AMAETHON LIMITED
YORK EVER 2165 LIMITED

Hellopages » North Yorkshire » York » YO10 5DD

Company number 04850516
Status Active
Incorporation Date 30 July 2003
Company Type Private Limited Company
Address HESLINGTON HALL, HESLINGTON, YORK, NORTH YORKSHIRE, YO10 5DD
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 29 July 2016 with updates; Appointment of Mr Jeffrey Graham Eaves as a director on 26 May 2016. The most likely internet sites of AMAETHON LIMITED are www.amaethon.co.uk, and www.amaethon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Poppleton Rail Station is 4.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amaethon Limited is a Private Limited Company. The company registration number is 04850516. Amaethon Limited has been working since 30 July 2003. The present status of the company is Active. The registered address of Amaethon Limited is Heslington Hall Heslington York North Yorkshire Yo10 5dd. . SLADE, Michael John is a Secretary of the company. EAVES, Jeffrey Graham is a Director of the company. GRAHAM, Ian Alexander, Professor is a Director of the company. LINDLEY, Jeremy Charles is a Director of the company. IP2IPO SERVICES LIMITED is a Director of the company. Secretary HOWE, Graham Peter, Dr has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Director BOWLES, Dianna Joy, Professor has been resigned. Director BROOKE, Stephen Henry Ralph has been resigned. Director CANTOR, Brian, Professor has been resigned. Director EAVES, Jeffrey Graham has been resigned. Director FIELDING, Alison Margaret, Dr has been resigned. Director FINAL, Susan Margaret has been resigned. Director GILBERT, Graham Charles has been resigned. Director HORSBURGH, Brian Colin, Dr has been resigned. Director HOWE, Graham Peter, Dr has been resigned. Director LEE, Steven Koon Ching, Dr has been resigned. Director NORWOOD, David Robert has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
SLADE, Michael John
Appointed Date: 08 October 2004

Director
EAVES, Jeffrey Graham
Appointed Date: 26 May 2016
64 years old

Director
GRAHAM, Ian Alexander, Professor
Appointed Date: 31 October 2003
62 years old

Director
LINDLEY, Jeremy Charles
Appointed Date: 04 December 2014
60 years old

Director
IP2IPO SERVICES LIMITED
Appointed Date: 17 April 2009

Resigned Directors

Secretary
HOWE, Graham Peter, Dr
Resigned: 08 October 2004
Appointed Date: 08 September 2003

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 08 September 2003
Appointed Date: 30 July 2003

Director
BOWLES, Dianna Joy, Professor
Resigned: 16 January 2012
Appointed Date: 31 October 2003
77 years old

Director
BROOKE, Stephen Henry Ralph
Resigned: 29 September 2006
Appointed Date: 25 August 2004
52 years old

Director
CANTOR, Brian, Professor
Resigned: 10 October 2006
Appointed Date: 01 February 2004
77 years old

Director
EAVES, Jeffrey Graham
Resigned: 15 January 2009
Appointed Date: 10 October 2006
64 years old

Director
FIELDING, Alison Margaret, Dr
Resigned: 02 March 2010
Appointed Date: 10 October 2006
61 years old

Director
FINAL, Susan Margaret
Resigned: 22 March 2016
Appointed Date: 10 October 2006
74 years old

Director
GILBERT, Graham Charles
Resigned: 28 November 2014
Appointed Date: 08 September 2003
78 years old

Director
HORSBURGH, Brian Colin, Dr
Resigned: 21 September 2011
Appointed Date: 21 September 2010
60 years old

Director
HOWE, Graham Peter, Dr
Resigned: 08 October 2004
Appointed Date: 08 September 2003
62 years old

Director
LEE, Steven Koon Ching, Dr
Resigned: 25 August 2004
Appointed Date: 31 October 2003
58 years old

Director
NORWOOD, David Robert
Resigned: 10 October 2006
Appointed Date: 31 October 2003
56 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 08 September 2003
Appointed Date: 30 July 2003

Persons With Significant Control

University Of York
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

AMAETHON LIMITED Events

17 Dec 2016
Full accounts made up to 31 July 2016
09 Aug 2016
Confirmation statement made on 29 July 2016 with updates
26 May 2016
Appointment of Mr Jeffrey Graham Eaves as a director on 26 May 2016
20 Apr 2016
Termination of appointment of Susan Margaret Final as a director on 22 March 2016
03 Dec 2015
Full accounts made up to 31 July 2015
...
... and 71 more events
17 Sep 2003
New director appointed
17 Sep 2003
Registered office changed on 17/09/03 from: cloth hall court infirmary street leeds LS1 2JB
17 Sep 2003
New secretary appointed;new director appointed
09 Sep 2003
Company name changed ever 2165 LIMITED\certificate issued on 09/09/03
30 Jul 2003
Incorporation