AMS TECHNOLOGIES LIMITED
NEWTON ABBOT AMS ELECTRONIC LIMITED

Hellopages » Devon » Teignbridge » TQ12 4AA

Company number 02376045
Status Active
Incorporation Date 25 April 1989
Company Type Private Limited Company
Address WESSEX HOUSE, TEIGN ROAD, NEWTON ABBOT, DEVON, TQ12 4AA
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 75,000 . The most likely internet sites of AMS TECHNOLOGIES LIMITED are www.amstechnologies.co.uk, and www.ams-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. The distance to to Torquay Rail Station is 5.5 miles; to Dawlish Rail Station is 6.8 miles; to Paignton Rail Station is 6.9 miles; to Totnes Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ams Technologies Limited is a Private Limited Company. The company registration number is 02376045. Ams Technologies Limited has been working since 25 April 1989. The present status of the company is Active. The registered address of Ams Technologies Limited is Wessex House Teign Road Newton Abbot Devon Tq12 4aa. . MEISE, Jan is a Secretary of the company. WEBER, Philipp Arno is a Director of the company. Secretary DE FORREST WILSON, Judith has been resigned. Secretary PROTIVA, Brian Leopold has been resigned. Secretary WATSON, Kent has been resigned. Secretary WEBER, Philip Arno has been resigned. Director PROTIVA, Brian Leopold has been resigned. Director PROTIVA, Eric Vaclav has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
MEISE, Jan
Appointed Date: 01 January 2013

Director
WEBER, Philipp Arno
Appointed Date: 31 December 2012
54 years old

Resigned Directors

Secretary
DE FORREST WILSON, Judith
Resigned: 16 November 2010
Appointed Date: 01 January 2003

Secretary
PROTIVA, Brian Leopold
Resigned: 01 January 1998

Secretary
WATSON, Kent
Resigned: 23 December 2002
Appointed Date: 01 January 1998

Secretary
WEBER, Philip Arno
Resigned: 01 January 2013
Appointed Date: 16 November 2010

Director
PROTIVA, Brian Leopold
Resigned: 01 January 2004
60 years old

Director
PROTIVA, Eric Vaclav
Resigned: 31 December 2012
89 years old

Persons With Significant Control

Ams Technologies Ag
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AMS TECHNOLOGIES LIMITED Events

05 Apr 2017
Confirmation statement made on 31 March 2017 with updates
12 May 2016
Accounts for a small company made up to 31 December 2015
27 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 75,000

27 Apr 2016
Secretary's details changed for Jan Meise on 1 January 2013
27 Apr 2016
Director's details changed for Philipp Arno Weber on 31 December 2012
...
... and 98 more events
26 Jun 1989
Accounting reference date notified as 31/12

07 Jun 1989
Memorandum and Articles of Association

26 May 1989
Company name changed tyrolese (156) LIMITED\certificate issued on 30/05/89

25 May 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Apr 1989
Incorporation

AMS TECHNOLOGIES LIMITED Charges

9 April 1998
Mortgage
Delivered: 15 April 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 27 devon square newton abbot devon t/n…
3 August 1994
Single debenture
Delivered: 9 August 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…