AMG RELOCATION LIMITED

AMG RELOCATION LIMITED

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

    Company NameAMG RELOCATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04475096
    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 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 AddressNo

    What are the latest accounts for AMG RELOCATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for AMG RELOCATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Stephen Norman Moore as a director on Aug 30, 2013

    1 pagesTM01

    Annual return made up to Jul 02, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2013

    Statement of capital on Aug 21, 2013

    • Capital: GBP 1
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Director's details changed for Anthony Chambers on Apr 16, 2013

    2 pagesCH01

    Director's details changed for Mr Reginald Stephen Shipperley on Apr 16, 2013

    2 pagesCH01

    Director's details changed for Mr David Christopher Livesey on Apr 16, 2013

    2 pagesCH01

    Appointment of Mr Stephen Norman Moore as a director on Jan 30, 2013

    2 pagesAP01

    Director's details changed for Anthony Chambers on Jan 24, 2013

    2 pagesCH01

    Full accounts made up to Dec 31, 2011

    18 pagesAA

    Annual return made up to Jul 02, 2012 with full list of shareholders

    7 pagesAR01

    Appointment of Mr Martin James Oliver as a director on Jun 28, 2012

    2 pagesAP01

    Appointment of Mr Martin James Oliver as a secretary on Jun 28, 2012

    1 pagesAP03

    Termination of appointment of Adrian Stuart Gill as a secretary on Jun 28, 2012

    1 pagesTM02

    Termination of appointment of Adrian Stuart Gill as a director on Jun 28, 2012

    1 pagesTM01

    Appointment of Mr Christopher Andrew Coxon as a director on Mar 14, 2012

    2 pagesAP01

    Termination of appointment of Michael John Beer as a director on Mar 14, 2012

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    18 pagesAA

    Annual return made up to Jul 02, 2011 with full list of shareholders

    9 pagesAR01

    Director's details changed for Simon James Matthews on Feb 15, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Annual return made up to Jul 02, 2010 with full list of shareholders

    7 pagesAR01
    Annotations
    DateAnnotation
    Jun 03, 2025Other Any address marked (#) was replaced with a service address or partially redacted on 03/06/2025 under section 1088 of the Companies Act 2006.

    Full accounts made up to Dec 31, 2008

    15 pagesAA

    legacy

    5 pages363a
    Annotations
    DateAnnotation
    Jun 03, 2025Other Any address marked (#) was replaced with a service address or partially redacted on 03/06/2025 under section 1088 of the Companies Act 2006.

    Who are the officers of AMG RELOCATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLIVER, Martin James
    High Street
    GU1 3DG Guildford
    13-21
    Secretary
    High Street
    GU1 3DG Guildford
    13-21
    170348920001
    CHAMBERS, Anthony
    High Street
    GU1 3DG Guildford
    13-21
    Director
    High Street
    GU1 3DG Guildford
    13-21
    EnglandBritish52101130004
    COXON, Christopher Andrew
    High Street
    GU1 3DG Guildford
    13-21
    Director
    High Street
    GU1 3DG Guildford
    13-21
    EnglandBritish50083730003
    LIVESEY, David Christopher
    High Street
    GU1 3DG Guildford
    13-21
    Director
    High Street
    GU1 3DG Guildford
    13-21
    EnglandBritish160476270001
    MATTHEWS, Simon James
    High Street
    GU1 3DG Guildford
    13-21
    Director
    High Street
    GU1 3DG Guildford
    13-21
    United KingdomBritish57330300004
    OLIVER, Martin James
    High Street
    GU1 3DG Guildford
    13-21
    Director
    High Street
    GU1 3DG Guildford
    13-21
    EnglandBritish74067160002
    SHIPPERLEY, Reginald Stephen
    High Street
    GU1 3DG Guildford
    13-21
    Director
    High Street
    GU1 3DG Guildford
    13-21
    United KingdomBritish12798700001
    CHAMBERS, Anthony
    Merrywood
    Ridgway Pyrford
    GU22 8PW Woking
    Surrey
    Secretary
    Merrywood
    Ridgway Pyrford
    GU22 8PW Woking
    Surrey
    British52101130003
    GILL, Adrian Stuart
    Richmond Barn
    Drayton Road
    MK17 0LE Mursley
    Buckinghamshire
    Secretary
    Richmond Barn
    Drayton Road
    MK17 0LE Mursley
    Buckinghamshire
    British66529100003
    THOMAS EGGAR SECRETARIES LIMITED
    The Corn Exchange
    Baffins Lane
    PO19 1GE Chichester
    West Sussex
    Secretary
    The Corn Exchange
    Baffins Lane
    PO19 1GE Chichester
    West Sussex
    37896530011
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BEER, Michael John
    19 Park Avenue
    ME10 1QY Sittingbourne
    Kent
    Director
    19 Park Avenue
    ME10 1QY Sittingbourne
    Kent
    United KingdomBritish65093600001
    GEARING, Alan John
    Lovedean Cottage
    Bashurst Hill
    RH13 7NY Itchingfield
    West Sussex
    Director
    Lovedean Cottage
    Bashurst Hill
    RH13 7NY Itchingfield
    West Sussex
    British51687510005
    GEARING, Susan Anne
    Lovedean Cottage Bashurst Hill
    Itchingfield
    RH13 0NY Horsham
    West Sussex
    Director
    Lovedean Cottage Bashurst Hill
    Itchingfield
    RH13 0NY Horsham
    West Sussex
    British103944780001
    GILL, Adrian Stuart
    Richmond Barn
    Drayton Road
    MK17 0LE Mursley
    Buckinghamshire
    Director
    Richmond Barn
    Drayton Road
    MK17 0LE Mursley
    Buckinghamshire
    United KingdomBritish66529100003
    HART, John Neil
    Bepton Gate
    Bepton
    GU29 0LY Midhurst
    West Sussex
    Director
    Bepton Gate
    Bepton
    GU29 0LY Midhurst
    West Sussex
    British3044500001
    HOLLINGWORTH, Peter James
    Cherry Trees
    Mill Hill
    IP16 4PZ Aldringham
    Suffolk
    Director
    Cherry Trees
    Mill Hill
    IP16 4PZ Aldringham
    Suffolk
    British91045150002
    MOORE, Stephen Norman
    High Street
    GU1 3DG Guildford
    13-21
    Director
    High Street
    GU1 3DG Guildford
    13-21
    EnglandBritish176247300001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    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