AMMCO UK LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 7QX

Company number 03019630
Status Active
Incorporation Date 8 February 1995
Company Type Private Limited Company
Address UPDOWN HOUSE, SWITCHBACK ROAD NORTH, MAIDENHEAD, BERKSHIRE, SL6 7QX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 30,000 . The most likely internet sites of AMMCO UK LIMITED are www.ammcouk.co.uk, and www.ammco-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Ammco Uk Limited is a Private Limited Company. The company registration number is 03019630. Ammco Uk Limited has been working since 08 February 1995. The present status of the company is Active. The registered address of Ammco Uk Limited is Updown House Switchback Road North Maidenhead Berkshire Sl6 7qx. . CHIGNALL, Martin Philip is a Secretary of the company. CHIGNALL, Martin Philip is a Director of the company. COOK, Michael John is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director BROOM, Alastair Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CHIGNALL, Martin Philip
Appointed Date: 08 February 1995

Director
CHIGNALL, Martin Philip
Appointed Date: 08 February 1995
73 years old

Director
COOK, Michael John
Appointed Date: 08 February 1995
77 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 08 February 1995
Appointed Date: 08 February 1995

Nominee Director
BREWER, Kevin, Dr
Resigned: 08 February 1995
Appointed Date: 08 February 1995
73 years old

Director
BROOM, Alastair Michael
Resigned: 08 September 2001
Appointed Date: 10 April 1995
77 years old

Persons With Significant Control

Mr Martin Philip Chignall
Notified on: 30 June 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael John Cook
Notified on: 30 June 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AMMCO UK LIMITED Events

02 Mar 2017
Confirmation statement made on 8 February 2017 with updates
18 Nov 2016
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 30,000

08 Feb 2016
Director's details changed for Martin Philip Chignall on 15 June 2015
08 Feb 2016
Secretary's details changed for Martin Philip Chignall on 15 June 2015
...
... and 54 more events
23 Feb 1995
Secretary resigned;new secretary appointed;new director appointed

23 Feb 1995
Director resigned;new director appointed

23 Feb 1995
Ad 08/02/95--------- £ si 1@1=1 £ ic 1/2

23 Feb 1995
Registered office changed on 23/02/95 from: nationwide company services LTD kemp house 152-160 city road london EC1V 2NP

08 Feb 1995
Incorporation