NEXT GENERATION AMIDA SERVICES LIMITED
HATFIELD STAX LEISURE LIMITED

Hellopages » Hertfordshire » Welwyn Hatfield » AL10 9AX

Company number 03863923
Status Active
Incorporation Date 22 October 1999
Company Type Private Limited Company
Address THE HANGAR MOSQUITO WAY, HATFIELD BUSINESS PARK, HATFIELD, HERTFORDSHIRE, AL10 9AX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Director's details changed for Paul Guyer on 8 November 2016; Accounts for a dormant company made up to 3 January 2016. The most likely internet sites of NEXT GENERATION AMIDA SERVICES LIMITED are www.nextgenerationamidaservices.co.uk, and www.next-generation-amida-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Gordon Hill Rail Station is 9.5 miles; to Stevenage Rail Station is 9.6 miles; to Bushey Rail Station is 10.3 miles; to Palmers Green Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Next Generation Amida Services Limited is a Private Limited Company. The company registration number is 03863923. Next Generation Amida Services Limited has been working since 22 October 1999. The present status of the company is Active. The registered address of Next Generation Amida Services Limited is The Hangar Mosquito Way Hatfield Business Park Hatfield Hertfordshire Al10 9ax. . HARRIS, Ian Michael Brian is a Secretary of the company. GUYER, Paul John is a Director of the company. HARRIS, Ian Michael Brian is a Director of the company. LLOYD, Scott Anthony is a Director of the company. Secretary HINDES, Mark Lewis William has been resigned. Secretary LEE, Christopher John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BURTON, Bryan William has been resigned. Director BUXTON, Peter has been resigned. Director COSTELLO, Kevin Martin has been resigned. Director COSTELLO, Kevin Martin has been resigned. Director HINDES, Mark Lewis William has been resigned. Director HUDSON, John Michael has been resigned. Director KING, Christopher has been resigned. Director LEE, Christopher John has been resigned. Director LIVINGSTON, Ian Malcolm has been resigned. Director LUCK, Richard Nigel has been resigned. Director MCINNES, Stuart Edward has been resigned. Director OWEN CONWAY, Charles Joseph has been resigned. Director ROSS, Stephen Lee has been resigned. Director THOMAS, Graham Martin has been resigned. Director WILDSMITH, Maxwell Brent has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HARRIS, Ian Michael Brian
Appointed Date: 23 November 2007

Director
GUYER, Paul John
Appointed Date: 09 September 2011
59 years old

Director
HARRIS, Ian Michael Brian
Appointed Date: 23 November 2007
63 years old

Director
LLOYD, Scott Anthony
Appointed Date: 15 December 2006
50 years old

Resigned Directors

Secretary
HINDES, Mark Lewis William
Resigned: 23 November 2007
Appointed Date: 15 December 2006

Secretary
LEE, Christopher John
Resigned: 15 December 2006
Appointed Date: 22 October 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 October 1999
Appointed Date: 22 October 1999

Director
BURTON, Bryan William
Resigned: 29 March 2004
Appointed Date: 30 August 2001
86 years old

Director
BUXTON, Peter
Resigned: 19 December 2002
Appointed Date: 30 August 2001
74 years old

Director
COSTELLO, Kevin Martin
Resigned: 15 December 2006
Appointed Date: 30 November 2005
70 years old

Director
COSTELLO, Kevin Martin
Resigned: 01 November 2005
Appointed Date: 19 December 2002
70 years old

Director
HINDES, Mark Lewis William
Resigned: 23 November 2007
Appointed Date: 15 December 2006
58 years old

Director
HUDSON, John Michael
Resigned: 15 December 2006
Appointed Date: 01 November 2005
57 years old

Director
KING, Christopher
Resigned: 28 April 2008
Appointed Date: 15 December 2006
59 years old

Director
LEE, Christopher John
Resigned: 15 December 2006
Appointed Date: 22 October 1999
60 years old

Director
LIVINGSTON, Ian Malcolm
Resigned: 04 April 2007
Appointed Date: 15 December 2006
63 years old

Director
LUCK, Richard Nigel
Resigned: 28 April 2008
Appointed Date: 04 April 2007
65 years old

Director
MCINNES, Stuart Edward
Resigned: 30 November 2005
Appointed Date: 29 March 2004
62 years old

Director
OWEN CONWAY, Charles Joseph
Resigned: 30 November 2005
Appointed Date: 01 August 2001
76 years old

Director
ROSS, Stephen Lee
Resigned: 01 November 2001
Appointed Date: 04 January 2000
63 years old

Director
THOMAS, Graham Martin
Resigned: 15 December 2006
Appointed Date: 22 October 1999
76 years old

Director
WILDSMITH, Maxwell Brent
Resigned: 15 December 2006
Appointed Date: 22 October 1999
67 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 October 1999
Appointed Date: 22 October 1999

Persons With Significant Control

David Lloyd Leisure Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEXT GENERATION AMIDA SERVICES LIMITED Events

03 Mar 2017
Confirmation statement made on 28 February 2017 with updates
02 Dec 2016
Director's details changed for Paul Guyer on 8 November 2016
27 Sep 2016
Accounts for a dormant company made up to 3 January 2016
01 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 300

15 Dec 2015
Registration of charge 038639230010, created on 8 December 2015
...
... and 119 more events
25 Oct 1999
New director appointed
25 Oct 1999
Director resigned
25 Oct 1999
Secretary resigned
25 Oct 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Oct 1999
Incorporation

NEXT GENERATION AMIDA SERVICES LIMITED Charges

8 December 2015
Charge code 0386 3923 0010
Delivered: 15 December 2015
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited, Third Floor, 1 King's Arms Yard, London, EC2R 7AF as Security Agent (as Trustee for Each of the Secured Parties)
Description: N/A…
1 November 2013
Charge code 0386 3923 0009
Delivered: 13 November 2013
Status: Outstanding
Persons entitled: Trimont Real Estate Advisors B.V. (The "Security Agent")
Description: Notification of addition to or amendment of charge…
3 November 2008
Amendment deed relating to a debenture originally dated 03 june 2007 and
Delivered: 19 November 2008
Status: Satisfied on 12 November 2013
Persons entitled: Bank of Scotland PLC
Description: For properties charged please refer to form 395 fixed and…
3 November 2008
Debenture
Delivered: 14 November 2008
Status: Satisfied on 12 November 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
2 August 2007
Debenture accession deed
Delivered: 14 August 2007
Status: Satisfied on 12 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Agent for the Secured Parties)(in Such Capacity, the Security Agent)
Description: For details of properties charged please refer to form 395…
24 January 2007
Debenture
Delivered: 5 February 2007
Status: Satisfied on 8 August 2007
Persons entitled: Anglo Irish Bank Corporation PLC in Its Capacity as Security Trustee for the Finance Parties(The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
10 June 2004
Legal charge
Delivered: 12 June 2004
Status: Satisfied on 17 November 2006
Persons entitled: Kleinwort Benson (Channel Islands) Limited
Description: Twickenham golf course staines road twickenham middlesex…
13 March 2003
Legal charge
Delivered: 18 March 2003
Status: Satisfied on 17 November 2006
Persons entitled: National Westminster Bank PLC
Description: The property k/a twickenham golf course, staines road…
22 November 2002
Debenture
Delivered: 4 December 2002
Status: Satisfied on 17 November 2006
Persons entitled: York Trustees Limited
Description: Leasehold property known as twickenham golf course staines…
12 October 2000
Mortgage debenture
Delivered: 18 October 2000
Status: Satisfied on 11 January 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…