Company NameAMS - Affinity Membership Services Limited
Company StatusDissolved
Company Number02265858
CategoryPrivate Limited Company
Incorporation Date8 June 1988(35 years, 10 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)
Previous NameA.R.P. Management Services Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Charles William Scott
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(20 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 25 May 2010)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address33 Berks Hill
Chorleywood
Herts
WD3 5AJ
Secretary NameMark Ian Harvey
NationalityBritish
StatusClosed
Appointed01 August 2008(20 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 25 May 2010)
RoleCompany Director
Correspondence AddressFlat 3 30 Lanhill Road
London
W9 2BS
Director NameRobert Martin Rose
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 October 1995)
RoleCompany Director
Correspondence AddressBorough Farm
Shillingford
Tiverton
Devon
EX16 9BL
Director NameJacqueline Rose
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 October 1995)
RoleCompany Director
Correspondence AddressBorough Farm
Shillingford
Tiverton
Devon
EX16 9BL
Director NameBarney Bernhard
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 October 1995)
RolePublishing Executive
Correspondence Address222 Park Avenue South
New York
Ny 10003
United States
Director NameRobert Stephen Leaf
Date of BirthAugust 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fursecroft
London
W1H 5LF
Secretary NameMr Richard Stanley Clough
NationalityBritish
StatusResigned
Appointed04 December 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHanini 50 Second Avenue
Frinton On Sea
Essex
CO13 9LX
Director NameMr Andrew John Welling
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(5 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 2000)
RoleDirector National Brokers
Country of ResidenceUnited Kingdom
Correspondence Address37 Crescent Road
Caterham
Surrey
CR3 6LE
Director NameLaurence William Wale
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 1995)
RoleBusiness Manager
Correspondence Address15 Pearman Street
London
SE1 7RB
Director NameJohn Bird
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 1994)
RoleRegional Support Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Mortimer Road
London
N1 4LH
Director NameMr Keith Charles Rutherford
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(5 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Moorings
2 Willow Way
Christchurch
BH23 1JJ
Director NamePeter John Wilson Hamilton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(6 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 August 1995)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHamsted 83 Montagu Road
Datchet
Berkshire
SL3 9DX
Director NameMr Alexander Scott Johnstone
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(7 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 January 2002)
RoleLtc Strategy Manager
Country of ResidenceUnited Kingdom
Correspondence Address195 Magdalen Road
London
SW18 3PB
Director NameAnthony Sherwin Page
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(13 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 August 2006)
RoleCompany Director
Correspondence AddressFlat 5 Canute Court
83-87 Knollys Road
London
SW16 2JP
Director NameRoger Leonard Pashley
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(13 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Brox Road
Ottershaw
Chertsey
Surrey
KT16 0LG
Director NameMr Ian Bremner Purvis
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(13 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 August 2009)
RoleBarrister
Country of ResidenceScotland
Correspondence AddressThe Allars
Jedburgh
Roxburghshire
TD8 6NR
Scotland
Secretary NameRoger Leonard Pashley
NationalityBritish
StatusResigned
Appointed31 January 2002(13 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Brox Road
Ottershaw
Chertsey
Surrey
KT16 0LG
Director NameMr Abi Anthony Akinpelu
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(16 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address18 Madison Avenue
Exeter
Devon
EX1 3AH
Secretary NameMaureen Patricia Nolan
NationalityBritish
StatusResigned
Appointed01 October 2004(16 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 August 2009)
RoleCompany Director
Correspondence Address30a Aynhoe Road
London
W14 0QD
Secretary NameCGNU Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 October 1994(6 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 January 2002)
Correspondence AddressSt. Helen'S
1 Undershaft
London
EC3P 3DQ

Location

Registered AddressYork House
207-221 Pentonville Road
London
N1 9UZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

