AMARA LIVING LIMITED
BRAINTREE DESA LIMITED

Hellopages » Essex » Uttlesford » CM77 6SP
Company number 05348182
Status Active
Incorporation Date 31 January 2005
Company Type Private Limited Company
Address UNIT 4 CONCORD FARM, SCHOOL ROAD, BRAINTREE, ESSEX, CM77 6SP
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Appointment of Mr Robin Terell as a director on 22 November 2016; Appointment of Mr Richard Mark Sharp as a director on 27 February 2017; Full accounts made up to 31 December 2015. The most likely internet sites of AMARA LIVING LIMITED are www.amaraliving.co.uk, and www.amara-living.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to White Notley Rail Station is 4.4 miles; to Hatfield Peverel Rail Station is 7 miles; to Witham (Essex) Rail Station is 7.1 miles; to Chelmsford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amara Living Limited is a Private Limited Company. The company registration number is 05348182. Amara Living Limited has been working since 31 January 2005. The present status of the company is Active. The registered address of Amara Living Limited is Unit 4 Concord Farm School Road Braintree Essex Cm77 6sp. . HOOD, Andrew Christopher is a Secretary of the company. CASSAR, Stefan John is a Director of the company. CURRAN, Andrew James is a Director of the company. DUNBAR, Ivor Scott is a Director of the company. HOOD, Andrew Christopher is a Director of the company. HOOD, Samantha Meredith is a Director of the company. SHARP, Richard Mark is a Director of the company. TERELL, Robin is a Director of the company. TRAPP, Goran is a Director of the company. Director KENNY, Deborah Ann has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
HOOD, Andrew Christopher
Appointed Date: 31 January 2005

Director
CASSAR, Stefan John
Appointed Date: 21 September 2015
62 years old

Director
CURRAN, Andrew James
Appointed Date: 19 August 2011
55 years old

Director
DUNBAR, Ivor Scott
Appointed Date: 24 August 2015
64 years old

Director
HOOD, Andrew Christopher
Appointed Date: 31 January 2005
61 years old

Director
HOOD, Samantha Meredith
Appointed Date: 31 January 2005
58 years old

Director
SHARP, Richard Mark
Appointed Date: 27 February 2017
57 years old

Director
TERELL, Robin
Appointed Date: 22 November 2016
55 years old

Director
TRAPP, Goran
Appointed Date: 13 December 2013
64 years old

Resigned Directors

Director
KENNY, Deborah Ann
Resigned: 01 July 2005
Appointed Date: 31 January 2005
59 years old

AMARA LIVING LIMITED Events

28 Feb 2017
Appointment of Mr Robin Terell as a director on 22 November 2016
27 Feb 2017
Appointment of Mr Richard Mark Sharp as a director on 27 February 2017
06 Oct 2016
Full accounts made up to 31 December 2015
26 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,044,821

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 70 more events
28 Sep 2005
Registered office changed on 28/09/05 from: bretts farm chelmsford road white roding essex CM6 1RF
02 Aug 2005
Director resigned
15 Jul 2005
Director resigned
05 May 2005
Registered office changed on 05/05/05 from: c/o wortley byers, cathedral place, brentwood essex CM14 4ES
31 Jan 2005
Incorporation

AMARA LIVING LIMITED Charges

25 May 2012
Debenture
Delivered: 30 May 2012
Status: Satisfied on 5 February 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 February 2006
Debenture
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…