Amorim (UK) Ltd was registered on 15 February 1937 and are based in Guildford in Surrey, it's status is listed as "Active". This organisation is registered for VAT. There are 21 directors listed for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DE LIMA MARTINS, Miguel Angelo | 28 March 2018 | - | 1 |
SANTOS SILVA GONCALVES AZEVEDO, Joao Pedro | 01 March 2015 | - | 1 |
AMORIM COELHO, Jose Americo | N/A | 15 September 2005 | 1 |
BUCHANAN, John | 02 February 1999 | 10 March 2000 | 1 |
COELHO, Mario Cardoso | N/A | 15 February 1993 | 1 |
CRAVIDAO PRATES ROSADO, Luis | 02 January 2002 | 15 June 2007 | 1 |
DA COSTA GONCALVES, Fernando Jorge | 01 June 2007 | 31 December 2007 | 1 |
DA SILVA TAVARES, Ramiro Manuel | 05 June 2008 | 03 August 2015 | 1 |
DE OLIVEIRA, Paulo Americo Henriques | 05 June 2008 | 28 February 2015 | 1 |
FERRERIRA DOS SANTOS, Jose Manuel | 09 September 1998 | 31 December 2001 | 1 |
PALMER, Frank Arthur | N/A | 30 October 1992 | 1 |
PRATES ROSADO, Luis Cravideo | N/A | 15 February 1993 | 1 |
PURKIS, Nigel Taylor | N/A | 13 July 1994 | 1 |
RIOS DE AMORIM, Antonio | 15 September 2005 | 08 September 2008 | 1 |
WOODS, Stephen Charles | 03 August 2015 | 26 April 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALMEIDA, Fernando Jose A.Santos | 10 March 2000 | 01 July 2002 | 1 |
CARVALHO REIS, Antonio Alfredo | 01 July 2002 | 31 May 2007 | 1 |
DE LIMA MARTINS, Miguel Angelo | 05 June 2008 | 28 March 2018 | 1 |
DOUGHTY, Denise | 09 February 1996 | 28 May 1999 | 1 |
FERREIRA ROMBO, Andre Gunedlo | 01 June 2007 | 30 April 2008 | 1 |
SISMAN, Richard David | 28 May 1999 | 10 March 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 July 2020 | |
CS01 - N/A | 04 July 2019 | |
AA - Annual Accounts | 22 March 2019 | |
CS01 - N/A | 04 July 2018 | |
AA - Annual Accounts | 30 April 2018 | |
TM01 - Termination of appointment of director | 26 April 2018 | |
TM02 - Termination of appointment of secretary | 28 March 2018 | |
AP01 - Appointment of director | 28 March 2018 | |
PSC02 - N/A | 18 January 2018 | |
PSC09 - N/A | 18 January 2018 | |
CS01 - N/A | 04 July 2017 | |
AA - Annual Accounts | 08 May 2017 | |
CS01 - N/A | 22 July 2016 | |
AA - Annual Accounts | 01 June 2016 | |
AP01 - Appointment of director | 10 February 2016 | |
TM01 - Termination of appointment of director | 24 September 2015 | |
AR01 - Annual Return | 06 August 2015 | |
CH01 - Change of particulars for director | 06 August 2015 | |
AA - Annual Accounts | 01 July 2015 | |
TM01 - Termination of appointment of director | 09 March 2015 | |
AP01 - Appointment of director | 09 March 2015 | |
AR01 - Annual Return | 15 September 2014 | |
AA - Annual Accounts | 12 May 2014 | |
AR01 - Annual Return | 21 October 2013 | |
AA - Annual Accounts | 01 May 2013 | |
AD01 - Change of registered office address | 28 November 2012 | |
CH03 - Change of particulars for secretary | 12 September 2012 | |
AR01 - Annual Return | 06 August 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 17 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 August 2011 | |
AA - Annual Accounts | 24 March 2011 | |
AR01 - Annual Return | 22 September 2010 | |
AA - Annual Accounts | 05 May 2010 | |
363a - Annual Return | 01 October 2009 | |
AA - Annual Accounts | 05 June 2009 | |
363s - Annual Return | 17 September 2008 | |
288b - Notice of resignation of directors or secretaries | 11 September 2008 | |
288a - Notice of appointment of directors or secretaries | 18 July 2008 | |
288a - Notice of appointment of directors or secretaries | 18 July 2008 | |
288a - Notice of appointment of directors or secretaries | 18 July 2008 | |
287 - Change in situation or address of Registered Office | 19 June 2008 | |
287 - Change in situation or address of Registered Office | 12 June 2008 | |
288b - Notice of resignation of directors or secretaries | 10 June 2008 | |
288b - Notice of resignation of directors or secretaries | 10 June 2008 | |
AA - Annual Accounts | 13 May 2008 | |
363s - Annual Return | 05 September 2007 | |
288b - Notice of resignation of directors or secretaries | 14 August 2007 | |
288b - Notice of resignation of directors or secretaries | 14 August 2007 | |
288b - Notice of resignation of directors or secretaries | 14 August 2007 | |
288a - Notice of appointment of directors or secretaries | 14 August 2007 | |
288a - Notice of appointment of directors or secretaries | 14 August 2007 | |
288a - Notice of appointment of directors or secretaries | 14 August 2007 | |
AA - Annual Accounts | 17 July 2007 | |
