About

Registered Number: 10849490
Date of Incorporation: 04/07/2017 (6 years and 9 months ago)
Company Status: Active
Registered Address: Surrey Technology Centre, 40 Occam Road, Guildford, Surrey, GU2 7YG,

 

Having been setup in 2017, Advanced Material Development Ltd have registered office in Guildford, it's status in the Companies House registry is set to "Active". The companies directors are Giles, Jonathan Michael Woodbury, Lee, John Alistair, Lee, Richard Elliott Hugh, Nash, Simon Robert, Wybrew, John Bryan, Dalton, Alan Brian, Hamilton, Andrew, Hobson, Neil Christopher, Latham, Mark Geoffrey. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILES, Jonathan Michael Woodbury 15 May 2019 - 1
LEE, John Alistair 04 July 2017 - 1
LEE, Richard Elliott Hugh 17 July 2017 - 1
NASH, Simon Robert 24 September 2018 - 1
WYBREW, John Bryan 14 August 2017 - 1
DALTON, Alan Brian 17 July 2017 24 January 2018 1
HAMILTON, Andrew 12 June 2018 15 May 2019 1
HOBSON, Neil Christopher 17 July 2017 08 August 2017 1
LATHAM, Mark Geoffrey 17 July 2017 08 August 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 September 2020
CS01 - N/A 03 July 2020
MA - Memorandum and Articles 22 June 2020
SH01 - Return of Allotment of shares 13 February 2020
RESOLUTIONS - N/A 23 December 2019
SH01 - Return of Allotment of shares 13 December 2019
SH01 - Return of Allotment of shares 13 December 2019
AA - Annual Accounts 05 December 2019
CH01 - Change of particulars for director 24 October 2019
CS01 - N/A 12 August 2019
AP01 - Appointment of director 15 May 2019
TM01 - Termination of appointment of director 15 May 2019
AA - Annual Accounts 27 November 2018
AP01 - Appointment of director 17 October 2018
AD01 - Change of registered office address 06 September 2018
CS01 - N/A 20 July 2018
PSC08 - N/A 20 July 2018
PSC09 - N/A 20 July 2018
PSC08 - N/A 19 July 2018
AP01 - Appointment of director 18 July 2018
SH01 - Return of Allotment of shares 31 May 2018
SH01 - Return of Allotment of shares 31 May 2018
SH01 - Return of Allotment of shares 31 May 2018
SH01 - Return of Allotment of shares 31 May 2018
SH01 - Return of Allotment of shares 31 May 2018
SH01 - Return of Allotment of shares 31 May 2018
SH01 - Return of Allotment of shares 31 May 2018
SH01 - Return of Allotment of shares 31 May 2018
SH01 - Return of Allotment of shares 31 May 2018
SH01 - Return of Allotment of shares 31 May 2018
SH01 - Return of Allotment of shares 31 May 2018
AD01 - Change of registered office address 28 February 2018
SH08 - Notice of name or other designation of class of shares 27 February 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 February 2018
TM01 - Termination of appointment of director 24 January 2018
AP01 - Appointment of director 23 August 2017
TM01 - Termination of appointment of director 23 August 2017
TM01 - Termination of appointment of director 23 August 2017
CH01 - Change of particulars for director 31 July 2017
CH01 - Change of particulars for director 31 July 2017
CH01 - Change of particulars for director 31 July 2017
CH01 - Change of particulars for director 31 July 2017
CH01 - Change of particulars for director 31 July 2017
AP01 - Appointment of director 28 July 2017
PSC07 - N/A 27 July 2017
PSC07 - N/A 27 July 2017
SH01 - Return of Allotment of shares 27 July 2017
AP01 - Appointment of director 27 July 2017
AP01 - Appointment of director 27 July 2017
AP01 - Appointment of director 27 July 2017
PSC04 - N/A 13 July 2017
CH01 - Change of particulars for director 13 July 2017
NEWINC - New incorporation documents 04 July 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.