AMADEUS INTERNATIONAL LIMITED
OXFORD

Hellopages » Oxfordshire » Vale of White Horse » OX2 9GG
Company number 02820147
Status Active
Incorporation Date 21 May 1993
Company Type Private Limited Company
Address 2 CHAWLEY PARK, CUMNOR HILL, OXFORD, OXFORDSHIRE, OX2 9GG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 1,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of AMADEUS INTERNATIONAL LIMITED are www.amadeusinternational.co.uk, and www.amadeus-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Amadeus International Limited is a Private Limited Company. The company registration number is 02820147. Amadeus International Limited has been working since 21 May 1993. The present status of the company is Active. The registered address of Amadeus International Limited is 2 Chawley Park Cumnor Hill Oxford Oxfordshire Ox2 9gg. . MCDOWELL, Sandy is a Secretary of the company. MCDOWELL, Sandy is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CHARLTON-MCDOWELL, Elizabeth Ann has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary

Director
MCDOWELL, Sandy

77 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 June 1993
Appointed Date: 21 May 1993

Director
CHARLTON-MCDOWELL, Elizabeth Ann
Resigned: 26 September 2012
Appointed Date: 03 June 1993
75 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 June 1993
Appointed Date: 21 May 1993

AMADEUS INTERNATIONAL LIMITED Events

05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
31 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000

09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
30 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000

26 Sep 2014
Satisfaction of charge 1 in full
...
... and 62 more events
29 Jul 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
26 Jul 1993
Company name changed speed 3541 LIMITED\certificate issued on 27/07/93

26 Jul 1993
Company name changed\certificate issued on 26/07/93
10 Jun 1993
Registered office changed on 10/06/93 from: classic house 174-180 old street london EC1V 9BP
21 May 1993
Incorporation

AMADEUS INTERNATIONAL LIMITED Charges

13 April 1999
Mortgage debenture
Delivered: 21 April 1999
Status: Satisfied on 26 September 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…