A.M.P. ACCESS LIMITED

30 Finsbury Square, London, EC2P 2YU
StatusDISSOLVED
Company No.02830026
CategoryPrivate Limited Company
Incorporated24 Jun 1993
Age30 years, 11 months, 10 days
JurisdictionEngland Wales
Dissolution05 Dec 2019
Years4 years, 5 months, 30 days

SUMMARY

A.M.P. ACCESS LIMITED is an dissolved private limited company with number 02830026. It was incorporated 30 years, 11 months, 10 days ago, on 24 June 1993 and it was dissolved 4 years, 5 months, 30 days ago, on 05 December 2019. The company address is 30 Finsbury Square, London, EC2P 2YU.



People

KENNY, Thomas Donald

Director

Group Ceo

ACTIVE

Assigned on 01 Jan 2012

Current time on role 12 years, 5 months, 3 days

MURRAY, Thomas Anthony

Director

Chartered Accountant

ACTIVE

Assigned on 01 Jul 2017

Current time on role 6 years, 11 months, 3 days

BOYLE, Michael Thomas

Secretary

RESIGNED

Assigned on 19 Oct 1998

Resigned on 20 Jun 2006

Time on role 7 years, 8 months, 1 day

BOYLE, Sandra Louise

Secretary

Secretary

RESIGNED

Assigned on 24 Jun 1993

Resigned on 19 Oct 1998

Time on role 5 years, 3 months, 25 days

COLE, Richard Andrew

Secretary

RESIGNED

Assigned on 07 Apr 2016

Resigned on 28 Jul 2017

Time on role 1 year, 3 months, 21 days

MERRELL, Alan Stuart

Secretary

Company Secretary

RESIGNED

Assigned on 20 Jun 2006

Resigned on 07 Apr 2016

Time on role 9 years, 9 months, 17 days

SARRAGOZI, Jerome

Secretary

RESIGNED

Assigned on 28 Jul 2017

Resigned on 30 Apr 2019

Time on role 1 year, 9 months, 2 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 Jun 1993

Resigned on 24 Jun 1993

Time on role

APPLETON, Kevin Andrew

Director

Company Director

RESIGNED

Assigned on 20 Jun 2006

Resigned on 30 Jun 2011

Time on role 5 years, 10 days

BOYLE, Michael Thomas

Director

Director

RESIGNED

Assigned on 24 Jun 1993

Resigned on 14 Aug 2008

Time on role 15 years, 1 month, 20 days

MCMEEKING, Robert John

Director

Company Director

RESIGNED

Assigned on 20 Jun 2006

Resigned on 31 May 2012

Time on role 5 years, 11 months, 11 days

MERRELL, Alan Stuart

Director

Company Secretary

RESIGNED

Assigned on 20 Jun 2006

Resigned on 30 Jun 2017

Time on role 11 years, 10 days

ONSLOW, Paul Richard

Director

Operations Manager

RESIGNED

Assigned on 10 Feb 1997

Resigned on 04 Jul 2005

Time on role 8 years, 4 months, 22 days

PEARSON, Andrew Peter

Director

Sales Executive

RESIGNED

Assigned on 29 Sep 1997

Resigned on 18 Aug 2008

Time on role 10 years, 10 months, 19 days

WRIGHT, Andrew John

Director

Director

RESIGNED

Assigned on 19 May 2008

Resigned on 29 Dec 2010

Time on role 2 years, 7 months, 10 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 24 Jun 1993

Resigned on 24 Jun 1993

Time on role


Some Companies

80 HENDON LANE MANAGEMENT LIMITED

3RD FLOOR HATHAWAY HOUSE,FINCHLEY,N3 1QF

Number:03019929
Status:ACTIVE
Category:Private Limited Company

BLUE TOP INVESTMENTS LIMITED

2ND FLOOR LYNTON HOUSE,,WOKING,GU22 7PY

Number:11939348
Status:ACTIVE
Category:Private Limited Company

CUSTOM VEHICLES LIMITED

FIRST FLOOR ROXBURGHE HOUSE,LONDON,W1B 2HA

Number:08958031
Status:ACTIVE
Category:Private Limited Company

FIELDEN FACTORS (BUILDERS MERCHANTS) LIMITED

SALFORD WORKS, SALFORD WAY,TODMORDEN,OL14 7LF

Number:01256587
Status:ACTIVE
Category:Private Limited Company

FOULKES LTD

3 HANNAH STREET,PORTH,CF39 9PU

Number:11943985
Status:ACTIVE
Category:Private Limited Company

SALOMON CONTRACTING LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09982439
Status:ACTIVE
Category:Private Limited Company

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