AMBER VALLEY RIDERS
ALFRETON

Hellopages » Derbyshire » Amber Valley » DE55 4JH

Company number 03934906
Status Active
Incorporation Date 28 February 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address SHANE HOUSE 157 NOTTINGHAM ROAD, SOMERCOTES, ALFRETON, DERBYSHIRE, DE55 4JH
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption full accounts made up to 28 February 2017; Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of AMBER VALLEY RIDERS are www.ambervalley.co.uk, and www.amber-valley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Langley Mill Rail Station is 4.7 miles; to Kirkby in Ashfield Rail Station is 5.1 miles; to Newstead Rail Station is 6.2 miles; to Duffield Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amber Valley Riders is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03934906. Amber Valley Riders has been working since 28 February 2000. The present status of the company is Active. The registered address of Amber Valley Riders is Shane House 157 Nottingham Road Somercotes Alfreton Derbyshire De55 4jh. The company`s financial liabilities are £1.32k. It is £-0.11k against last year. . SCARBOUROUGH, Andrea is a Secretary of the company. MASTERS, Roberta is a Director of the company. RUSSELL, Sandra Katherine is a Director of the company. Secretary NICHOLSON, Angela Margaret has been resigned. Secretary SMITH, Susan Mary has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BARNES, Barry has been resigned. Director COLLINS, Jean Elizabeth has been resigned. Director MASTERS, Henry James Stuart has been resigned. Director SMITH, Susan Mary has been resigned. Director TRAVIS, Adrian Clive has been resigned. Director TRAVIS, Jane has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


amber valley Key Finiance

LIABILITIES £1.32k
-8%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SCARBOUROUGH, Andrea
Appointed Date: 03 March 2016

Director
MASTERS, Roberta
Appointed Date: 28 February 2000
80 years old

Director
RUSSELL, Sandra Katherine
Appointed Date: 28 February 2000
67 years old

Resigned Directors

Secretary
NICHOLSON, Angela Margaret
Resigned: 08 January 2016
Appointed Date: 06 June 2010

Secretary
SMITH, Susan Mary
Resigned: 06 June 2010
Appointed Date: 28 February 2000

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 28 February 2000
Appointed Date: 28 February 2000

Director
BARNES, Barry
Resigned: 24 February 2012
Appointed Date: 28 February 2000
76 years old

Director
COLLINS, Jean Elizabeth
Resigned: 28 February 2003
Appointed Date: 28 February 2000
81 years old

Director
MASTERS, Henry James Stuart
Resigned: 03 April 2009
Appointed Date: 28 February 2000
79 years old

Director
SMITH, Susan Mary
Resigned: 24 February 2012
Appointed Date: 28 February 2000
77 years old

Director
TRAVIS, Adrian Clive
Resigned: 28 February 2001
Appointed Date: 28 February 2000
71 years old

Director
TRAVIS, Jane
Resigned: 28 February 2001
Appointed Date: 28 February 2000
71 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 28 February 2000
Appointed Date: 28 February 2000

Persons With Significant Control

Ms Roberta Masters
Notified on: 28 February 2017
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AMBER VALLEY RIDERS Events

29 Mar 2017
Total exemption full accounts made up to 28 February 2017
07 Mar 2017
Confirmation statement made on 28 February 2017 with updates
29 Mar 2016
Total exemption small company accounts made up to 29 February 2016
03 Mar 2016
Appointment of Ms Andrea Scarbourough as a secretary on 3 March 2016
03 Mar 2016
Annual return made up to 28 February 2016 no member list
...
... and 51 more events
27 Apr 2000
New director appointed
27 Apr 2000
New director appointed
27 Apr 2000
New director appointed
27 Apr 2000
Registered office changed on 27/04/00 from: 12 york place leeds west yorkshire LS1 2DS
28 Feb 2000
Incorporation