AMSRIC CORNWALL LIMITED
WOKING

Hellopages » Surrey » Woking » GU21 8ST

Company number 05281853
Status Active
Incorporation Date 9 November 2004
Company Type Private Limited Company
Address FRIAR HOUSE COPSE ROAD, ST JOHNS, WOKING, SURREY, GU21 8ST
Home Country United Kingdom
Nature of Business 56103 - Take-away food shops and mobile food stands
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Full accounts made up to 4 December 2016; Confirmation statement made on 9 November 2016 with updates; Full accounts made up to 29 November 2015. The most likely internet sites of AMSRIC CORNWALL LIMITED are www.amsriccornwall.co.uk, and www.amsric-cornwall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Byfleet & New Haw Rail Station is 5.5 miles; to Ash Vale Rail Station is 6.2 miles; to Camberley Rail Station is 6.6 miles; to Ash Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amsric Cornwall Limited is a Private Limited Company. The company registration number is 05281853. Amsric Cornwall Limited has been working since 09 November 2004. The present status of the company is Active. The registered address of Amsric Cornwall Limited is Friar House Copse Road St Johns Woking Surrey Gu21 8st. . PATEL, Ricky Ragin is a Secretary of the company. PATEL, Amish Ragin is a Director of the company. PATEL, Dina is a Director of the company. PATEL, Ragin is a Director of the company. PATEL, Ricky Ragin is a Director of the company. Secretary PATEL, Ragin has been resigned. Secretary SCOTT, Susan Marie has been resigned. Secretary SCOTT, Susan Marie has been resigned. Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director LEA YEAT LIMITED has been resigned. The company operates in "Take-away food shops and mobile food stands".


Current Directors

Secretary
PATEL, Ricky Ragin
Appointed Date: 16 February 2016

Director
PATEL, Amish Ragin
Appointed Date: 01 December 2014
33 years old

Director
PATEL, Dina
Appointed Date: 09 November 2004
63 years old

Director
PATEL, Ragin
Appointed Date: 09 November 2004
65 years old

Director
PATEL, Ricky Ragin
Appointed Date: 01 December 2014
38 years old

Resigned Directors

Secretary
PATEL, Ragin
Resigned: 01 December 2014
Appointed Date: 09 November 2004

Secretary
SCOTT, Susan Marie
Resigned: 16 February 2016
Appointed Date: 05 December 2014

Secretary
SCOTT, Susan Marie
Resigned: 05 December 2014
Appointed Date: 01 April 2014

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 12 November 2004
Appointed Date: 09 November 2004

Director
LEA YEAT LIMITED
Resigned: 12 November 2004
Appointed Date: 09 November 2004

Persons With Significant Control

Amsric Holdings Limited
Notified on: 9 November 2016
Nature of control: Ownership of shares – 75% or more

AMSRIC CORNWALL LIMITED Events

05 Apr 2017
Full accounts made up to 4 December 2016
23 Dec 2016
Confirmation statement made on 9 November 2016 with updates
12 Apr 2016
Full accounts made up to 29 November 2015
16 Feb 2016
Appointment of Mr Ricky Ragin Patel as a secretary on 16 February 2016
16 Feb 2016
Termination of appointment of Susan Marie Scott as a secretary on 16 February 2016
...
... and 47 more events
23 Dec 2004
New secretary appointed;new director appointed
23 Dec 2004
New director appointed
23 Dec 2004
Secretary resigned
23 Dec 2004
Director resigned
09 Nov 2004
Incorporation

AMSRIC CORNWALL LIMITED Charges

20 November 2012
Debenture
Delivered: 21 November 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 August 2010
Legal charge
Delivered: 18 August 2010
Status: Satisfied on 26 January 2013
Persons entitled: National Westminster Bank PLC
Description: Ground and basement floor, 2 the moor, falmouth t/no…
20 March 2007
Debenture
Delivered: 24 March 2007
Status: Satisfied on 26 January 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 January 2007
Legal charge
Delivered: 6 January 2007
Status: Satisfied on 26 January 2013
Persons entitled: National Westminster Bank PLC
Description: L/H property unit 4 heliport retail park gulval penzance…
23 March 2006
Legal charge
Delivered: 24 March 2006
Status: Satisfied on 26 January 2013
Persons entitled: National Westminster Bank PLC
Description: L/H property part 37 and no's 39-41 bank street newquay…
31 October 2005
Debenture
Delivered: 17 November 2005
Status: Satisfied on 26 January 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 July 2005
Legal charge
Delivered: 16 July 2005
Status: Satisfied on 26 January 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Property being part of no 37 and nos 39-41 bank street…
22 June 2005
Debenture
Delivered: 28 June 2005
Status: Satisfied on 26 January 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…