AMEREX FIRE INTERNATIONAL LIMITED
CWMBRAN

Hellopages » Torfaen » Torfaen » NP44 5BD

Company number 02217275
Status Active
Incorporation Date 4 February 1988
Company Type Private Limited Company
Address 55 SPRINGVALE INDUSTRIAL ESTATE, CWMBRAN, TORFAEN, NP44 5BD
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Statement of capital following an allotment of shares on 28 December 2016 GBP 101 ; Resolutions RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association RES13 ‐ Article 23A and bonus shares 28/12/2016 ; Statement of company's objects. The most likely internet sites of AMEREX FIRE INTERNATIONAL LIMITED are www.amerexfireinternational.co.uk, and www.amerex-fire-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. The distance to to Risca & Pontymister Rail Station is 4.1 miles; to Crosskeys Rail Station is 4.5 miles; to Newport (S Wales) Rail Station is 4.8 miles; to Heath Low Level Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amerex Fire International Limited is a Private Limited Company. The company registration number is 02217275. Amerex Fire International Limited has been working since 04 February 1988. The present status of the company is Active. The registered address of Amerex Fire International Limited is 55 Springvale Industrial Estate Cwmbran Torfaen Np44 5bd. . PARTRIDGE, Michelle Louise is a Secretary of the company. EVANS, Stephen Thomas is a Director of the company. EVANS, Steven James is a Director of the company. PARTRIDGE, Anthony is a Director of the company. Secretary EVANS, Annette May has been resigned. Secretary GILMORE, Stephen Michael Quentin has been resigned. Director ATKINS, William Peter has been resigned. Director BRADLEY, David has been resigned. Director BRENNER, Teresa has been resigned. Director BROCKINGTON, David William Watson has been resigned. Director EDWARDS, Philip Charles has been resigned. Director GILMORE, Stephen Michael Quentin has been resigned. Director JUSTINGER, Brian Lee has been resigned. Director MARTIN, Calvin Mckee has been resigned. Director MARTIN, Charles Wilson has been resigned. Director PAINE, Edgar Katherman has been resigned. Director PAINE, Goldie Parkinson has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
PARTRIDGE, Michelle Louise
Appointed Date: 16 April 2014

Director

Director
EVANS, Steven James
Appointed Date: 01 August 2011
50 years old

Director
PARTRIDGE, Anthony
Appointed Date: 01 August 2011
48 years old

Resigned Directors

Secretary
EVANS, Annette May
Resigned: 16 April 2014
Appointed Date: 18 February 2000

Secretary
GILMORE, Stephen Michael Quentin
Resigned: 05 November 1999

Director
ATKINS, William Peter
Resigned: 05 November 1999
76 years old

Director
BRADLEY, David
Resigned: 03 March 1998
Appointed Date: 02 November 1995
79 years old

Director
BRENNER, Teresa
Resigned: 05 November 1999
75 years old

Director
BROCKINGTON, David William Watson
Resigned: 14 October 2005
86 years old

Director
EDWARDS, Philip Charles
Resigned: 01 December 1996
Appointed Date: 02 November 1995
76 years old

Director
GILMORE, Stephen Michael Quentin
Resigned: 05 November 1999
70 years old

Director
JUSTINGER, Brian Lee
Resigned: 05 November 1999
74 years old

Director
MARTIN, Calvin Mckee
Resigned: 05 November 1999
76 years old

Director
MARTIN, Charles Wilson
Resigned: 05 November 1999
73 years old

Director
PAINE, Edgar Katherman
Resigned: 05 November 1999
102 years old

Director
PAINE, Goldie Parkinson
Resigned: 05 November 1999
99 years old

Persons With Significant Control

Gowan Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AMEREX FIRE INTERNATIONAL LIMITED Events

11 Feb 2017
Statement of capital following an allotment of shares on 28 December 2016
  • GBP 101

11 Feb 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Article 23A and bonus shares 28/12/2016

11 Feb 2017
Statement of company's objects
02 Feb 2017
Statement by Directors
02 Feb 2017
Statement of capital on 2 February 2017
  • GBP 100

...
... and 102 more events
19 May 1988
Director resigned;new director appointed

19 May 1988
Registered office changed on 19/05/88 from: regis house 134 percival road enfield middx EN1 1QU

12 May 1988
Memorandum and Articles of Association

10 May 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Feb 1988
Incorporation

AMEREX FIRE INTERNATIONAL LIMITED Charges

11 June 2014
Charge code 0221 7275 0005
Delivered: 20 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 55 springvale industrial estate, cwmbran, torfaen…
24 April 2013
Charge code 0221 7275 0004
Delivered: 2 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
26 November 2008
Debenture
Delivered: 5 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 April 1995
Single debenture
Delivered: 20 April 1995
Status: Satisfied on 30 October 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1992
Charge over bookdebts
Delivered: 7 April 1992
Status: Satisfied on 9 September 1995
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all bookdebts and…