REGINALD AMES LIMITED
TONBRIDGE

Hellopages » Kent » Tonbridge and Malling » TN9 1RF

Company number 00445141
Status Active
Incorporation Date 14 November 1947
Company Type Private Limited Company
Address UNIT 12 TANNERY ROAD INDUSTRIAL ESTATE, TANNERY ROAD, TONBRIDGE, KENT, TN9 1RF
Home Country United Kingdom
Nature of Business 46370 - Wholesale of coffee, tea, cocoa and spices
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 7,700 . The most likely internet sites of REGINALD AMES LIMITED are www.reginaldames.co.uk, and www.reginald-ames.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and eleven months. Reginald Ames Limited is a Private Limited Company. The company registration number is 00445141. Reginald Ames Limited has been working since 14 November 1947. The present status of the company is Active. The registered address of Reginald Ames Limited is Unit 12 Tannery Road Industrial Estate Tannery Road Tonbridge Kent Tn9 1rf. . GANDON, Nicholas Robert is a Director of the company. LEGG, Konrad Patrick is a Director of the company. Secretary OLMI, Dino Francesco Andrea has been resigned. Secretary WRITER, Margaret has been resigned. Director OLMI, Aldo Luigi Calocero has been resigned. Director OLMI, Dino Francesco Andrea has been resigned. Director OLMI, Marco Antonio Roberto has been resigned. Director OLMI, Riccardo John has been resigned. Director WRITER, Brian Walter has been resigned. Director WRITER, Brian Walter has been resigned. Director WRITER, Margaret has been resigned. The company operates in "Wholesale of coffee, tea, cocoa and spices".


Current Directors

Director
GANDON, Nicholas Robert
Appointed Date: 01 April 2008
48 years old

Director
LEGG, Konrad Patrick
Appointed Date: 31 July 2012
81 years old

Resigned Directors

Secretary
OLMI, Dino Francesco Andrea
Resigned: 31 July 2012
Appointed Date: 02 August 2004

Secretary
WRITER, Margaret
Resigned: 02 August 2004

Director
OLMI, Aldo Luigi Calocero
Resigned: 31 July 2012
Appointed Date: 02 August 2004
85 years old

Director
OLMI, Dino Francesco Andrea
Resigned: 31 July 2012
Appointed Date: 02 August 2004
77 years old

Director
OLMI, Marco Antonio Roberto
Resigned: 31 July 2012
Appointed Date: 01 April 2008
57 years old

Director
OLMI, Riccardo John
Resigned: 31 July 2012
Appointed Date: 01 April 2008
56 years old

Director
WRITER, Brian Walter
Resigned: 31 March 2008
Appointed Date: 05 August 2004
89 years old

Director
WRITER, Brian Walter
Resigned: 02 August 2004
89 years old

Director
WRITER, Margaret
Resigned: 02 August 2004
88 years old

Persons With Significant Control

Mr Nicholas Gandon
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

REGINALD AMES LIMITED Events

13 Dec 2016
Confirmation statement made on 28 November 2016 with updates
05 May 2016
Total exemption small company accounts made up to 31 July 2015
01 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 7,700

08 Dec 2014
Total exemption small company accounts made up to 31 July 2014
02 Dec 2014
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 7,700

...
... and 100 more events
02 May 1986
Annual return made up to 25/04/86

02 May 1986
Return made up to 31/12/85; full list of members

02 May 1986
Return made up to 31/12/85; full list of members

10 Mar 1983
Dir / sec appoint / resign
10 Mar 1983
New secretary appointed

REGINALD AMES LIMITED Charges

31 July 2013
Charge code 0044 5141 0003
Delivered: 6 August 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge the following property of the…
23 August 2012
Rent deposit deed
Delivered: 30 August 2012
Status: Outstanding
Persons entitled: Trw Pensions Trust LTD
Description: £4833.33 plus vat deposited by the company and all other…
1 August 2012
Debenture
Delivered: 4 August 2012
Status: Outstanding
Persons entitled: Innovation Finance Limited
Description: Fixed and floating charge over the undertaking and all…