About

Registered Number: 05918359
Date of Incorporation: 29/08/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: One Trinity Green, Eldon Street, South Shields, Tyne & Wear, NE33 1SA

 

Having been setup in 2006, Advanced Manufacturing Forum are based in South Shields in Tyne & Wear. We do not know the number of employees at Advanced Manufacturing Forum. There are 12 directors listed as Davidson, Samantha Kate, Maynard, Alison Margaret, Metcalfe, Alan Joseph, Scott, John, Shiels, Peter, Tait, George Brian, Boyens, Richard, Galley, Michael John, Hunter, Adrian John, Lynch, Gregory Paul, Simpson, Colin, Trusty, Thomas Harrison for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, Samantha Kate 13 June 2017 - 1
MAYNARD, Alison Margaret 15 January 2016 - 1
METCALFE, Alan Joseph 19 July 2013 - 1
SCOTT, John 13 December 2013 - 1
SHIELS, Peter 17 January 2014 - 1
TAIT, George Brian 13 January 2017 - 1
BOYENS, Richard 28 March 2007 08 February 2008 1
GALLEY, Michael John 01 April 2009 01 September 2009 1
HUNTER, Adrian John 01 November 2012 13 June 2014 1
LYNCH, Gregory Paul 17 January 2014 13 March 2015 1
SIMPSON, Colin 13 January 2017 11 January 2019 1
TRUSTY, Thomas Harrison 29 August 2006 31 October 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 March 2020
TM01 - Termination of appointment of director 17 March 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 11 September 2019
TM01 - Termination of appointment of director 18 February 2019
AP01 - Appointment of director 06 November 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 20 June 2018
AP01 - Appointment of director 14 June 2018
TM01 - Termination of appointment of director 13 June 2018
TM01 - Termination of appointment of director 13 June 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 26 September 2017
AP01 - Appointment of director 20 July 2017
CH01 - Change of particulars for director 11 July 2017
AP01 - Appointment of director 20 June 2017
AP01 - Appointment of director 15 May 2017
AP01 - Appointment of director 13 March 2017
AP01 - Appointment of director 13 March 2017
CS01 - N/A 18 October 2016
TM01 - Termination of appointment of director 03 October 2016
AP01 - Appointment of director 03 October 2016
AP01 - Appointment of director 03 October 2016
AP01 - Appointment of director 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
AA - Annual Accounts 14 September 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 14 September 2015
TM01 - Termination of appointment of director 10 September 2015
CERTNM - Change of name certificate 11 June 2015
MISC - Miscellaneous document 11 June 2015
RESOLUTIONS - N/A 27 April 2015
CONNOT - N/A 26 April 2015
AR01 - Annual Return 24 November 2014
AP01 - Appointment of director 20 November 2014
AP01 - Appointment of director 20 November 2014
AP01 - Appointment of director 20 November 2014
AP01 - Appointment of director 20 November 2014
TM01 - Termination of appointment of director 20 November 2014
TM01 - Termination of appointment of director 20 November 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 23 October 2013
AD01 - Change of registered office address 23 October 2013
AA - Annual Accounts 26 September 2013
AP01 - Appointment of director 19 September 2013
TM01 - Termination of appointment of director 27 June 2013
TM02 - Termination of appointment of secretary 27 June 2013
TM01 - Termination of appointment of director 27 June 2013
CH01 - Change of particulars for director 27 June 2013
AP01 - Appointment of director 07 November 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 19 September 2012
AP01 - Appointment of director 12 January 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 22 February 2011
AP01 - Appointment of director 04 January 2011
TM01 - Termination of appointment of director 21 December 2010
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 18 May 2010
AP01 - Appointment of director 23 February 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 27 September 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
363s - Annual Return 02 November 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 04 November 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
225 - Change of Accounting Reference Date 12 February 2007
NEWINC - New incorporation documents 29 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.