AMS NOMINEES LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN5 7XF

Company number 03360734
Status Active
Incorporation Date 28 April 1997
Company Type Private Limited Company
Address DELTA 606, WELTON ROAD DELTA OFFICE PARK, SWINDON, WILTSHIRE, SN5 7XF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of AMS NOMINEES LIMITED are www.amsnominees.co.uk, and www.ams-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Ams Nominees Limited is a Private Limited Company. The company registration number is 03360734. Ams Nominees Limited has been working since 28 April 1997. The present status of the company is Active. The registered address of Ams Nominees Limited is Delta 606 Welton Road Delta Office Park Swindon Wiltshire Sn5 7xf. . BROMILEY, Peter John is a Director of the company. Secretary BELL, Ian Malcolm has been resigned. Secretary BRITNELL, Rachael has been resigned. Secretary BROMILEY, Peter John has been resigned. Secretary BROMILEY, Peter John has been resigned. Secretary GILBERTSON, Dawn Katrina has been resigned. Secretary MANSON, Jeremy has been resigned. Secretary NEAL, Natalie has been resigned. Secretary SCOTT, Nigel has been resigned. Secretary ABC COMPANY SECRETARIES LTD has been resigned. Director ACCESS MANAGEMENT SYSTEMS LIMITED has been resigned. Director PROFESSIONAL FORMATIONS LTD has been resigned. Nominee Director AMS CONTRACTOR SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


ams nominees Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BROMILEY, Peter John
Appointed Date: 05 February 2010
61 years old

Resigned Directors

Secretary
BELL, Ian Malcolm
Resigned: 31 August 2000
Appointed Date: 28 February 1998

Secretary
BRITNELL, Rachael
Resigned: 23 June 2006
Appointed Date: 04 February 2003

Secretary
BROMILEY, Peter John
Resigned: 05 February 2010
Appointed Date: 31 March 2008

Secretary
BROMILEY, Peter John
Resigned: 19 February 2003
Appointed Date: 19 June 2002

Secretary
GILBERTSON, Dawn Katrina
Resigned: 19 June 2002
Appointed Date: 31 August 2000

Secretary
MANSON, Jeremy
Resigned: 30 April 2000
Appointed Date: 28 February 1998

Secretary
NEAL, Natalie
Resigned: 31 March 2008
Appointed Date: 02 March 2007

Secretary
SCOTT, Nigel
Resigned: 02 March 2007
Appointed Date: 26 July 2006

Secretary
ABC COMPANY SECRETARIES LTD
Resigned: 28 February 1998
Appointed Date: 28 April 1997

Director
ACCESS MANAGEMENT SYSTEMS LIMITED
Resigned: 31 March 2000
Appointed Date: 11 June 1997
29 years old

Director
PROFESSIONAL FORMATIONS LTD
Resigned: 11 June 1997
Appointed Date: 28 April 1997

Nominee Director
AMS CONTRACTOR SERVICES LIMITED
Resigned: 05 February 2010
Appointed Date: 31 August 2000

AMS NOMINEES LIMITED Events

22 Dec 2016
Total exemption full accounts made up to 31 March 2016
01 Jun 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 55 more events
07 Jul 1998
New secretary appointed
07 Aug 1997
New director appointed
07 Aug 1997
Director resigned
29 Jul 1997
Registered office changed on 29/07/97 from: 37 nutgrove avenue bristol BS3 4QF
28 Apr 1997
Incorporation