AMS HOLDCO LTD

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.08781557
CategoryPrivate Limited Company
Incorporated19 Nov 2013
Age10 years, 6 months, 4 days
JurisdictionEngland Wales
Dissolution21 Sep 2021
Years2 years, 8 months, 2 days

SUMMARY

AMS HOLDCO LTD is an dissolved private limited company with number 08781557. It was incorporated 10 years, 6 months, 4 days ago, on 19 November 2013 and it was dissolved 2 years, 8 months, 2 days ago, on 21 September 2021. The company address is 1 More London Place, London, SE1 2AF.



People

BLAIR, Rosaleen

Director

Director

ACTIVE

Assigned on 19 Dec 2013

Current time on role 10 years, 5 months, 4 days

RODGER, Matthew Charles

Director

Chief Growth Officer

ACTIVE

Assigned on 26 Aug 2019

Current time on role 4 years, 8 months, 28 days

WHITTAKER, Elizabeth Anne

Director

Director Of Financial Accounting And Operations

ACTIVE

Assigned on 31 May 2019

Current time on role 4 years, 11 months, 23 days

JORDAN COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 Nov 2013

Resigned on 17 Jan 2014

Time on role 1 month, 28 days

DAIL, Baljit Singh

Director

Managing Director

RESIGNED

Assigned on 19 Dec 2013

Resigned on 15 Jun 2018

Time on role 4 years, 5 months, 27 days

DURITY, George Harry

Director

Senior Advisor

RESIGNED

Assigned on 19 Dec 2013

Resigned on 15 Jun 2018

Time on role 4 years, 5 months, 27 days

FOSTER, Mark

Director

Director

RESIGNED

Assigned on 15 Oct 2015

Resigned on 12 Jul 2016

Time on role 8 months, 28 days

JOHANSSON, Lars

Director

Private Equity

RESIGNED

Assigned on 19 Nov 2013

Resigned on 15 Jun 2018

Time on role 4 years, 6 months, 26 days

LORI, Mathew

Director

Private Equity

RESIGNED

Assigned on 19 Nov 2013

Resigned on 15 Jun 2018

Time on role 4 years, 6 months, 26 days

SMART, Jill

Director

Director

RESIGNED

Assigned on 15 Oct 2015

Resigned on 15 Jun 2018

Time on role 2 years, 8 months

TIMMINS, Richard Keith

Director

Director

RESIGNED

Assigned on 19 Dec 2013

Resigned on 31 May 2019

Time on role 5 years, 5 months, 12 days

WALKER, David Allan, Sir

Director

Director

RESIGNED

Assigned on 15 Dec 2015

Resigned on 16 Sep 2019

Time on role 3 years, 9 months, 1 day

WEINSTEIN, Adam Brett

Director

Private Equity

RESIGNED

Assigned on 19 Nov 2013

Resigned on 20 Dec 2013

Time on role 1 month, 1 day


Some Companies

CRANWICH ROAD NO 26 LIMITED

26 CRANWICH ROAD,,N16 5JX

Number:05724917
Status:ACTIVE
Category:Private Limited Company

ELLION CONSULTANCY LTD

4 NEW COTTAGES,WARRINGTON,WA4 4DB

Number:07480769
Status:ACTIVE
Category:Private Limited Company

GADGETS MARKET LIMITED

15 CHURCH STREET,ENFIELD,EN2 6AF

Number:11836547
Status:ACTIVE
Category:Private Limited Company

GORDONS AUTO LIMITED

11786870: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11786870
Status:ACTIVE
Category:Private Limited Company

INEYU CONTRACTING LTD

OFFICE A HAREWOOD HOUSE ROCHDALE ROAD,MANCHESTER,M24 6DP

Number:10391640
Status:ACTIVE
Category:Private Limited Company

PROJXDEL LIMITED

NIGHTINGALE HOUSE,EPSOM,KT17 1HQ

Number:08011362
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