AMORC SERVICES LIMITED
CROWBOROUGH

Hellopages » East Sussex » Wealden » TN6 1XE

Company number 02679563
Status Active
Incorporation Date 21 January 1992
Company Type Private Limited Company
Address GREENWOOD GATE, BLACK HILL, CROWBOROUGH, EAST SUSSEX, TN6 1XE
Home Country United Kingdom
Nature of Business 58110 - Book publishing, 58141 - Publishing of learned journals, 58190 - Other publishing activities, 58290 - Other software publishing
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Unaudited abridged accounts made up to 31 December 2016; Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-04 GBP 643,000 . The most likely internet sites of AMORC SERVICES LIMITED are www.amorcservices.co.uk, and www.amorc-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Amorc Services Limited is a Private Limited Company. The company registration number is 02679563. Amorc Services Limited has been working since 21 January 1992. The present status of the company is Active. The registered address of Amorc Services Limited is Greenwood Gate Black Hill Crowborough East Sussex Tn6 1xe. . HEWENS, Margaret Ann is a Secretary of the company. JOHANSSON, Sven Arvid Gustav is a Director of the company. Secretary FARQUHARSON, George Lawrence has been resigned. Secretary JOHANSSON, Sven Arvid Gustav has been resigned. Secretary C H REGISTRARS LIMITED has been resigned. Director ALLEN, Peter has been resigned. Director BELLO, Layiwola Aydade has been resigned. Director DANIELS, Harry Arthur has been resigned. Director GREENWAY, Kim Elizabeth has been resigned. Director WILLIAMS, Glyn has been resigned. Director WRIGHT, Martin James has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
HEWENS, Margaret Ann
Appointed Date: 14 November 2014

Director
JOHANSSON, Sven Arvid Gustav
Appointed Date: 15 May 1992
72 years old

Resigned Directors

Secretary
FARQUHARSON, George Lawrence
Resigned: 29 September 1993
Appointed Date: 15 May 1992

Secretary
JOHANSSON, Sven Arvid Gustav
Resigned: 14 November 2014
Appointed Date: 29 September 1993

Secretary
C H REGISTRARS LIMITED
Resigned: 15 May 1992
Appointed Date: 16 January 1992

Director
ALLEN, Peter
Resigned: 29 September 1993
Appointed Date: 15 May 1992
95 years old

Director
BELLO, Layiwola Aydade
Resigned: 04 October 1993
Appointed Date: 15 May 1992
93 years old

Director
DANIELS, Harry Arthur
Resigned: 30 May 2012
Appointed Date: 15 May 1992
97 years old

Director
GREENWAY, Kim Elizabeth
Resigned: 15 May 1992
Appointed Date: 16 January 1992
66 years old

Director
WILLIAMS, Glyn
Resigned: 02 October 1993
Appointed Date: 15 May 1992
78 years old

Director
WRIGHT, Martin James
Resigned: 15 April 1992
Appointed Date: 16 January 1992
68 years old

Persons With Significant Control

English Grand Lodge For Europe, The Middle East & Africa Of Amorc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AMORC SERVICES LIMITED Events

26 Jan 2017
Unaudited abridged accounts made up to 31 December 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 643,000

27 Jan 2016
Total exemption small company accounts made up to 31 December 2015
27 Jan 2016
Statement of capital following an allotment of shares on 31 December 2015
  • GBP 643,000

...
... and 70 more events
22 May 1992
Company name changed choqs 225 LIMITED\certificate issued on 26/05/92
20 May 1992
Ad 15/05/92--------- £ si 198@1=198 £ ic 2/200

20 May 1992
Registered office changed on 20/05/92 from: 35 old queen street london SW1H 9JD

20 May 1992
Accounting reference date notified as 31/12

21 Jan 1992
Incorporation