AMOR HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 6AU
Company number 05576745
Status Active
Incorporation Date 28 September 2005
Company Type Private Limited Company
Address 37 BURY STREET, ST JAMES'S, LONDON, SW1Y 6AU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of AMOR HOLDINGS LIMITED are www.amorholdings.co.uk, and www.amor-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amor Holdings Limited is a Private Limited Company. The company registration number is 05576745. Amor Holdings Limited has been working since 28 September 2005. The present status of the company is Active. The registered address of Amor Holdings Limited is 37 Bury Street St James S London Sw1y 6au. . LAW, Mark Henry William is a Secretary of the company. LAW, Mark Henry William is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director JEMMETT, Christopher Martin has been resigned. Director MELLOR, David John, The Right Hon has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LAW, Mark Henry William
Appointed Date: 16 November 2005

Director
LAW, Mark Henry William
Appointed Date: 28 September 2005
59 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 November 2005
Appointed Date: 28 September 2005

Director
JEMMETT, Christopher Martin
Resigned: 14 March 2008
Appointed Date: 16 November 2005
89 years old

Director
MELLOR, David John, The Right Hon
Resigned: 14 March 2008
Appointed Date: 16 November 2005
76 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 November 2005
Appointed Date: 28 September 2005

Persons With Significant Control

Mr Mark Henry William Law
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

AMOR HOLDINGS LIMITED Events

12 Oct 2016
Confirmation statement made on 28 September 2016 with updates
31 Jul 2016
Total exemption small company accounts made up to 31 October 2015
27 Oct 2015
Total exemption small company accounts made up to 31 October 2014
21 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100

29 Oct 2014
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100

...
... and 38 more events
02 Dec 2005
New secretary appointed
02 Dec 2005
New director appointed
30 Nov 2005
Particulars of mortgage/charge
30 Nov 2005
Particulars of mortgage/charge
28 Sep 2005
Incorporation

AMOR HOLDINGS LIMITED Charges

23 November 2005
Deed of subordination
Delivered: 30 November 2005
Status: Outstanding
Persons entitled: Christie Manson & Woods Limited
Description: All obligations from time to time by the borrower to the…
21 November 2005
Debenture
Delivered: 30 November 2005
Status: Outstanding
Persons entitled: Christie Manson & Woods Limited
Description: Fixed and floating charges over the undertaking and all…