878.1k at 1Retirex LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
1 February 2010Application to strike the company off the register (3 pages)
1 February 2010Application to strike the company off the register (3 pages)
19 November 2009Annual return made up to 28 October 2009 with a full list of shareholders
Statement of capital on 2009-11-19
  • GBP 878,100
(4 pages)
19 November 2009Annual return made up to 28 October 2009 with a full list of shareholders
Statement of capital on 2009-11-19
  • GBP 878,100
(4 pages)
30 October 2009Appointment of Mark Ian Harvey as a secretary (1 page)
30 October 2009Appointment of Mark Ian Harvey as a secretary (1 page)
30 October 2009Registered office address changed from Astral House 1268 London Road London SW16 4ER on 30 October 2009 (1 page)
30 October 2009Registered office address changed from Astral House 1268 London Road London SW16 4ER on 30 October 2009 (1 page)
29 October 2009Termination of appointment of Ian Purvis as a director (1 page)
29 October 2009Termination of appointment of Maureen Nolan as a secretary (1 page)
29 October 2009Appointment of Mr Charles William Scott as a director (1 page)
29 October 2009Termination of appointment of Ian Purvis as a director (1 page)
29 October 2009Termination of appointment of Maureen Nolan as a secretary (1 page)
29 October 2009Appointment of Mr Charles William Scott as a director (1 page)
18 November 2008Return made up to 28/10/08; full list of members (3 pages)
18 November 2008Return made up to 28/10/08; full list of members (3 pages)
27 October 2008Full accounts made up to 31 March 2008 (14 pages)
27 October 2008Full accounts made up to 31 March 2008 (14 pages)
20 May 2008Appointment Terminated Director abi akinpelu (1 page)
20 May 2008Appointment terminated director abi akinpelu (1 page)
14 March 2008Full accounts made up to 31 March 2007 (13 pages)
14 March 2008Full accounts made up to 31 March 2007 (13 pages)
21 December 2007Return made up to 28/10/07; full list of members (2 pages)
21 December 2007Return made up to 28/10/07; full list of members (2 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
8 February 2007Full accounts made up to 31 March 2006 (16 pages)
8 February 2007Full accounts made up to 31 March 2006 (16 pages)
14 November 2006Director resigned (1 page)
14 November 2006Return made up to 28/10/06; full list of members (2 pages)
14 November 2006Return made up to 28/10/06; full list of members (2 pages)
14 November 2006Director resigned (1 page)
2 November 2006Secretary's particulars changed (1 page)
2 November 2006Secretary's particulars changed (1 page)
13 December 2005Full accounts made up to 31 March 2005 (15 pages)
13 December 2005Full accounts made up to 31 March 2005 (15 pages)
31 October 2005Return made up to 28/10/05; full list of members (2 pages)
31 October 2005Return made up to 28/10/05; full list of members (2 pages)
6 April 2005Return made up to 28/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(2 pages)
6 April 2005Return made up to 28/10/04; full list of members (2 pages)
10 January 2005Full accounts made up to 31 March 2004 (15 pages)
10 January 2005Full accounts made up to 31 March 2004 (15 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
14 December 2004New secretary appointed (2 pages)
14 December 2004New secretary appointed (2 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
5 July 2004Full accounts made up to 31 December 2002 (16 pages)
5 July 2004Full accounts made up to 31 December 2002 (16 pages)
10 June 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
10 June 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
12 November 2003Return made up to 28/10/03; full list of members (7 pages)
12 November 2003Return made up to 28/10/03; full list of members (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (17 pages)
2 November 2002Full accounts made up to 31 December 2001 (17 pages)
30 October 2002Return made up to 28/10/02; full list of members (3 pages)
30 October 2002Return made up to 28/10/02; full list of members (3 pages)
28 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2002Registered office changed on 18/02/02 from: greencoat house, francis street london england SW1P 1DZ (1 page)
18 February 2002Registered office changed on 18/02/02 from: greencoat house, francis street london england SW1P 1DZ (1 page)
13 February 2002New director appointed (3 pages)
13 February 2002New secretary appointed;new director appointed (2 pages)
13 February 2002New director appointed (3 pages)
13 February 2002New director appointed (3 pages)
13 February 2002New secretary appointed;new director appointed (2 pages)
13 February 2002New director appointed (3 pages)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002Secretary resigned (1 page)
24 January 2002Auditor's resignation (1 page)
24 January 2002Auditor's resignation (1 page)