AA - Annual Accounts | 03 November 2006 | |
363s - Annual Return | 15 August 2006 | |
287 - Change in situation or address of Registered Office | 04 April 2006 | |
363s - Annual Return | 12 August 2005 | |
AA - Annual Accounts | 22 July 2005 | |
363s - Annual Return | 09 August 2004 | |
AA - Annual Accounts | 25 May 2004 | |
363s - Annual Return | 14 August 2003 | |
AA - Annual Accounts | 12 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 May 2003 | |
287 - Change in situation or address of Registered Office | 26 April 2003 | |
395 - Particulars of a mortgage or charge | 26 March 2003 | |
288b - Notice of resignation of directors or secretaries | 07 August 2002 | |
288a - Notice of appointment of directors or secretaries | 07 August 2002 | |
363s - Annual Return | 01 August 2002 | |
AA - Annual Accounts | 07 March 2002 | |
288a - Notice of appointment of directors or secretaries | 18 January 2002 | |
288b - Notice of resignation of directors or secretaries | 07 January 2002 | |
363s - Annual Return | 01 August 2001 | |
AA - Annual Accounts | 06 April 2001 | |
363s - Annual Return | 31 July 2000 | |
AA - Annual Accounts | 09 June 2000 | |
288b - Notice of resignation of directors or secretaries | 31 March 2000 | |
288a - Notice of appointment of directors or secretaries | 31 March 2000 | |
288b - Notice of resignation of directors or secretaries | 31 March 2000 | |
AA - Annual Accounts | 28 September 1999 | |
363s - Annual Return | 10 August 1999 | |
288b - Notice of resignation of directors or secretaries | 10 August 1999 | |
288a - Notice of appointment of directors or secretaries | 10 August 1999 | |
288a - Notice of appointment of directors or secretaries | 06 June 1999 | |
288b - Notice of resignation of directors or secretaries | 23 November 1998 | |
288a - Notice of appointment of directors or secretaries | 23 November 1998 | |
363s - Annual Return | 07 August 1998 | |
AA - Annual Accounts | 17 July 1998 | |
363a - Annual Return | 21 July 1997 | |
AA - Annual Accounts | 04 June 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 November 1996 | |
363s - Annual Return | 18 July 1996 | |
AA - Annual Accounts | 26 April 1996 | |
288 - N/A | 18 March 1996 | |
288 - N/A | 18 March 1996 | |
363x - Annual Return | 18 July 1995 | |
AA - Annual Accounts | 04 April 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
363x - Annual Return | 14 July 1994 | |
395 - Particulars of a mortgage or charge | 08 June 1994 | |
AA - Annual Accounts | 18 March 1994 | |
287 - Change in situation or address of Registered Office | 17 January 1994 | |
288 - N/A | 02 December 1993 | |
CERTNM - Change of name certificate | 26 November 1993 | |
363s - Annual Return | 19 July 1993 | |
AA - Annual Accounts | 12 May 1993 | |
288 - N/A | 25 February 1993 | |
288 - N/A | 25 February 1993 | |
288 - N/A | 25 February 1993 | |
288 - N/A | 26 January 1993 | |
288 - N/A | 18 November 1992 | |
363s - Annual Return | 19 August 1992 | |
AA - Annual Accounts | 31 May 1992 | |
AUD - Auditor's letter of resignation | 10 December 1991 | |
288 - N/A | 15 November 1991 | |
288 - N/A | 11 October 1991 | |
AA - Annual Accounts | 27 July 1991 | |
363b - Annual Return | 27 July 1991 | |
288 - N/A | 02 October 1990 | |
AA - Annual Accounts | 02 October 1990 | |
363a - Annual Return | 02 October 1990 | |
AA - Annual Accounts | 29 August 1989 | |
363 - Annual Return | 29 August 1989 | |
288 - N/A | 04 April 1989 | |
AA - Annual Accounts | 22 June 1988 | |
363 - Annual Return | 22 June 1988 | |
AA - Annual Accounts | 06 November 1987 | |
363 - Annual Return | 18 September 1987 | |
288 - N/A | 06 August 1987 | |
288 - N/A | 18 March 1987 | |
287 - Change in situation or address of Registered Office | 04 March 1987 | |
288 - N/A | 29 July 1986 | |
AA - Annual Accounts | 06 June 1986 | |
363 - Annual Return | 06 June 1986 | |
MEM/ARTS - N/A | 17 November 1977 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 24 March 2003 | Fully Satisfied |
N/A |
Legal charge | 27 May 1994 | Fully Satisfied |
N/A |
Legal charge | 14 January 1985 | Fully Satisfied |
N/A |
Legal charge | 08 October 1984 | Fully Satisfied |
N/A |
Legal charge | 17 July 1979 | Fully Satisfied |
N/A |
Debenture | 17 July 1979 | Fully Satisfied |
N/A |
Legal charge | 06 December 1956 | Fully Satisfied |
N/A |
Mortgage | 28 July 1955 | Fully Satisfied |
N/A |
Legal charge | 04 September 1953 | Fully Satisfied |
N/A |
Debenture | 04 September 1953 | Fully Satisfied |
N/A |
Legal charge | 04 September 1953 | Fully Satisfied |
N/A |