AMAD DEVELOPMENTS LIMITED
ALCESTER

Hellopages » Warwickshire » Stratford-on-Avon » B49 5DP

Company number 05114407
Status Active
Incorporation Date 28 April 2004
Company Type Private Limited Company
Address 11 SWAN STREET, ALCESTER, WARWICKSHIRE, B49 5DP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of AMAD DEVELOPMENTS LIMITED are www.amaddevelopments.co.uk, and www.amad-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Amad Developments Limited is a Private Limited Company. The company registration number is 05114407. Amad Developments Limited has been working since 28 April 2004. The present status of the company is Active. The registered address of Amad Developments Limited is 11 Swan Street Alcester Warwickshire B49 5dp. The company`s financial liabilities are £15.92k. It is £6.39k against last year. The cash in hand is £0.46k. It is £0.32k against last year. And the total assets are £30.58k, which is £-8.88k against last year. MILES, Andrew Ken is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary MILES, Joanne Lisa has been resigned. Secretary WINSPER, Paul Stephen has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other letting and operating of own or leased real estate".


amad developments Key Finiance

LIABILITIES £15.92k
+67%
CASH £0.46k
+240%
TOTAL ASSETS £30.58k
-23%
All Financial Figures

Current Directors

Director
MILES, Andrew Ken
Appointed Date: 28 April 2004
53 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 28 April 2004
Appointed Date: 28 April 2004

Secretary
MILES, Joanne Lisa
Resigned: 02 October 2006
Appointed Date: 28 April 2004

Secretary
WINSPER, Paul Stephen
Resigned: 01 May 2011
Appointed Date: 02 October 2006

Nominee Director
GRAEME, Lesley Joyce
Resigned: 28 April 2004
Appointed Date: 28 April 2004
71 years old

AMAD DEVELOPMENTS LIMITED Events

29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 Jun 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
05 Jun 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100

29 Dec 2014
Registered office address changed from 11 Swan Street Alcester Warwickshire B49 5DP England to 11 Swan Street Alcester Warwickshire B49 5DP on 29 December 2014
...
... and 37 more events
06 May 2004
Director resigned
06 May 2004
New director appointed
06 May 2004
New secretary appointed
06 May 2004
Registered office changed on 06/05/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
28 Apr 2004
Incorporation

AMAD DEVELOPMENTS LIMITED Charges

27 May 2008
Mortgage
Delivered: 28 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 55 eversham street, alcester, warwickshire t/no…
22 November 2007
Mortgage
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 4 gas house lane alcestor warwickshire t/no WK325460…
12 February 2007
Mortgage
Delivered: 14 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 62, 62A & 64 enfield rd, hunt end, redditch…
12 October 2006
Mortgage
Delivered: 14 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC Lloyds Tsb Bank PLC
Description: 1 swan cottages swan court swan street alchester t/no…
10 April 2006
Debenture
Delivered: 25 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…