A.M.P. ELECTRICAL CONTRACTORS & ENGINEERS (S.E.) LIMITED
REDHILL

Hellopages » Surrey » Tandridge » RH1 4QP

Company number 05228593
Status Active
Incorporation Date 10 September 2004
Company Type Private Limited Company
Address THE OLD BARN, BREWERSTREET DAIRY BUSINESS PARK BREWER STREET, BLETCHINGLEY, REDHILL, SURREY, RH1 4QP
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 10 September 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 100 . The most likely internet sites of A.M.P. ELECTRICAL CONTRACTORS & ENGINEERS (S.E.) LIMITED are www.ampelectricalcontractorsengineersse.co.uk, and www.a-m-p-electrical-contractors-engineers-s-e.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. A M P Electrical Contractors Engineers S E Limited is a Private Limited Company. The company registration number is 05228593. A M P Electrical Contractors Engineers S E Limited has been working since 10 September 2004. The present status of the company is Active. The registered address of A M P Electrical Contractors Engineers S E Limited is The Old Barn Brewerstreet Dairy Business Park Brewer Street Bletchingley Redhill Surrey Rh1 4qp. . MARCHANT, Gary Robert is a Secretary of the company. BUCHAN, Paul William is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ANDERSON, Matthew has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
MARCHANT, Gary Robert
Appointed Date: 12 September 2004

Director
BUCHAN, Paul William
Appointed Date: 01 October 2005
53 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 September 2004
Appointed Date: 10 September 2004

Director
ANDERSON, Matthew
Resigned: 01 October 2005
Appointed Date: 11 September 2004
58 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 September 2004
Appointed Date: 10 September 2004

Persons With Significant Control

Mr Gary Robert Marchant
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew Bruce Anderson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.M.P. ELECTRICAL CONTRACTORS & ENGINEERS (S.E.) LIMITED Events

16 Sep 2016
Confirmation statement made on 10 September 2016 with updates
22 Aug 2016
Total exemption full accounts made up to 31 December 2015
26 Oct 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100

22 Jun 2015
Total exemption full accounts made up to 31 December 2014
06 Oct 2014
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100

...
... and 27 more events
21 Oct 2004
New director appointed
20 Oct 2004
Ad 01/10/04--------- £ si 1@1=1 £ ic 1/2
14 Sep 2004
Secretary resigned
14 Sep 2004
Director resigned
10 Sep 2004
Incorporation