About

Registered Number: 02093826
Date of Incorporation: 27/01/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF,

 

Based in Shrewsbury, Amenity Services Ltd was registered on 27 January 1987. Jenkinson, Neil Trevor, Malone, Geraldine Ann, Posener, Ivan, Ward, Diane, Countrywide Estate Agents T/a Ashby Lowery, Bennett, Ernest George, Haynes, Iris Edna Pearl, Hechtfisch, Werner Walter Willi, Johns, Ann Maureen, Johns, Derek George, Malone, Jacqueline, Smart, Margaret Mary, Stone, Ernest Alan, Wilds, James are listed as the directors of this organisation. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINSON, Neil Trevor 01 September 2005 - 1
MALONE, Geraldine Ann 18 February 2013 - 1
POSENER, Ivan 19 November 1996 - 1
BENNETT, Ernest George N/A 01 November 1997 1
HAYNES, Iris Edna Pearl 09 September 1995 16 September 1996 1
HECHTFISCH, Werner Walter Willi 31 October 1995 28 September 2002 1
JOHNS, Ann Maureen 24 May 2003 03 September 2007 1
JOHNS, Derek George 24 May 2003 03 September 2007 1
MALONE, Jacqueline 18 February 2013 01 June 2015 1
SMART, Margaret Mary 01 September 1993 09 September 1995 1
STONE, Ernest Alan N/A 31 August 1993 1
WILDS, James 28 September 2002 24 May 2003 1
Secretary Name Appointed Resigned Total Appointments
WARD, Diane N/A 14 December 1995 1
COUNTRYWIDE ESTATE AGENTS T/A ASHBY LOWERY 10 December 2015 11 December 2015 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 05 March 2020
CS01 - N/A 13 September 2019
CH01 - Change of particulars for director 29 April 2019
CH01 - Change of particulars for director 29 April 2019
CH01 - Change of particulars for director 29 April 2019
AD01 - Change of registered office address 14 December 2018
AP04 - Appointment of corporate secretary 14 December 2018
AA - Annual Accounts 27 November 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 12 September 2017
TM02 - Termination of appointment of secretary 17 May 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 16 August 2016
TM01 - Termination of appointment of director 21 July 2016
AP04 - Appointment of corporate secretary 08 March 2016
TM02 - Termination of appointment of secretary 08 March 2016
AP04 - Appointment of corporate secretary 26 February 2016
TM02 - Termination of appointment of secretary 26 February 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 22 July 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 12 September 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 27 August 2013
AP01 - Appointment of director 25 March 2013
AP01 - Appointment of director 25 March 2013
TM01 - Termination of appointment of director 19 February 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 14 September 2010
MEM/ARTS - N/A 29 April 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 29 September 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 01 September 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 09 October 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 04 September 2006
288a - Notice of appointment of directors or secretaries 14 October 2005
363s - Annual Return 28 September 2005
AA - Annual Accounts 29 July 2005
288c - Notice of change of directors or secretaries or in their particulars 03 May 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288c - Notice of change of directors or secretaries or in their particulars 19 January 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 05 October 2004
AA - Annual Accounts 18 December 2003
287 - Change in situation or address of Registered Office 11 December 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
363s - Annual Return 08 October 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 16 November 2002
288a - Notice of appointment of directors or secretaries 16 November 2002
363s - Annual Return 04 October 2002
AA - Annual Accounts 31 July 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 16 October 2001
AA - Annual Accounts 07 February 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 08 October 1999
363s - Annual Return 28 September 1999
363s - Annual Return 19 October 1998
287 - Change in situation or address of Registered Office 19 October 1998
AA - Annual Accounts 25 August 1998
AA - Annual Accounts 04 February 1998
363s - Annual Return 29 October 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
288b - Notice of resignation of directors or secretaries 11 November 1996
363s - Annual Return 14 October 1996
AA - Annual Accounts 29 September 1996
288 - N/A 18 March 1996
288 - N/A 18 March 1996
288 - N/A 18 March 1996
288 - N/A 18 March 1996
288 - N/A 18 March 1996
363s - Annual Return 27 September 1995
288 - N/A 27 September 1995
288 - N/A 22 September 1995
288 - N/A 22 September 1995
AA - Annual Accounts 15 August 1995
363s - Annual Return 13 September 1994
AA - Annual Accounts 12 August 1994
363s - Annual Return 07 September 1993
288 - N/A 02 September 1993
AA - Annual Accounts 23 July 1993
363s - Annual Return 01 October 1992
AA - Annual Accounts 28 July 1992
AA - Annual Accounts 17 December 1991
363b - Annual Return 10 September 1991
363(287) - N/A 10 September 1991
363a - Annual Return 08 April 1991
AA - Annual Accounts 05 November 1990
AA - Annual Accounts 17 April 1990
363 - Annual Return 19 January 1990
288 - N/A 20 December 1989
288 - N/A 20 December 1989
AA - Annual Accounts 27 April 1989
363 - Annual Return 22 November 1988
288 - N/A 18 August 1988
288 - N/A 12 July 1988
288 - N/A 12 July 1988
288 - N/A 12 July 1988
287 - Change in situation or address of Registered Office 12 July 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 April 1987
288 - N/A 08 April 1987
288 - N/A 28 January 1987
MISC - Miscellaneous document 27 January 1987
CERTINC - N/A 27 January 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.