R.F. AMIES (KIDDERMINSTER) LIMITED
KIDDERMINSTER

Hellopages » Worcestershire » Wyre Forest » DY10 1HY

Company number 01469078
Status Active
Incorporation Date 27 December 1979
Company Type Private Limited Company
Address HOOBROOK TRADING ESTATE, WORCESTER ROAD, KIDDERMINSTER, DY10 1HY
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Secretary's details changed for Nicholas John Spragg on 17 June 2016. The most likely internet sites of R.F. AMIES (KIDDERMINSTER) LIMITED are www.rfamieskidderminster.co.uk, and www.r-f-amies-kidderminster.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. The distance to to Blakedown Rail Station is 3.9 miles; to Hagley Rail Station is 5.5 miles; to Stourbridge Junction Rail Station is 7.1 miles; to Droitwich Spa Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R F Amies Kidderminster Limited is a Private Limited Company. The company registration number is 01469078. R F Amies Kidderminster Limited has been working since 27 December 1979. The present status of the company is Active. The registered address of R F Amies Kidderminster Limited is Hoobrook Trading Estate Worcester Road Kidderminster Dy10 1hy. . SPRAGG, Nicholas John is a Secretary of the company. GUALANO, Lorenzo is a Director of the company. SPRAGG, Andrew James is a Director of the company. SPRAGG, Nicholas John is a Director of the company. Secretary AMIES, Dorothy Ethel Mary has been resigned. Secretary SMITH, Yvonne Elizabeth Ann has been resigned. Director AMIES, David Ernest has been resigned. Director AMIES, Dorothy Ethel Mary has been resigned. Director AMIES, Peter Frank has been resigned. Director AMIES, Reginald Frank has been resigned. Director SMITH, Anthony Charles has been resigned. Director SMITH, Yvonne Elizabeth Ann has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
SPRAGG, Nicholas John
Appointed Date: 05 June 2015

Director
GUALANO, Lorenzo
Appointed Date: 26 June 2015
72 years old

Director
SPRAGG, Andrew James
Appointed Date: 05 June 2015
56 years old

Director
SPRAGG, Nicholas John
Appointed Date: 05 June 2015
58 years old

Resigned Directors

Secretary
AMIES, Dorothy Ethel Mary
Resigned: 19 August 1992

Secretary
SMITH, Yvonne Elizabeth Ann
Resigned: 05 June 2015
Appointed Date: 19 August 1992

Director
AMIES, David Ernest
Resigned: 05 June 2015
80 years old

Director
AMIES, Dorothy Ethel Mary
Resigned: 29 May 2006
99 years old

Director
AMIES, Peter Frank
Resigned: 30 November 2004
76 years old

Director
AMIES, Reginald Frank
Resigned: 04 May 2013
100 years old

Director
SMITH, Anthony Charles
Resigned: 05 June 2015
79 years old

Director
SMITH, Yvonne Elizabeth Ann
Resigned: 05 June 2015
77 years old

Persons With Significant Control

Rf Amies Holdings Limited
Notified on: 1 December 2016
Nature of control: Ownership of shares – 75% or more

R.F. AMIES (KIDDERMINSTER) LIMITED Events

06 Dec 2016
Confirmation statement made on 6 December 2016 with updates
04 Nov 2016
Total exemption small company accounts made up to 30 April 2016
28 Jun 2016
Secretary's details changed for Nicholas John Spragg on 17 June 2016
28 Jun 2016
Director's details changed for Mr Nicholas John Spragg on 17 June 2016
15 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 600

...
... and 98 more events
13 Sep 1986
Accounts made up to 30 April 1986

05 Sep 1986
Particulars of mortgage/charge

19 Dec 1983
Accounts made up to 30 April 1983
27 Sep 1982
Accounts made up to 30 April 1982
14 Oct 1981
Accounts made up to 30 April 1981

R.F. AMIES (KIDDERMINSTER) LIMITED Charges

29 July 1994
Legal charge
Delivered: 30 July 1994
Status: Satisfied on 3 November 2006
Persons entitled: Midland Bank PLC
Description: Plots j k p and r hoobrook industrial estate worcester road…
2 January 1991
Legal charge
Delivered: 15 January 1991
Status: Satisfied on 1 September 1994
Persons entitled: Midland Bank PLC
Description: L/H-known as plot p hoodbrook trading estate off worcester…
2 January 1991
Legal charge
Delivered: 15 January 1991
Status: Satisfied on 1 September 1994
Persons entitled: Midland Bank PLC
Description: L/H- known as plot p hoobrook trading estate off worcester…
1 June 1989
Legal charge
Delivered: 8 June 1989
Status: Satisfied on 1 September 1994
Persons entitled: Midland Bank PLC
Description: L/H- plot k hoobrook trading estate, worcester road…
9 February 1989
Legal charge
Delivered: 22 February 1989
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/H - plot p hoobrook trading estate kidderminster.
9 February 1989
Legal charge
Delivered: 22 February 1989
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/H- plot r hoobrook trading estate kidderminster…
29 August 1986
Fixed and floating charge
Delivered: 5 September 1986
Status: Satisfied on 5 February 2015
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…