AMORE LIMITED
NORTHWOOD GRANT STEPHENS 2000 LIMITED DIRECT DIAMOND COMPANY LIMITED

Hellopages » Hertfordshire » Three Rivers » HA6 3DS

Company number 03759491
Status Active
Incorporation Date 26 April 1999
Company Type Private Limited Company
Address GIBBORS, CHARTERED ACCOUNTANTS, 19 ARDROSS AVENUE, NORTHWOOD, MIDDLESEX, HA6 3DS
Home Country United Kingdom
Nature of Business 32120 - Manufacture of jewellery and related articles
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 4 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of AMORE LIMITED are www.amore.co.uk, and www.amore.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Amore Limited is a Private Limited Company. The company registration number is 03759491. Amore Limited has been working since 26 April 1999. The present status of the company is Active. The registered address of Amore Limited is Gibbors Chartered Accountants 19 Ardross Avenue Northwood Middlesex Ha6 3ds. . MISTLIN, Karen Charlotte is a Secretary of the company. MISTLIN, Barry Ashley is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Manufacture of jewellery and related articles".


Current Directors

Secretary
MISTLIN, Karen Charlotte
Appointed Date: 13 May 1999

Director
MISTLIN, Barry Ashley
Appointed Date: 13 May 1999
66 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 13 May 1999
Appointed Date: 26 April 1999

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 13 May 1999
Appointed Date: 26 April 1999

AMORE LIMITED Events

20 Feb 2017
Total exemption small company accounts made up to 30 April 2016
26 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 4

26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
10 Jun 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 4

13 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 69 more events
28 May 1999
Registered office changed on 28/05/99 from: 110 whitchurch road cardiff south glamorgan CF14 3LY
28 May 1999
Director resigned
28 May 1999
Secretary resigned
19 May 1999
Company name changed direct diamond company LIMITED\certificate issued on 20/05/99
26 Apr 1999
Incorporation

AMORE LIMITED Charges

7 July 2003
Debenture
Delivered: 12 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 September 2000
Debenture
Delivered: 16 September 2000
Status: Satisfied on 5 June 2008
Persons entitled: Joyce Pauline Mistlin
Description: .. fixed and floating charges over the undertaking and all…
21 January 2000
Debenture
Delivered: 25 January 2000
Status: Partially satisfied
Persons entitled: Barry Ashley Mistlin and Stephen Grant Slade
Description: Fixed and floating charges over the undertaking and all…
12 October 1999
All assets debenture
Delivered: 16 October 1999
Status: Outstanding
Persons entitled: Rdm Factors Limited
Description: Fixed and floating charges over the undertaking and all…