AMP 75 LIMITED

42 Berners Street, London, W1T 3ND, England, England
StatusACTIVE
Company No.01205549
CategoryPrivate Limited Company
Incorporated01 Apr 1975
Age49 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

AMP 75 LIMITED is an active private limited company with number 01205549. It was incorporated 49 years, 1 month, 17 days ago, on 01 April 1975. The company address is 42 Berners Street, London, W1T 3ND, England, England.



People

MORTIMER, William Littlejohn

Director

Managing Director

ACTIVE

Assigned on

Current time on role

BRUCE, Martha Blanche Waymark

Secretary

RESIGNED

Assigned on 03 Dec 2018

Resigned on 31 Mar 2024

Time on role 5 years, 3 months, 28 days

VENUS, David Anthony

Nominee-secretary

RESIGNED

Assigned on

Resigned on 05 Mar 2012

Time on role 12 years, 2 months, 13 days

DAVID VENUS & COMPANY LLP

Corporate-secretary

RESIGNED

Assigned on 05 Mar 2012

Resigned on 09 Oct 2018

Time on role 6 years, 7 months, 4 days

COOPER, Philip David

Director

Director

RESIGNED

Assigned on 21 Jul 2008

Resigned on 22 Dec 2008

Time on role 5 months, 1 day

FONE, Amanda Jane

Director

Director

RESIGNED

Assigned on 02 Mar 1995

Resigned on 08 Dec 2003

Time on role 8 years, 9 months, 6 days

HOGARTH, Peter Laurence

Director

Executive Coach

RESIGNED

Assigned on 19 Jun 2007

Resigned on 20 Apr 2011

Time on role 3 years, 10 months, 1 day

JACKSON, Norman Dale, Mr.

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 20 Jan 1993

Time on role 31 years, 3 months, 28 days

LIGHTON, Belinda Jean, Lady

Director

Recruitment Consultant

RESIGNED

Assigned on

Resigned on 30 Nov 1993

Time on role 30 years, 5 months, 18 days

MONRO, Ross Stewart

Director

Company Director

RESIGNED

Assigned on 01 Jul 2003

Resigned on 30 Jun 2006

Time on role 2 years, 11 months, 29 days

MORRIS, Aled Wyn

Director

Ceo

RESIGNED

Assigned on 02 Jul 2006

Resigned on 30 Apr 2007

Time on role 9 months, 28 days

MORTIMER, Angela Jane

Director

Director

RESIGNED

Assigned on

Resigned on 24 Apr 2024

Time on role 24 days

PEACOCK, Teresa Maria

Director

Business Development Director

RESIGNED

Assigned on 01 Apr 2005

Resigned on 22 Jun 2007

Time on role 2 years, 2 months, 21 days

TAY, Caroline

Director

Recruitment Consultant

RESIGNED

Assigned on 18 Oct 1994

Resigned on 31 Aug 1998

Time on role 3 years, 10 months, 13 days

TOOKEY, Jill

Director

Recruitment Consultant

RESIGNED

Assigned on

Resigned on 13 Mar 1995

Time on role 29 years, 2 months, 5 days

WATSON, Derek Stephen

Director

Chartered Accountant

RESIGNED

Assigned on 21 Jul 2008

Resigned on 05 Apr 2012

Time on role 3 years, 8 months, 15 days

WHITE, Johanna

Director

Finance Director

RESIGNED

Assigned on 01 Jan 2002

Resigned on 01 Dec 2006

Time on role 4 years, 11 months

WILLIAMS, Simon Daniel

Director

Finance Director

RESIGNED

Assigned on 30 Apr 2007

Resigned on 30 Jun 2008

Time on role 1 year, 2 months


Some Companies

BLUEPOOLS LTD

UNIT 17/18 NORTON ENTERPRISE PARK, WHITTLE ROAD,,SALISBURY,SP2 7YS

Number:06950559
Status:ACTIVE
Category:Private Limited Company

ENVISION BCH LTD

51 CHARLES WAY,MALVERN,WR14 2LZ

Number:10754498
Status:ACTIVE
Category:Private Limited Company

EXPENSIVE HABITS LTD

19 EBOR MOUNT,LEEDS,LS6 1NS

Number:11449018
Status:ACTIVE
Category:Private Limited Company

JNJ HOLDINGS LIMITED

10 LONSDALE ROAD,CARDIFF,CF23 9JF

Number:09473750
Status:ACTIVE
Category:Private Limited Company

LIME POINT CONSULTING LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08675430
Status:ACTIVE
Category:Private Limited Company

TAYMOUTH MANAGEMENT (NO. 2) LP

7 JOHN STREET,LONDON,WC1N 2ES

Number:LP019976
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source