AMSTRAD LIMITED - MIDDLESEX


Company Profile Company Filings

Overview

AMSTRAD LIMITED is a Private Limited Company from MIDDLESEX and has the status: Active.
AMSTRAD LIMITED was incorporated 55 years ago on 02/06/1969 and has the registered number: 00955321. The accounts status is DORMANT and accounts are next due on 30/09/2024.

AMSTRAD LIMITED - MIDDLESEX

This company is listed in the following categories:
33200 - Installation of industrial machinery and equipment

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

GRANT WAY
MIDDLESEX
TW7 5QD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/09/2023 24/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SKY CORPORATE SECRETARY LIMITED Corporate Secretary 2019-06-05 CURRENT
MR ROBERT NICHOLLS Nov 1977 British Director 2021-11-25 CURRENT
MR PAUL WEDLOCK Dec 1982 British Director 2021-11-25 CURRENT
MS TANYA CLAIRE RICHARDS Apr 1971 British Director 2019-06-05 CURRENT
SIR ALAN MICHAEL SUGAR Mar 1947 British Director 1996-10-23 UNTIL 2008-06-30 RESIGNED
MR PHILIP REGINALD THORNDYKE Aug 1944 British Director RESIGNED
ALUN DAVID WEBBER Jun 1966 British Director 2008-01-02 UNTIL 2009-07-01 RESIGNED
MR COLIN SMITH Oct 1973 British Director 2019-06-05 UNTIL 2021-11-30 RESIGNED
ANTHONY IAN SETHILL Nov 1960 British Director 1997-09-22 UNTIL 1998-01-05 RESIGNED
JULIAN STEVEN SEIDMAN British Director 1996-11-26 UNTIL 1997-08-11 RESIGNED
MR IAN SAWARD Dec 1960 British Director 1998-05-01 UNTIL 2007-09-04 RESIGNED
JOSEPH EPHRAIM SAMSON Jul 1928 British Director 1996-03-25 UNTIL 1996-10-23 RESIGNED
JOSEPH EPHRAIM SAMSON Jul 1928 British Director 1997-10-21 UNTIL 2007-09-04 RESIGNED
EUAN DARYL SMITH Apr 1968 British Director 2009-07-01 UNTIL 2011-04-14 RESIGNED
JULIAN STEVEN SEIDMAN British Secretary 1996-11-26 UNTIL 1997-08-11 RESIGNED
MR DAVID CHARLES RICHES Oct 1960 British Secretary 1993-07-01 UNTIL 1995-01-20 RESIGNED
MS VICTORIA MARY LOCKIE Feb 1964 British Secretary 1996-09-06 UNTIL 1996-11-26 RESIGNED
MR DAVID CHARLES RICHES Oct 1960 British Secretary 1997-08-11 UNTIL 1998-10-02 RESIGNED
DAVID JOSEPH GORMLEY British Secretary 2007-09-05 UNTIL 2012-11-09 RESIGNED
MR PAUL JACOBS Feb 1955 British Secretary 1995-01-20 UNTIL 1996-09-06 RESIGNED
PHILIP GEORGE GOLLOP British Secretary RESIGNED
MARTIN ALLAN GILL BLAND British Secretary 1998-10-02 UNTIL 2007-09-05 RESIGNED
CHRISTOPHER JON TAYLOR Secretary 2012-11-09 UNTIL 2019-06-05 RESIGNED
KENNETH ASHCROFT Mar 1935 British Director RESIGNED
MR CLAUDE MANUEL LITTNER Apr 1949 British Director 2007-06-12 UNTIL 2007-09-04 RESIGNED
MR COLIN ROBERT JONES May 1964 British Director 2013-01-08 UNTIL 2019-06-05 RESIGNED
MR KARL HOLMES Jul 1973 British Director 2016-10-21 UNTIL 2019-06-05 RESIGNED
ANDREW JOHN GRIFFITH Feb 1971 British Director 2008-05-27 UNTIL 2013-01-08 RESIGNED
MR JAMES RUPERT MURDOCH Dec 1972 British Director 2007-09-05 UNTIL 2008-05-27 RESIGNED
MR DAVID JEREMY DARROCH Jul 1962 British Director 2007-09-05 UNTIL 2013-01-08 RESIGNED
MARTIN ALLAN GILL BLAND British Director 1997-08-11 UNTIL 2007-09-05 RESIGNED
NORMAN JOHN BECKER Oct 1946 British Director 1994-01-26 UNTIL 1997-09-22 RESIGNED
JOHN SAMUEL BEATTIE Aug 1954 British Director 2003-12-01 UNTIL 2007-09-04 RESIGNED
MR SIMON SUGAR Jun 1969 British Director 1998-05-01 UNTIL 2007-09-04 RESIGNED
ALBERT THOMAS BURNS Jul 1936 British Director 1994-10-31 UNTIL 1996-03-11 RESIGNED
MR SIMON ROBSON Aug 1973 British Director 2020-07-29 UNTIL 2021-11-30 RESIGNED
