About

Registered Number: 04252754
Date of Incorporation: 16/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 62 Rumbridge Street, Totton, Southampton, SO40 9DS,

 

Established in 2001, The Armoury Management Company Ltd are based in Southampton, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. Allard, Claire Elizabeth, Birkett, Lewis, Coveney, Dudley James, Lynett, Richard John, Newman, Stuart, Watton, David Trent, Melvin, Tracy, Doctor, Smythe, Robin, Allard, Marcus, Barnes, Clive, Buckier, William, Farmers, Martine Bernice, Gallagher, David John, Hogg, Andrew, Johnston, Julie Elizabeth, Newby, James, Searles, Tony John, Smith, Jeremy, Smith, Stephen, Stevens, Christine Heather, Tilt, Stephen Charles, Walker Johnston, Donald, Windsor, Alison Jane are listed as directors of The Armoury Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLARD, Claire Elizabeth 14 February 2020 - 1
BIRKETT, Lewis 20 February 2020 - 1
COVENEY, Dudley James 12 February 2020 - 1
LYNETT, Richard John 16 July 2002 - 1
NEWMAN, Stuart 15 August 2014 - 1
WATTON, David Trent 13 February 2020 - 1
ALLARD, Marcus 20 March 2007 14 February 2020 1
BARNES, Clive 16 July 2002 27 August 2004 1
BUCKIER, William 16 July 2001 17 June 2002 1
FARMERS, Martine Bernice 16 July 2002 20 September 2010 1
GALLAGHER, David John 16 July 2002 19 January 2005 1
HOGG, Andrew 01 February 2008 02 July 2014 1
JOHNSTON, Julie Elizabeth 03 April 2006 26 May 2009 1
NEWBY, James 16 July 2002 09 December 2003 1
SEARLES, Tony John 16 July 2002 20 June 2007 1
SMITH, Jeremy 16 July 2002 19 January 2005 1
SMITH, Stephen 16 July 2001 17 June 2002 1
STEVENS, Christine Heather 23 March 2006 11 July 2007 1
TILT, Stephen Charles 16 July 2002 03 September 2006 1
WALKER JOHNSTON, Donald 18 March 2002 23 March 2010 1
WINDSOR, Alison Jane 02 January 2007 25 March 2008 1
Secretary Name Appointed Resigned Total Appointments
MELVIN, Tracy, Doctor 16 July 2002 17 June 2003 1
SMYTHE, Robin 16 July 2001 17 June 2002 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AP01 - Appointment of director 21 February 2020
AP01 - Appointment of director 14 February 2020
AP01 - Appointment of director 14 February 2020
AP01 - Appointment of director 14 February 2020
TM01 - Termination of appointment of director 14 February 2020
AA - Annual Accounts 30 September 2019
AD01 - Change of registered office address 25 July 2019
CS01 - N/A 19 July 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 07 November 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 21 October 2014
AP01 - Appointment of director 01 September 2014
AR01 - Annual Return 04 August 2014
TM01 - Termination of appointment of director 04 August 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 18 July 2011
TM01 - Termination of appointment of director 18 July 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH04 - Change of particulars for corporate secretary 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
TM01 - Termination of appointment of director 26 March 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 17 July 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 31 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
287 - Change in situation or address of Registered Office 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 01 September 2007
363s - Annual Return 06 August 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 31 March 2007
AA - Annual Accounts 13 March 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 13 September 2006
363s - Annual Return 04 August 2006
287 - Change in situation or address of Registered Office 21 June 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 28 July 2005
AA - Annual Accounts 07 June 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 29 January 2005
288b - Notice of resignation of directors or secretaries 29 January 2005
AA - Annual Accounts 14 October 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
363s - Annual Return 21 July 2004
287 - Change in situation or address of Registered Office 10 May 2004
288a - Notice of appointment of directors or secretaries 30 April 2004
288b - Notice of resignation of directors or secretaries 30 April 2004
288b - Notice of resignation of directors or secretaries 30 April 2004
363s - Annual Return 22 August 2003
AA - Annual Accounts 06 May 2003
288a - Notice of appointment of directors or secretaries 30 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2002
363s - Annual Return 17 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
287 - Change in situation or address of Registered Office 17 August 2002
288b - Notice of resignation of directors or secretaries 24 July 2001
NEWINC - New incorporation documents 16 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.