AMG RELOCATION LIMITED
Overview
| Company Name | AMG RELOCATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04475096 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AMG RELOCATION LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is AMG RELOCATION LIMITED located?
| Registered Office Address | 13-21 High Street GU1 3DG Guildford |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AMG RELOCATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for AMG RELOCATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Stephen Norman Moore as a director on Aug 30, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 02, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Director's details changed for Anthony Chambers on Apr 16, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Reginald Stephen Shipperley on Apr 16, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Christopher Livesey on Apr 16, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Mr Stephen Norman Moore as a director on Jan 30, 2013 | 2 pages | AP01 | ||||||||||
Director's details changed for Anthony Chambers on Jan 24, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 18 pages | AA | ||||||||||
Annual return made up to Jul 02, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Mr Martin James Oliver as a director on Jun 28, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Mr Martin James Oliver as a secretary on Jun 28, 2012 | 1 pages | AP03 | ||||||||||
Termination of appointment of Adrian Stuart Gill as a secretary on Jun 28, 2012 | 1 pages | TM02 | ||||||||||
Termination of appointment of Adrian Stuart Gill as a director on Jun 28, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Andrew Coxon as a director on Mar 14, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael John Beer as a director on Mar 14, 2012 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 18 pages | AA | ||||||||||
Annual return made up to Jul 02, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Director's details changed for Simon James Matthews on Feb 15, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 15 pages | AA | ||||||||||
Annual return made up to Jul 02, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2008 | 15 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
| ||||||||||||
Who are the officers of AMG RELOCATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OLIVER, Martin James | Secretary | High Street GU1 3DG Guildford 13-21 | 170348920001 | |||||||
| CHAMBERS, Anthony | Director | High Street GU1 3DG Guildford 13-21 | England | British | 52101130004 | |||||
| COXON, Christopher Andrew | Director | High Street GU1 3DG Guildford 13-21 | England | British | 50083730003 | |||||
| LIVESEY, David Christopher | Director | High Street GU1 3DG Guildford 13-21 | England | British | 160476270001 | |||||
| MATTHEWS, Simon James | Director | High Street GU1 3DG Guildford 13-21 | United Kingdom | British | 57330300004 | |||||
| OLIVER, Martin James | Director | High Street GU1 3DG Guildford 13-21 | England | British | 74067160002 | |||||
| SHIPPERLEY, Reginald Stephen | Director | High Street GU1 3DG Guildford 13-21 | United Kingdom | British | 12798700001 | |||||
| CHAMBERS, Anthony | Secretary | Merrywood Ridgway Pyrford GU22 8PW Woking Surrey | British | 52101130003 | ||||||
| GILL, Adrian Stuart | Secretary | Richmond Barn Drayton Road MK17 0LE Mursley Buckinghamshire | British | 66529100003 | ||||||
| THOMAS EGGAR SECRETARIES LIMITED | Secretary | The Corn Exchange Baffins Lane PO19 1GE Chichester West Sussex | 37896530011 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BEER, Michael John | Director | 19 Park Avenue ME10 1QY Sittingbourne Kent | United Kingdom | British | 65093600001 | |||||
| GEARING, Alan John | Director | Lovedean Cottage Bashurst Hill RH13 7NY Itchingfield West Sussex | British | 51687510005 | ||||||
| GEARING, Susan Anne | Director | Lovedean Cottage Bashurst Hill Itchingfield RH13 0NY Horsham West Sussex | British | 103944780001 | ||||||
| GILL, Adrian Stuart | Director | Richmond Barn Drayton Road MK17 0LE Mursley Buckinghamshire | United Kingdom | British | 66529100003 | |||||
| HART, John Neil | Director | Bepton Gate Bepton GU29 0LY Midhurst West Sussex | British | 3044500001 | ||||||
| HOLLINGWORTH, Peter James | Director | Cherry Trees Mill Hill IP16 4PZ Aldringham Suffolk | British | 91045150002 | ||||||
| MOORE, Stephen Norman | Director | High Street GU1 3DG Guildford 13-21 | England | British | 176247300001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
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