MR PAUL JACOBS Feb 1955 British Director RESIGNED
ROGER SARGEANT ROWLAND Apr 1932 British Director RESIGNED
ROBERT JOHN WATKINS Mar 1950 British Director 1997-10-02 UNTIL 2001-10-01 RESIGNED
MR DAVID ADAIR WALLACE Jun 1953 English Director RESIGNED
DAVID CARL WILLOUGHBY ROGERS Nov 1946 British Director 1995-01-01 UNTIL 1996-01-12 RESIGNED
MRS MARGARET ROSE MOUNTFORD Nov 1951 British Director 1999-09-22 UNTIL 2007-09-04 RESIGNED
MR CHRISTOPHER JON TAYLOR Feb 1971 British Director 2013-01-08 UNTIL 2019-06-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Sky Uk Limited 2016-04-06 Isleworth   Middlesex Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PREMIER FOODS (HOLDINGS) LIMITED GRIFFITHS WAY, ST. ALBANS Active DORMANT 70100 - Activities of head offices
CORDA PREVENTING HEART DISEASE AND STROKE LONDON Active DORMANT 96090 - Other service activities n.e.c.
AMSPROP LIMITED LOUGHTON Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
AMSPROP LONDON LIMITED LOUGHTON Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
AMSPROP INVESTMENTS LIMITED LOUGHTON Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
BERRYWORLD LIMITED HENLEY ON THAMES UNITED KINGDOM Active FULL 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finishe
AMSHOLD SECURITIES LIMITED LOUGHTON Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
AMSHOLD INTERNATIONAL LIMITED LOUGHTON Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
GEORGICA LIMITED BEDFORD ENGLAND Active FULL 93290 - Other amusement and recreation activities n.e.c.
AMSPROP CITY PROPERTIES LIMITED LOUGHTON Active DORMANT 68100 - Buying and selling of own real estate
PRIMROSE STREET LIMITED LONDON Active DORMANT 74990 - Non-trading company
BIG BEAR GROUP LIMITED BRENTFORD UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
BRIGHT IDEAS TRUST LONDON ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
ESSENDEN LIMITED BEDFORD ENGLAND Active FULL 70100 - Activities of head offices
ARGENT FOODS LIMITED HENLEY-ON-THAMES ENGLAND Active GROUP 70100 - Activities of head offices
THE ST MARYLEBONE CHURCH OF ENGLAND BRIDGE SCHOOL LONDON ENGLAND Active FULL 85310 - General secondary education
MARYLEBONE SCHOOL LTD LONDON UNITED KINGDOM Active FULL 85310 - General secondary education
THE HELLENIC AND ROMAN LIBRARY LONDON Active FULL 91011 - Library activities
FM HATTON GROUP LIMITED HENLEY-ON-THAMES ENGLAND Active AUDIT EXEMPTION SUBSI 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KIDSPROG LIMITED MIDDLESEX Active FULL 70100 - Activities of head offices
NBC UNIVERSAL GLOBAL NETWORKS UK LIMITED ISLEWORTH UNITED KINGDOM Active FULL 59133 - Television programme distribution activities
MULTICULTURAL & ETHNIC MEDIA SALES LIMITED ISLEWORTH Active DORMANT 73120 - Media representation services
LOVE PRODUCTIONS LIMITED ISLEWORTH Active GROUP 59113 - Television programme production activities
INDEPENDENT FIBRE RETAIL LIMITED ISLEWORTH Active FULL 61900 - Other telecommunications activities
SKY CORPORATE SECRETARY LIMITED ISLEWORTH Active DORMANT 73120 - Media representation services
NEWSERGE LIMITED ISLEWORTH Active DORMANT 96090 - Other service activities n.e.c.
NOW TV LIMITED ISLEWORTH UNITED KINGDOM Active DORMANT 60200 - Television programming and broadcasting activities
UNA TICKETS LTD MIDDLESEX ENGLAND Active DORMANT 79909 - Other reservation service activities n.e.c.
INTERNATIONAL CHANNEL PACK DISTRIBUTION LIMITED ISLEWORTH Active FULL 59133 - Television programme distribution activities