AMMO (ADVANCE MEDIA & MARKETING OPPORTUNITIES) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
5 officers / 16 resignations

HERRITY, Katharine Joanna

Correspondence address
Chapter House 16 Brunswick Place, London, England, N1 6DZ
Role ACTIVE
director
Date of birth
July 1970
Appointed on
19 March 2025
Nationality
British
Occupation
Finance Director

Average house price in the postcode N1 6DZ £42,824,000

HUBBARD, Julia Elizabeth

Correspondence address
Chapter House 16 Brunswick Place, London, England, N1 6DZ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
28 April 2023
Resigned on
2 August 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode N1 6DZ £42,824,000

WATERS, Nick Paul

Correspondence address
Chapter House 16 Brunswick Place, London, England, N1 6DZ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
29 January 2021
Resigned on
22 January 2025
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode N1 6DZ £42,824,000

YOUNG, Lorraine Elizabeth

Correspondence address
Chapter House 16 Brunswick Place, London, England, N1 6DZ
Role ACTIVE
secretary
Appointed on
26 January 2021
Resigned on
9 September 2024

Average house price in the postcode N1 6DZ £42,824,000

NEWMAN, Alan Philip Stephen

Correspondence address
Chapter House 16 Brunswick Place, London, England, N1 6DZ
Role ACTIVE
director
Date of birth
April 1957
Appointed on
1 October 2020
Resigned on
12 May 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode N1 6DZ £42,824,000


BASIL-JONES, RICHARD

Correspondence address
CHAPTER HOUSE 16 BRUNSWICK PLACE, LONDON, ENGLAND, N1 6DZ
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
23 October 2018
Resigned on
1 October 2020
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode N1 6DZ £42,824,000

NOBLE, ANDREW DAVID

Correspondence address
CITYPOINT ONE ROPEMAKER STREET, LONDON, EC2Y 9AW
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
31 December 2017
Resigned on
23 October 2018
Nationality
BRITISH
Occupation
SOLICITOR

SANFORD, MARK JOHN

Correspondence address
CHAPTER HOUSE 16 BRUNSWICK PLACE, LONDON, ENGLAND, N1 6DZ
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
31 December 2017
Resigned on
29 January 2021
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 6DZ £42,824,000

GREENLEES, MICHAEL EDWARD

Correspondence address
CITYPOINT ONE ROPEMAKER STREET, LONDON, ENGLAND, EC2Y 9AW
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
13 April 2010
Resigned on
30 April 2016
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

BEACH, ANDREW WILLIAM

Correspondence address
CITYPOINT ONE ROPEMAKER STREET, LONDON, ENGLAND, EC2Y 9AW
Role RESIGNED
Secretary
Appointed on
13 April 2010
Resigned on
14 October 2016
Nationality
BRITISH

BEACH, ANDREW WILLIAM

Correspondence address
CITYPOINT ONE ROPEMAKER STREET, LONDON, ENGLAND, EC2Y 9AW
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
13 April 2010
Resigned on
14 October 2016
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

MANNING, NICHOLAS VINCENT

Correspondence address
CITYPOINT ONE ROPEMAKER STREET, LONDON, ENGLAND, EC2Y 9AW
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
13 April 2010
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

GORDON, JOHN

Correspondence address
SECOND FLOOR THE REGISTRY ROYAL MINT COURT, LONDON, EC3N 4QN
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
25 November 2004
Resigned on
13 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

BANKS, PETER WILLIAM

Correspondence address
12 BRODRICK ROAD, LONDON, SW17 7DZ
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
25 November 2004
Resigned on
13 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW17 7DZ £2,018,000

BANKS, PETER WILLIAM

Correspondence address
12 BRODRICK ROAD, LONDON, SW17 7DZ
Role RESIGNED
Secretary
Appointed on
25 November 2004
Resigned on
13 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW17 7DZ £2,018,000

MASON, CAROL ANNE

Correspondence address
216 NORTHWOOD ROAD, HAREFIELD, UB9 6PT
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
25 November 2004
Resigned on
25 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB9 6PT £794,000

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
15 February 1994
Resigned on
11 April 1994

BARCLAY, ROBERT PAUL

Correspondence address
77 ABBOTSBURY ROAD, LONDON, W14 8EP
Role RESIGNED
Secretary
Appointed on
15 February 1994
Resigned on
25 November 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W14 8EP £4,072,000

ROSENFELD, MICHAEL GARY

Correspondence address
78 WESTBOURNE PARK ROAD, LONDON, W2 5PJ
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
15 February 1994
Resigned on
25 November 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 5PJ £1,469,000

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
15 February 1994
Resigned on
11 April 1994

BARCLAY, ROBERT PAUL

Correspondence address
77 ABBOTSBURY ROAD, LONDON, W14 8EP
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
15 February 1994
Resigned on
25 November 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W14 8EP £4,072,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company