AMTECH LIMITED
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 2DX
Company number 02380482
Status Active
Incorporation Date 5 May 1989
Company Type Private Limited Company
Address HARLEYFORD ESTATE, HENLEY ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 2DX
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of AMTECH LIMITED are www.amtech.co.uk, and www.amtech.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Amtech Limited is a Private Limited Company. The company registration number is 02380482. Amtech Limited has been working since 05 May 1989. The present status of the company is Active. The registered address of Amtech Limited is Harleyford Estate Henley Road Marlow Buckinghamshire Sl7 2dx. . MOGRIDGE, Timothy Ian is a Secretary of the company. MOGRIDGE, Isabella Jane is a Director of the company. MOGRIDGE, Timothy Ian is a Director of the company. Director MOGRIDGE, Samantha Jayne has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors


Director
MOGRIDGE, Isabella Jane
Appointed Date: 01 June 1992
62 years old

Director

Resigned Directors

Director
MOGRIDGE, Samantha Jayne
Resigned: 01 June 1992
60 years old

AMTECH LIMITED Events

10 Feb 2017
Total exemption small company accounts made up to 30 September 2016
06 Jun 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

22 Jan 2016
Total exemption small company accounts made up to 30 September 2015
27 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100

04 Dec 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 58 more events
08 Nov 1989
Director resigned;new director appointed

13 Jun 1989
Wd 01/06/89 ad 26/05/89--------- £ si 98@1=98 £ ic 2/100

09 Jun 1989
Accounting reference date notified as 31/03

16 May 1989
Secretary resigned

05 May 1989
Incorporation

AMTECH LIMITED Charges

23 October 1992
Fixed and floating charge
Delivered: 27 October 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 November 1991
Single debenture
Delivered: 19 November 1991
Status: Satisfied on 26 April 1993
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…