AMBERLEIGH HOUSE LIMITED
BASINGSTOKE AMBERLIEGH HOUSE LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG21 7JE

Company number 05250622
Status Active
Incorporation Date 5 October 2004
Company Type Private Limited Company
Address CLIFTON HOUSE BUNNIAN PLACE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 7JE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Previous accounting period shortened from 31 October 2016 to 31 May 2016; Director's details changed for Mrs Joanne Bell on 8 December 2016. The most likely internet sites of AMBERLEIGH HOUSE LIMITED are www.amberleighhouse.co.uk, and www.amberleigh-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Bramley (Hants) Rail Station is 4.4 miles; to Hook Rail Station is 5.4 miles; to Alton Rail Station is 9.5 miles; to Midgham Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amberleigh House Limited is a Private Limited Company. The company registration number is 05250622. Amberleigh House Limited has been working since 05 October 2004. The present status of the company is Active. The registered address of Amberleigh House Limited is Clifton House Bunnian Place Basing View Basingstoke Hampshire Rg21 7je. . BELL, Joanne is a Secretary of the company. BELL, Joanne is a Director of the company. BELL, John is a Director of the company. Secretary HARWOOD, Susan Jennifer has been resigned. Director CHETTLEBURGH'S SECRETARIAL LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BELL, Joanne
Appointed Date: 26 October 2004

Director
BELL, Joanne
Appointed Date: 26 October 2004
60 years old

Director
BELL, John
Appointed Date: 05 October 2004
63 years old

Resigned Directors

Secretary
HARWOOD, Susan Jennifer
Resigned: 26 October 2004
Appointed Date: 05 October 2004

Director
CHETTLEBURGH'S SECRETARIAL LTD
Resigned: 05 October 2004
Appointed Date: 05 October 2004

Persons With Significant Control

Mr John Bell
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joanne Bell
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AMBERLEIGH HOUSE LIMITED Events

07 Feb 2017
Total exemption small company accounts made up to 31 May 2016
23 Dec 2016
Previous accounting period shortened from 31 October 2016 to 31 May 2016
21 Dec 2016
Director's details changed for Mrs Joanne Bell on 8 December 2016
21 Dec 2016
Director's details changed for Mr John Bell on 8 December 2016
21 Dec 2016
Secretary's details changed for Mrs Joanne Bell on 8 December 2016
...
... and 35 more events
25 Nov 2004
Secretary resigned
25 Nov 2004
New secretary appointed;new director appointed
19 Oct 2004
Secretary resigned
08 Oct 2004
Company name changed amberliegh house LIMITED\certificate issued on 08/10/04
05 Oct 2004
Incorporation

AMBERLEIGH HOUSE LIMITED Charges

9 May 2012
Deed of charge
Delivered: 21 May 2012
Status: Outstanding
Persons entitled: The Master Fellows and Scholars of the College of the Holy and Undivided Trinity within the Town and University of Cambridge of King Henry the Eighth's Foundation
Description: By way of legal mortgage all that relevant development…