AMBER MANOR (HOLDINGS) LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S72 0DE

Company number 03511830
Status Active
Incorporation Date 17 February 1998
Company Type Private Limited Company
Address 22-24 ROTHERHAM ROAD, GREAT HOUGHTON, BARNSLEY, SOUTH YORKSHIRE, S72 0DE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 273,676 . The most likely internet sites of AMBER MANOR (HOLDINGS) LIMITED are www.ambermanorholdings.co.uk, and www.amber-manor-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Amber Manor Holdings Limited is a Private Limited Company. The company registration number is 03511830. Amber Manor Holdings Limited has been working since 17 February 1998. The present status of the company is Active. The registered address of Amber Manor Holdings Limited is 22 24 Rotherham Road Great Houghton Barnsley South Yorkshire S72 0de. . THOMSON, Jamie Richard is a Secretary of the company. THOMSON, Jamie Richard is a Director of the company. THOMSON, Mary Elizabeth is a Director of the company. Secretary LITCHFIELD, Denis George has been resigned. Secretary THOMSON, Brian Malcolm has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director LITCHFIELD, Denis George has been resigned. Director THOMSON, Brian Malcolm has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
THOMSON, Jamie Richard
Appointed Date: 18 May 2004

Director
THOMSON, Jamie Richard
Appointed Date: 25 February 2004
49 years old

Director
THOMSON, Mary Elizabeth
Appointed Date: 23 February 1998
77 years old

Resigned Directors

Secretary
LITCHFIELD, Denis George
Resigned: 24 September 1999
Appointed Date: 23 February 1998

Secretary
THOMSON, Brian Malcolm
Resigned: 18 May 2004
Appointed Date: 24 September 1999

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 23 February 1998
Appointed Date: 17 February 1998

Director
LITCHFIELD, Denis George
Resigned: 24 September 1999
Appointed Date: 23 February 1998
76 years old

Director
THOMSON, Brian Malcolm
Resigned: 25 February 2004
Appointed Date: 24 September 1999
77 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 23 February 1998
Appointed Date: 17 February 1998

Persons With Significant Control

Mr Brian Malcolm Thomson
Notified on: 17 February 2017
77 years old
Nature of control: Has significant influence or control

AMBER MANOR (HOLDINGS) LIMITED Events

20 Feb 2017
Confirmation statement made on 17 February 2017 with updates
20 Sep 2016
Micro company accounts made up to 31 December 2015
18 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 273,676

07 Sep 2015
Micro company accounts made up to 31 December 2014
23 Feb 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 273,676

...
... and 52 more events
09 Mar 1998
Secretary resigned
09 Mar 1998
New director appointed
09 Mar 1998
New secretary appointed;new director appointed
09 Mar 1998
Registered office changed on 09/03/98 from: 12 york place leeds LS1 2DS
17 Feb 1998
Incorporation