About

Registered Number: 01163300
Date of Incorporation: 18/03/1974 (50 years and 1 month ago)
Company Status: Active
Registered Address: Foxholes Business Park,, John Tate Road,, Hertford,, Herts., SG13 7QE

 

Ammeraal Beltech Ltd was setup in 1974, it's status is listed as "Active". We don't know the number of employees at Ammeraal Beltech Ltd. There are 22 directors listed as Melton, David Christopher, Addison, Peter Ashley, Farley, Susan, Comerma, Jorge Crusafon, Crusafon Morral, Juan, Deltrap, Jens, Goud, Adrianus Wilhelmus Ludovicus Maria, Hamilton, Paul Robert, Henkelman, Jan Willem, Kemme, Peter, Knaapen, Andries Maria, Oliemans, Roland Adolf Arie, Roberti, Alexander, Schwenke, Uwe, Spaargaren, Ivo, Teekens, Johannes Abraham, Van Der Linden, Johannes, Vogel, Michael, Weller, Max Granger, Weller, Max Granger, Wieringa, Jan Willem, Woolfe, Peter F for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELTON, David Christopher 01 April 2019 - 1
COMERMA, Jorge Crusafon 01 October 2015 01 April 2019 1
CRUSAFON MORRAL, Juan 31 December 2000 20 March 2003 1
DELTRAP, Jens 31 December 2000 18 September 2003 1
GOUD, Adrianus Wilhelmus Ludovicus Maria 22 April 1997 31 December 2000 1
HAMILTON, Paul Robert N/A 20 February 1996 1
HENKELMAN, Jan Willem 05 January 2009 22 June 2009 1
KEMME, Peter 15 May 1996 22 April 1997 1
KNAAPEN, Andries Maria 05 January 2009 22 June 2009 1
OLIEMANS, Roland Adolf Arie N/A 15 November 1994 1
ROBERTI, Alexander 20 February 1996 15 May 1996 1
SCHWENKE, Uwe 18 September 2003 31 March 2007 1
SPAARGAREN, Ivo 22 June 2009 04 January 2011 1
TEEKENS, Johannes Abraham 05 January 2016 11 January 2017 1
VAN DER LINDEN, Johannes 29 September 1994 11 May 1999 1
VOGEL, Michael 21 June 2011 13 August 2015 1
WELLER, Max Granger 20 April 2009 16 May 2011 1
WELLER, Max Granger 28 November 2007 23 February 2009 1
WIERINGA, Jan Willem 31 March 2007 05 January 2009 1
WOOLFE, Peter F N/A 31 December 2007 1
Secretary Name Appointed Resigned Total Appointments
ADDISON, Peter Ashley 01 March 1995 20 April 2007 1
FARLEY, Susan 20 April 2007 28 November 2007 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 28 August 2019
TM01 - Termination of appointment of director 02 April 2019
AP01 - Appointment of director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 05 November 2018
MR04 - N/A 16 August 2018
MR05 - N/A 27 April 2018
CS01 - N/A 07 March 2018
AP01 - Appointment of director 12 February 2018
PSC02 - N/A 15 January 2018
RP04CS01 - N/A 21 December 2017
AA - Annual Accounts 05 October 2017
PSC09 - N/A 03 August 2017
CS01 - N/A 08 March 2017
TM01 - Termination of appointment of director 24 January 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 08 March 2016
AP01 - Appointment of director 05 January 2016
RESOLUTIONS - N/A 23 October 2015
AA - Annual Accounts 14 October 2015
TM01 - Termination of appointment of director 05 October 2015
MR01 - N/A 02 October 2015
AP01 - Appointment of director 01 October 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 01 September 2011
AP01 - Appointment of director 21 June 2011
TM01 - Termination of appointment of director 17 June 2011
AR01 - Annual Return 04 March 2011
AP01 - Appointment of director 14 January 2011
TM01 - Termination of appointment of director 14 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 13 November 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
363a - Annual Return 23 March 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 12 May 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
AA - Annual Accounts 02 November 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 17 February 2004
288b - Notice of resignation of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
AA - Annual Accounts 02 October 2003
AUD - Auditor's letter of resignation 04 April 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 27 September 2002
RESOLUTIONS - N/A 17 April 2002
RESOLUTIONS - N/A 17 April 2002
123 - Notice of increase in nominal capital 17 April 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 21 August 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
363s - Annual Return 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
CERTNM - Change of name certificate 02 October 2000
AA - Annual Accounts 30 August 2000
363s - Annual Return 28 February 2000
AA - Annual Accounts 17 August 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
363s - Annual Return 05 March 1999
MISC - Miscellaneous document 04 September 1998
AUD - Auditor's letter of resignation 04 September 1998
AA - Annual Accounts 24 August 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 10 June 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
288b - Notice of resignation of directors or secretaries 09 May 1997
363s - Annual Return 06 March 1997
AA - Annual Accounts 19 July 1996
288 - N/A 06 July 1996
288 - N/A 06 July 1996
363s - Annual Return 27 February 1996
288 - N/A 27 February 1996
288 - N/A 27 February 1996
AA - Annual Accounts 11 September 1995
363s - Annual Return 21 March 1995
288 - N/A 21 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 17 November 1994
AA - Annual Accounts 28 March 1994
363s - Annual Return 28 February 1994
AA - Annual Accounts 26 February 1993
363b - Annual Return 26 February 1993
288 - N/A 28 January 1993
363s - Annual Return 11 March 1992
AA - Annual Accounts 26 February 1992
288 - N/A 02 May 1991
288 - N/A 17 April 1991
363x - Annual Return 22 March 1991
AA - Annual Accounts 04 March 1991
287 - Change in situation or address of Registered Office 05 December 1990
288 - N/A 30 April 1990
363 - Annual Return 28 March 1990
AA - Annual Accounts 05 March 1990
287 - Change in situation or address of Registered Office 05 March 1990
CERTNM - Change of name certificate 02 February 1990
CERTNM - Change of name certificate 02 February 1990
363 - Annual Return 02 May 1989
AA - Annual Accounts 13 March 1989
288 - N/A 05 January 1989
363 - Annual Return 13 May 1988
288 - N/A 27 April 1988
AA - Annual Accounts 22 March 1988
PUC 2 - N/A 03 March 1988
PUC 2 - N/A 03 March 1988
AA - Annual Accounts 08 February 1988
363 - Annual Return 08 February 1988
288 - N/A 28 February 1987
363 - Annual Return 04 February 1987
288 - N/A 09 January 1987
AA - Annual Accounts 07 May 1986
CERTNM - Change of name certificate 01 November 1974
MISC - Miscellaneous document 18 March 1974

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 September 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.