10 January 2002Nc inc already adjusted 07/12/01 (1 page)
10 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2002Ad 07/12/01--------- £ si 878000@1=878000 £ ic 100/878100 (2 pages)
10 January 2002Ad 07/12/01--------- £ si 878000@1=878000 £ ic 100/878100 (2 pages)
10 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2002Nc inc already adjusted 07/12/01 (1 page)
17 December 2001Return made up to 04/12/01; full list of members (2 pages)
17 December 2001Return made up to 04/12/01; full list of members (2 pages)
26 October 2001Full accounts made up to 31 December 2000 (17 pages)
26 October 2001Full accounts made up to 31 December 2000 (17 pages)
18 January 2001Return made up to 04/12/00; full list of members (5 pages)
18 January 2001Return made up to 04/12/00; full list of members (5 pages)
29 August 2000Full accounts made up to 31 December 1999 (16 pages)
29 August 2000Full accounts made up to 31 December 1999 (16 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
10 July 2000Secretary's particulars changed (1 page)
10 July 2000Secretary's particulars changed (1 page)
25 January 2000Return made up to 04/12/99; full list of members (4 pages)
25 January 2000Return made up to 04/12/99; full list of members (4 pages)
20 January 2000Registered office changed on 20/01/00 from: st helen's 1 undershaft london EC3P 3DQ (1 page)
20 January 2000Registered office changed on 20/01/00 from: st helen's 1 undershaft london EC3P 3DQ (1 page)
12 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1999Full accounts made up to 31 December 1998 (14 pages)
8 June 1999Full accounts made up to 31 December 1998 (14 pages)
31 December 1998Secretary's particulars changed (1 page)
31 December 1998Secretary's particulars changed (1 page)
23 December 1998Return made up to 04/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 1998Return made up to 04/12/98; full list of members (8 pages)
14 December 1998Auditor's resignation (3 pages)
14 December 1998Auditor's resignation (3 pages)
2 November 1998Full accounts made up to 31 December 1997 (13 pages)
2 November 1998Full accounts made up to 31 December 1997 (13 pages)
2 March 1998Auditor's resignation (4 pages)
2 March 1998Auditor's resignation (4 pages)
21 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 January 1998Location of register of members (1 page)
6 January 1998Location of register of members (1 page)
5 January 1998Return made up to 04/12/97; full list of members (7 pages)
5 January 1998Return made up to 04/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 October 1997Full accounts made up to 31 December 1996 (13 pages)
26 October 1997Full accounts made up to 31 December 1996 (13 pages)
14 October 1997Company name changed A.R.P. management services limit ed\certificate issued on 15/10/97 (2 pages)
14 October 1997Company name changed A.R.P. management services limit ed\certificate issued on 15/10/97 (2 pages)
20 December 1996Return made up to 04/12/96; full list of members (7 pages)
20 December 1996Return made up to 04/12/96; full list of members
  • 363(287) ‐ Registered office changed on 20/12/96
(7 pages)
3 November 1996Full accounts made up to 31 December 1995 (16 pages)
3 November 1996Full accounts made up to 31 December 1995 (16 pages)
17 January 1996Full accounts made up to 31 December 1994 (15 pages)
17 January 1996Full accounts made up to 31 December 1994 (15 pages)
6 December 1995Return made up to 04/12/95; full list of members (6 pages)
6 December 1995Return made up to 04/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1995Director resigned (2 pages)
30 October 1995Director resigned (2 pages)
30 October 1995Director resigned (1 page)
30 October 1995Director resigned (1 page)
30 October 1995Director resigned (2 pages)
30 October 1995Director resigned (2 pages)
30 October 1995New director appointed (2 pages)
10 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1995Director resigned (2 pages)
10 February 1995Full accounts made up to 31 December 1993 (15 pages)
10 February 1995Full accounts made up to 31 December 1993 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
16 January 1994Full accounts made up to 31 December 1992 (15 pages)
16 January 1994Full accounts made up to 31 December 1992 (15 pages)
6 November 1992Accounts made up to 31 December 1991 (16 pages)
6 November 1992Accounts made up to 31 December 1991 (16 pages)
25 March 1992Accounts made up to 31 December 1990 (15 pages)
25 March 1992Accounts made up to 31 December 1990 (15 pages)
2 October 1990Full accounts made up to 31 December 1989 (12 pages)
2 October 1990Full accounts made up to 31 December 1989 (12 pages)
1 October 1990Full accounts made up to 31 December 1988 (11 pages)
1 October 1990Full accounts made up to 31 December 1988 (11 pages)
8 June 1988Incorporation (67 pages)
8 June 1988Incorporation (67 pages)