: The City of London Real Property Company Limited
Description: The sum of £3,270.00.