About

Registered Number: 06076693
Date of Incorporation: 31/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Stag House, Old London Road, Hertford, Hertfordshire, SG13 7LA

 

Ampere Hospitality Ltd was founded on 31 January 2007 and has its registered office in Hertford, it's status is listed as "Active". 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
MOORE, Jutta Beate 01 June 2017 - 1
WHEELER, Thomas John 31 January 2007 - 1
MOSQUERA, Lucienne Johanna 01 June 2017 06 February 2019 1
WHEELER, Helen Jean 17 April 2015 30 November 2017 1
Secretary Name Appointed Resigned Total Appointments
WHEELER, Thomas John 01 June 2017 - 1
WHEELER, Helen Jean 31 January 2007 01 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 12 February 2020
TM01 - Termination of appointment of director 28 January 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 31 January 2018
PSC02 - N/A 25 January 2018
PSC04 - N/A 25 January 2018
TM01 - Termination of appointment of director 03 January 2018
SH01 - Return of Allotment of shares 20 December 2017
AA - Annual Accounts 26 October 2017
AP01 - Appointment of director 02 June 2017
RESOLUTIONS - N/A 01 June 2017
AP01 - Appointment of director 01 June 2017
AP03 - Appointment of secretary 01 June 2017
TM02 - Termination of appointment of secretary 01 June 2017
CS01 - N/A 31 January 2017
CH01 - Change of particulars for director 19 January 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 19 October 2015
AP01 - Appointment of director 21 April 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 16 April 2013
CH03 - Change of particulars for secretary 16 April 2013
CH01 - Change of particulars for director 16 April 2013
AD01 - Change of registered office address 23 November 2012
AA - Annual Accounts 04 October 2012
CH01 - Change of particulars for director 20 September 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 01 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
287 - Change in situation or address of Registered Office 04 April 2007
NEWINC - New incorporation documents 31 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.