AMICREST RECOVERY 52 LIMITED - SOUTHEND-ON-SEA
Company Profile | Company Filings |
Overview
AMICREST RECOVERY 52 LIMITED is a Private Limited Company from SOUTHEND-ON-SEA UNITED KINGDOM and has the status: Active.
AMICREST RECOVERY 52 LIMITED was incorporated 23 years ago on 15/12/2000 and has the registered number: 04126177. The accounts status is SMALL and accounts are next due on 31/12/2024.
AMICREST RECOVERY 52 LIMITED was incorporated 23 years ago on 15/12/2000 and has the registered number: 04126177. The accounts status is SMALL and accounts are next due on 31/12/2024.
AMICREST RECOVERY 52 LIMITED - SOUTHEND-ON-SEA
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
16-18 WARRIOR SQUARE
SOUTHEND-ON-SEA
ESSEX
SS1 2WS
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/11/2023 | 22/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS KATHARINE MORSHEAD | Oct 1985 | British | Director | 2016-04-11 | CURRENT |
MR FINTAN HODDY | Oct 1978 | British | Director | 2021-12-31 | CURRENT |
GEORGE ANNAN HEGGIE | Feb 1946 | British | Director | 2000-12-15 UNTIL 2001-12-17 | RESIGNED |
MRS JULIET MARY SUSAN BELLIS | Aug 1955 | British | Secretary | 2004-11-26 UNTIL 2005-11-23 | RESIGNED |
PAUL MALCOLM DAVIS | Mar 1953 | British | Secretary | 2003-11-14 UNTIL 2004-10-22 | RESIGNED |
MR NIGEL PETER DAVIS | Nov 1953 | British | Secretary | 2004-10-22 UNTIL 2004-11-26 | RESIGNED |
MR ENRIQUE ELLIOTT | Dec 1964 | British | Secretary | 2001-12-17 UNTIL 2003-11-14 | RESIGNED |
MR NICHOLAS CHARLES GOULD | Apr 1958 | British | Secretary | 2005-11-23 UNTIL 2014-12-15 | RESIGNED |
LARRY GLENN LIPMAN | Sep 1956 | British | Director | 2003-11-14 UNTIL 2004-10-22 | RESIGNED |
JONATHAN MICHAEL GOODING | Aug 1953 | British | Director | 2004-10-22 UNTIL 2005-01-25 | RESIGNED |
GERARD ALAN LEE | Nov 1951 | British | Director | 2001-12-17 UNTIL 2003-11-14 | RESIGNED |
MRS MICHELLE JONES | Dec 1970 | British | Director | 2015-07-15 UNTIL 2016-01-07 | RESIGNED |
BADGER HAKIM SECRETARIES LIMITED | Corporate Secretary | 2000-12-15 UNTIL 2001-12-17 | RESIGNED | ||
MR PETER EDWARD GOULD | Oct 1959 | British | Director | 2005-11-23 UNTIL 2015-07-15 | RESIGNED |
MR NICHOLAS CHARLES GOULD | Apr 1958 | British | Director | 2005-11-23 UNTIL 2015-07-15 | RESIGNED |
MR SIMON PATRICK DAWKINS | May 1959 | British | Director | 2000-12-15 UNTIL 2002-04-15 | RESIGNED |
MR ENRIQUE ELLIOTT | Dec 1964 | British | Director | 2001-12-17 UNTIL 2003-11-14 | RESIGNED |
MR PIERS DE VIGNE | May 1981 | British | Director | 2010-05-20 UNTIL 2022-01-10 | RESIGNED |
PAUL MALCOLM DAVIS | Mar 1953 | British | Director | 2003-11-14 UNTIL 2004-10-22 | RESIGNED |
MR NIGEL PETER DAVIS | Nov 1953 | British | Director | 2004-10-22 UNTIL 2005-11-27 | RESIGNED |
MALCOLM GRAHAM BACCHUS | Jan 1954 | British | Director | 2000-12-15 UNTIL 2001-12-17 | RESIGNED |
MR PAUL MCFADYEN | Jun 1968 | British | Director | 2013-04-24 UNTIL 2016-04-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Long Term Reversions Limited | 2016-04-06 | Southend-On-Sea Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
AMICREST_RECOVERY_52_LIMI - Accounts | 2020-10-16 | 31-03-2020 | £99,743 equity |