AMERSHAM BUSINESS CENTRE LIMITED

AMERSHAM BUSINESS CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameAMERSHAM BUSINESS CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02772597
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AMERSHAM BUSINESS CENTRE LIMITED?

    • Educational support services (85600) / Education

    Where is AMERSHAM BUSINESS CENTRE LIMITED located?

    Registered Office Address
    Amersham & Wycombe College
    Stanley Hill
    HP7 9HN Amersham
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AMERSHAM BUSINESS CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2012

    What is the status of the latest annual return for AMERSHAM BUSINESS CENTRE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for AMERSHAM BUSINESS CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Dec 10, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2014

    Statement of capital on Mar 12, 2014

    • Capital: GBP 100
    SH01

    Annual return made up to Dec 10, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2012

    4 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Appointment of Mr Felix Adenaike as a director

    2 pagesAP01

    Termination of appointment of Gillian Clipson as a director

    1 pagesTM01

    Appointment of Mr Julian Russell Groves as a secretary

    1 pagesAP03

    Termination of appointment of Christpher Davies as a director

    1 pagesTM01

    Termination of appointment of Peter Marshall as a secretary

    1 pagesTM02

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Jul 31, 2011

    4 pagesAA

    Annual return made up to Dec 10, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2010

    4 pagesAA

    Annual return made up to Dec 10, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2009

    3 pagesAA

    Annual return made up to Dec 10, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Ms Gillian Clipson on Dec 01, 2009

    2 pagesCH01

    Director's details changed for Mr Christpher Davies on Dec 01, 2009

    2 pagesCH01

    Termination of appointment of Richard Fletcher as a director

    1 pagesTM01

    Termination of appointment of David Crwys Williams as a director

    1 pagesTM01

    Full accounts made up to Jul 31, 2008

    12 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288a

    Who are the officers of AMERSHAM BUSINESS CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GROVES, Julian Russell
    Amersham & Wycombe College
    Stanley Hill
    HP7 9HN Amersham
    Buckinghamshire
    Secretary
    Amersham & Wycombe College
    Stanley Hill
    HP7 9HN Amersham
    Buckinghamshire
    178061630001
    ADENAIKE, Felix Aderemi
    Amersham & Wycombe College
    Stanley Hill
    HP7 9HN Amersham
    Buckinghamshire
    Director
    Amersham & Wycombe College
    Stanley Hill
    HP7 9HN Amersham
    Buckinghamshire
    EnglandBritishCollege Principal178062450001
    GRICE, Andrew Stephen
    41 Clayfields
    Coppice Farm Road
    HP10 8AT Tylers Green
    Buckinghamshire
    Secretary
    41 Clayfields
    Coppice Farm Road
    HP10 8AT Tylers Green
    Buckinghamshire
    British31697330002
    HARRISON, Peter Robert
    12 Loudhams Road
    Little Chalfont
    HP7 9NY Amersham
    Buckinghamshire
    Secretary
    12 Loudhams Road
    Little Chalfont
    HP7 9NY Amersham
    Buckinghamshire
    British36868120001
    MARSHALL, Peter Stuart
    Dolphins Shootersway
    HP4 3NJ Berkhamsted
    Hertfordshire
    Secretary
    Dolphins Shootersway
    HP4 3NJ Berkhamsted
    Hertfordshire
    BritishCompany Secretary45667370002
    WIGGINS, Peter Jakeman
    3a College Avenue
    SL6 6AR Maidenhead
    Berkshire
    Secretary
    3a College Avenue
    SL6 6AR Maidenhead
    Berkshire
    BritishCompany Secretary41538260001
    WIGGINS, Peter Jakeman
    3a College Avenue
    SL6 6AR Maidenhead
    Berkshire
    Secretary
    3a College Avenue
    SL6 6AR Maidenhead
    Berkshire
    BritishCompany Secretary41538260001
    CHANDLER, Helen Jean
    Warren Farm Dunton Road
    Stewkley
    LU7 0LU Leighton Buzzard
    Bedfordshire
    Director
    Warren Farm Dunton Road
    Stewkley
    LU7 0LU Leighton Buzzard
    Bedfordshire
    BritishCollege Manager52211040001
    CLIPSON, Gillian
    Bottom Street
    Northend
    CV47 2TJ Southam
    The Old Bakehouse
    Warwickshire
    Director
    Bottom Street
    Northend
    CV47 2TJ Southam
    The Old Bakehouse
    Warwickshire
    EnglandBritishCollege Principal131382490001
    CRWYS WILLIAMS, David Owen, Air Vice Marshal
    Home Ground
    HP18 0HB Ashendon
    Buckinghamshire
    Director
    Home Ground
    HP18 0HB Ashendon
    Buckinghamshire
    United KingdomBritishManaging Director36821170002
    DAVIES, Christpher
    Copperkin's Grove
    Chesham Bois
    HP6 5QD Amersham
    Wood Edge
    Bucks
    Director
    Copperkin's Grove
    Chesham Bois
    HP6 5QD Amersham
    Wood Edge
    Bucks
    United KingdomBritishRetired135528000001
    EATON, John Richard
    1 Kingsley Court
    AL7 4HZ Welwyn Garden City
    Hertfordshire
    Director
    1 Kingsley Court
    AL7 4HZ Welwyn Garden City
    Hertfordshire
    BritishCollege Principal60426170002
    FLETCHER, Richard Eric
    North End Road
    MK18 2PG Steeple Claydon
    Rosedene
    Bucks
    Director
    North End Road
    MK18 2PG Steeple Claydon
    Rosedene
    Bucks
    BritishCollege Principal135527960001
    LAWRENCE, Peter March
    Hampton House
    Coleshill
    HP7 0LX Amersham
    Bucks
    Director
    Hampton House
    Coleshill
    HP7 0LX Amersham
    Bucks
    BritishChartered Accountant11619480001
    LAWSON, Susanne
    Enderley
    Stony Lane
    HP16 0DS Little Kingshill
    Buckinghamshire
    Director
    Enderley
    Stony Lane
    HP16 0DS Little Kingshill
    Buckinghamshire
    BritishRetired97200180001
    MASON, David Simon
    37a Berks Hill
    Chorleywood
    WD3 5AJ Rickmansworth
    Hertfordshire
    Director
    37a Berks Hill
    Chorleywood
    WD3 5AJ Rickmansworth
    Hertfordshire
    BritishCollege Pricipal Chief Executi64024390001
    NICHOLAS, John Hopkins
    Richmond House Stag Lane
    Great Kingshill
    HP15 6EF High Wycombe
    Buckinghamshire
    Director
    Richmond House Stag Lane
    Great Kingshill
    HP15 6EF High Wycombe
    Buckinghamshire
    BritishActuary26862210001
    PRESTON, Neil Jeffrey
    16 Millington Gate
    Willen
    MK15 9HT Milton Keynes
    Buckinghamshire
    Director
    16 Millington Gate
    Willen
    MK15 9HT Milton Keynes
    Buckinghamshire
    BritishCollege Principal19162960001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0