AMOUNTWORD (II) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02693140. The registration start date is March 3, 1992. The current status is Active.
Company Number | 02693140 |
Company Name | AMOUNTWORD (II) LIMITED |
Registered Address |
12 Vicarage Gardens London W8 4AH |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1992-03-03 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-03-31 |
Returns Last Update | 2016-03-03 |
Confirmation Statement Due Date | 2021-04-14 |
Confirmation Statement Last Update | 2020-03-03 |
Information Source | source link |
SIC Code | Industry |
---|---|
64205 | Activities of financial services holding companies |
Address |
12 VICARAGE GARDENS LONDON |
Post Code | W8 4AH |
Entity Name | Office Address |
---|---|
XEPARATE LTD | 10 Vicarage Gardens, London, W8 4AH, United Kingdom |
BSAJ & LJRJ LIMITED | 3 Vicarage Gardens, London, W8 4AH |
MBRJ SOFTWARE LIMITED | 3 Vicarage Gardens, London, W8 4AH, United Kingdom |
VILLA PERDIX LIMITED | 3 Vicarage Gardens, London, W8 4AH |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
CUNYNGHAME, Andrew David Francis, Sir | Secretary (Active) | 12 Vicarage Gardens, London, W8 4AH | / 1 June 2005 |
/ |
|
CUNYNGHAME, Andrew David Francis, Sir | Director (Active) | 12 Vicarage Gardens, London, W8 4AH | December 1942 / 20 June 2006 |
British / England |
Chartered Accountant |
STERLING OF PLAISTOW, Jeffrey Maurice, Lord | Director (Active) | 31 Cadogan Lane, London, United Kingdom, SW1X 7DR | December 1934 / 23 March 1992 |
British / England |
Company Director |
MACPHAIL, Bruce Dugald, Sir | Secretary (Resigned) | Thorpe Lubenham Hall, Market Harborough, Leicestershire, LE16 9TR | / 23 March 1992 |
/ |
|
CROSSMAN, John Malcolm, Lieutenant Commander | Director (Resigned) | The Old Vicarage, Church Hill Ramsey, Harwich, Essex, CO12 5EU | October 1940 / 8 April 1992 |
British / England |
Company Secretary |
GRADON, Richard Michael | Director (Resigned) | 19 Westhall Road, Warlingham, Croydon, Surrey, CR6 9BJ | April 1959 / 8 April 1992 |
British / |
Solicitor |
MACPHAIL, Bruce Dugald, Sir | Director (Resigned) | Thorpe Lubenham Hall, Market Harborough, Leicestershire, LE16 9TR | May 1939 / 23 March 1992 |
British / England |
Managing Director |
INSTANT COMPANIES LIMITED | Nominee Director (Resigned) | 1 Mitchell Lane, Bristol, Avon, BS1 6BU | / 3 March 1992 |
/ |
Post Code | W8 4AH |
SIC Code | 64205 - Activities of financial services holding companies |
Please provide details on AMOUNTWORD (II) LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.