Aamp Global Limited BORDON


Aamp Global started in year 1990 as Private Limited Company with registration number 02560438. The Aamp Global company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Bordon at 25b Woolmer Way. Postal code: GU35 9QE. Since January 8, 2016 Aamp Global Limited is no longer carrying the name Armour Automotive.

The company has 2 directors, namely Steven V., Donald T.. Of them, Donald T. has been with the company the longest, being appointed on 26 October 2004 and Steven V. has been with the company for the least time - from 4 January 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aamp Global Limited Address / Contact

Office Address 25b Woolmer Way
Town Bordon
Post code GU35 9QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02560438
Date of Incorporation Tue, 20th Nov 1990
Industry Manufacture of other electronic and electric wires and cables
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 03 July 2019

Steven V.

Position: Director

Appointed: 04 January 2018

Donald T.

Position: Director

Appointed: 26 October 2004

John B.

Position: Director

Appointed: 18 May 2018

Resigned: 16 January 2024

David K.

Position: Director

Appointed: 31 March 2015

Resigned: 30 December 2016

Dennis H.

Position: Director

Appointed: 31 March 2014

Resigned: 04 January 2018

Ronald F.

Position: Director

Appointed: 31 March 2014

Resigned: 09 September 2016

Mark W.

Position: Secretary

Appointed: 28 October 2009

Resigned: 31 March 2014

Michael S.

Position: Director

Appointed: 25 September 2006

Resigned: 31 March 2014

John B.

Position: Director

Appointed: 22 February 2005

Resigned: 31 March 2014

Adrian H.

Position: Secretary

Appointed: 31 March 2004

Resigned: 27 October 2009

Kevin T.

Position: Director

Appointed: 01 May 2001

Resigned: 26 October 2004

Barry D.

Position: Director

Appointed: 01 June 2000

Resigned: 31 August 2015

Peter D.

Position: Director

Appointed: 01 June 2000

Resigned: 22 November 2005

James J.

Position: Director

Appointed: 30 July 1999

Resigned: 31 December 1999

John H.

Position: Director

Appointed: 30 July 1999

Resigned: 31 March 2014

George D.

Position: Director

Appointed: 30 July 1999

Resigned: 31 March 2014

David W.

Position: Secretary

Appointed: 30 July 1999

Resigned: 31 March 2004

Stephen P.

Position: Director

Appointed: 20 November 1991

Resigned: 30 July 1999

Annalisa P.

Position: Director

Appointed: 20 November 1991

Resigned: 30 July 1999

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats researched, there is Aamp Armour Group Limited from Bordon, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Geoffrey R. This PSC has significiant influence or control over the company,. Moving on, there is Marc W., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Aamp Armour Group Limited

25b Woolmer Way, Bordon, Hampshire, GU35 9QE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 8907676
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Geoffrey R.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Marc W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Armour Automotive January 8, 2016
Autoleads March 30, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 14th, September 2023
Free Download (39 pages)

Company search

Advertisements