This company is commonly known as Amethyst Group Limited. The company was founded 32 years ago and was given the registration number 02687884. The firm's registered office is in HORSHAM. You can find them at Springfield House, Springfield Road, Horsham, West Sussex. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | AMETHYST GROUP LIMITED |
---|---|---|
Company Number | : | 02687884 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Springfield House, Springfield Road, Horsham, West Sussex, United Kingdom, RH12 2RG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43, Friends Road, Croydon, United Kingdom, CR0 1ED | Secretary | 19 March 2015 | Active |
43, Friends Road, Croydon, United Kingdom, CR0 1ED | Director | 19 March 2015 | Active |
79, Morris Drive, Billingshurst, RH14 9ST | Director | 19 March 2015 | Active |
40 Woodfields, Sevenoaks, TN13 2RB | Secretary | - | Active |
77, Mount Ephraim, Tunbridge Wells, TN4 8BS | Secretary | 15 January 2010 | Active |
Thornemill House, Ninfield Road Lunsford Cross, Bexhill On Sea, TN39 5JR | Secretary | 20 May 1997 | Active |
Udiam Farm, Bodiam, TN32 5XD | Director | 30 May 1996 | Active |
The Dial House The Green, Alveston, Stratford Upon Avon, CV37 7QD | Director | 17 January 2005 | Active |
51 Arundel Drive West, Saltdean, Brighton, BN2 8SJ | Director | 22 December 1993 | Active |
A2 Dominion Way, Rustington, United Kingdom, BN16 3HQ | Director | 19 March 2015 | Active |
Heather Bank 16 Dry Hill Park Road, Tonbridge, TN10 3BN | Director | 22 December 1993 | Active |
Middleshaws Walpole Avenue, Chipstead, Coulsdon, CR5 3PR | Director | - | Active |
Linden Croft, Linden Road St Georges Hill, Weybridge, KT13 0QW | Director | - | Active |
Burford Lodge, Church Road, Crowborough, TN6 1BL | Director | 30 May 1996 | Active |
77, Mount Ephraim, Tunbridge Wells, England, TN4 8BS | Director | 01 October 2011 | Active |
77, Mount Ephraim, Tunbridge Wells, England, TN4 8BS | Director | 01 April 2011 | Active |
2 Julians Way, Sevenoaks, TN13 2PE | Director | 17 January 2001 | Active |
A2 Yeoman Gate, Yeoman Way, Worthing, BN13 3QZ | Director | 19 March 2015 | Active |
Linden House Meadow Lane, Houghton, Huntingdon, PE17 2BP | Director | 01 February 1996 | Active |
3-17-14-3 Turumaki, Tama-Shi, 206-0034, Japan, FOREIGN | Director | 17 June 1998 | Active |
2-13-7 Misono-Cho-, Kodaira-Shi, Tokyo, Japan, FOREIGN | Director | - | Active |
7 Arran Mews, London, W5 3PY | Director | 15 May 2009 | Active |
927 10 502 Shimosakunobe Takatsu Ku, Kawasaki 213 0033 Kanagawa, Japan, FOREIGN | Director | 22 April 1998 | Active |
Inwoods Cottage, Leeds Lane, Five Ashes, TN20 6JY | Director | 19 June 2002 | Active |
77, Mount Ephraim, Tunbridge Wells, Uk, TN4 8BS | Director | 14 October 2013 | Active |
406-65 Minami Shim Arai, Iwatsuki-Shi, Saitama 339, Japan, | Director | - | Active |
31-15-1401 Honmachi, Wako, Japan, | Director | 31 March 2000 | Active |
3 Birch Place, Oakhill Road, Sevenoaks, TN13 1AB | Director | 15 November 2006 | Active |
77, Mount Ephraim, Tunbridge Wells, TN4 8BS | Director | 15 March 2010 | Active |
52 Franklin Drive, Grove Green, Maidstone, ME14 5SY | Director | 15 January 2008 | Active |
77, Mount Ephraim, Tunbridge Wells, England, TN4 8BS | Director | 01 April 2011 | Active |
23 Orchard Road, St. Michaels, Tenterden, TN30 6ED | Director | 17 January 2005 | Active |
The Old Mill House, Mill Road, Cobham, KT11 3AL | Director | 20 January 1999 | Active |
Beech Tree House, The Street Ickham, Canterbury, CT3 1QT | Director | 29 March 1994 | Active |
17 The Dene, Sevenoaks, TN13 1PB | Director | 20 February 2002 | Active |
Cathay Investments 2 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | A2 Yeoman Gate, Yeoman Way, Worthing, BN13 3QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Accounts | Accounts with accounts type full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Address | Change registered office address company with date old address new address. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Address | Change registered office address company with date old address new address. | Download |
2021-01-12 | Accounts | Accounts with accounts type full. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Address | Change registered office address company with date old address new address. | Download |
2018-09-20 | Accounts | Accounts with accounts type full. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-03 | Officers | Termination director company with name termination date. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-20 | Accounts | Accounts with accounts type full. | Download |
2017-03-02 | Resolution | Resolution. | Download |
2017-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-12 | Accounts | Accounts with accounts type full. | Download |
2016-03-21 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.