This company is commonly known as A M A S Limited. The company was founded 50 years ago and was given the registration number 01131592. The firm's registered office is in LONDON. You can find them at 30 Warwick Street, , London, . This company's SIC code is 68310 - Real estate agencies.
Name | : | A M A S LIMITED |
---|---|---|
Company Number | : | 01131592 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 1973 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Warwick Street, London, W1B 5NH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Warwick Street, London, W1B 5NH | Secretary | 01 March 2012 | Active |
30, Warwick Street, London, W1B 5NH | Director | 01 October 2020 | Active |
30, Warwick Street, London, W1B 5NH | Director | 30 September 2022 | Active |
30, Warwick Street, London, W1B 5NH | Director | 01 March 2019 | Active |
30, Warwick Street, London, W1B 5NH | Director | 06 November 2023 | Active |
Hedgerows, Orestan Lane Effingham, Leatherhead, KT24 5SN | Secretary | - | Active |
100, New Bridge Street, London, United Kingdom, EC4V 6JA | Corporate Secretary | 01 July 2004 | Active |
103 Cottenham Park Road, London, SW20 0DS | Director | 01 January 2004 | Active |
3 Bentley Road, Cambridge, CB2 2AW | Director | - | Active |
30, Warwick Street, London, W1B 5NH | Director | 31 May 2017 | Active |
Mede House, St Judes Road, Englefield Green, Egham, TW20 0DH | Director | 21 January 2002 | Active |
30, Warwick Street, London, W1B 5NH | Director | 01 October 2020 | Active |
48 Brian Avenue, Sanderstead, CR2 9NE | Director | 09 December 2005 | Active |
27 Fanthorpe Street, Putney, London, SW15 1DZ | Director | 18 December 1997 | Active |
22 Hanover Square, London, W1A 2BN | Director | 18 December 1997 | Active |
36 Bourdon Street, London, W1K 3PS | Director | 23 February 1999 | Active |
30, Warwick Street, London, W1B 5NH | Director | 01 March 2012 | Active |
30, Warwick Street, London, W1B 5NH | Director | 01 March 2019 | Active |
27 Biddenham Turn, Biddenham, Bedford, MK40 4AZ | Director | 12 June 2002 | Active |
8 Jameson Road, Harpenden, AL5 4HQ | Director | 28 June 2002 | Active |
The Old Customs House, 60 Church Square, Rye, TN31 7HF | Director | 23 February 1999 | Active |
49 Holyrood, Great Holm, Milton Keynes, MK8 9DR | Director | 23 February 1999 | Active |
19 Oaklands Road, Groombridge, Tunbridge Wells, TN3 9SB | Director | 05 July 2001 | Active |
Friars Close, St Albans Road, Reigate, RH2 9LN | Director | - | Active |
Flat 7, 3 Ovington Gardens, London, SW3 1LS | Director | - | Active |
30, Warwick Street, London, W1B 5NH | Director | 01 October 2020 | Active |
30, Warwick Street, London, W1B 5NH | Director | 27 November 2017 | Active |
9 St Stephens Road, Cold Norton, Chelmsford, CM3 6JE | Director | 02 April 2008 | Active |
Mayfield House, Rogate, Hampshire, GU31 5HN | Director | 21 January 2002 | Active |
Jones Lang Lasalle Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 30, Warwick Street, London, England, W1B 5NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-11-02 | Officers | Termination director company with name termination date. | Download |
2023-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-08 | Gazette | Gazette filings brought up to date. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-16 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-03 | Officers | Appoint person director company with name date. | Download |
2020-12-03 | Officers | Appoint person director company with name date. | Download |
2020-12-03 | Officers | Appoint person director company with name date. | Download |
2020-11-16 | Officers | Termination director company with name termination date. | Download |
2020-11-16 | Officers | Termination director company with name termination date. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-14 | Officers | Appoint person director company with name date. | Download |
2019-03-14 | Officers | Appoint person director company with name date. | Download |
2019-03-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.