Company NameAMW Copiers Limited
DirectorsAlexandra Mariza White and Terence Albert White
Company StatusDissolved
Company Number02867330
CategoryPrivate Limited Company
Incorporation Date29 October 1993(30 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlexandra Mariza White
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1993(1 week, 2 days after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address14 Foster Close
Stevenage
Hertfordshire
SG1 4SA
Director NameTerence Albert White
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1993(1 week, 2 days after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address14 Foster Close
Stevenage
Hertfordshire
SG1 4SA
Secretary NameAdam Terence White
NationalityBritish
StatusCurrent
Appointed08 November 1993(1 week, 3 days after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence Address14 Foster Close
Stevenage
Hertfordshire
SG1 4SA
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed29 October 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed29 October 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address33 St George's Drive
London
SW1V 4DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

26 August 1998Dissolved (1 page)
24 November 1997Liquidators statement of receipts and payments (5 pages)
13 May 1997Liquidators statement of receipts and payments (5 pages)
14 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
14 November 1995Appointment of a voluntary liquidator (2 pages)
1 November 1995Registered office changed on 01/11/95 from: 30 beaconsfield road hatfield hertfordshire AL10 8BB (1 page)