AMPTHILL BUSINESS PARK LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK43 9JR

Company number 02418209
Status Active
Incorporation Date 30 August 1989
Company Type Private Limited Company
Address 11 MONOUX ROAD, WOOTTON, BEDFORD, MK43 9JR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 30 August 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of AMPTHILL BUSINESS PARK LIMITED are www.ampthillbusinesspark.co.uk, and www.ampthill-business-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Bedford St Johns Rail Station is 3.5 miles; to Bedford Rail Station is 3.5 miles; to Lidlington Rail Station is 3.9 miles; to Flitwick Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ampthill Business Park Limited is a Private Limited Company. The company registration number is 02418209. Ampthill Business Park Limited has been working since 30 August 1989. The present status of the company is Active. The registered address of Ampthill Business Park Limited is 11 Monoux Road Wootton Bedford Mk43 9jr. The cash in hand is £0.1k. It is £0k against last year. . DEEP CONSULTANTS LIMITED is a Secretary of the company. NOBLE, Harold is a Director of the company. PILGRIM, David Stenson is a Director of the company. Secretary BENNETT, Jeremy Philip has been resigned. Secretary CHECK, Nicholas Howard has been resigned. Secretary REES, Vyvyan Walter has been resigned. Secretary RICHENS, Sonia Jane has been resigned. Secretary TAYLOR, Mark Robert has been resigned. Secretary WAINSCOTT, Paul Philip has been resigned. Director BIRNIE, Neil has been resigned. Director CHAMPION, Mark Anndrew Cheyney has been resigned. Director HOUGH, Robert Eric has been resigned. Director MIDGEN, Anthony Michael has been resigned. Director MIDGEN, Selwyn Isaac has been resigned. Director NIBLETT, Jonathan Peter has been resigned. Director RICHENS, Sonia Jane has been resigned. Director SCOTT, Peter Anthony has been resigned. Director WILLIAMS, David John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


ampthill business park Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DEEP CONSULTANTS LIMITED
Appointed Date: 09 July 2015

Director
NOBLE, Harold
Appointed Date: 01 January 2006
81 years old

Director
PILGRIM, David Stenson
Appointed Date: 06 March 2015
82 years old

Resigned Directors

Secretary
BENNETT, Jeremy Philip
Resigned: 28 November 2001
Appointed Date: 26 November 1999

Secretary
CHECK, Nicholas Howard
Resigned: 03 February 2006
Appointed Date: 30 April 2003

Secretary
REES, Vyvyan Walter
Resigned: 26 November 1999
Appointed Date: 01 December 1997

Secretary
RICHENS, Sonia Jane
Resigned: 18 February 2015
Appointed Date: 01 January 2006

Secretary
TAYLOR, Mark Robert
Resigned: 30 April 2003
Appointed Date: 28 November 2001

Secretary
WAINSCOTT, Paul Philip
Resigned: 01 December 1997

Director
BIRNIE, Neil
Resigned: 26 November 1999
Appointed Date: 01 December 1997
64 years old

Director
CHAMPION, Mark Anndrew Cheyney
Resigned: 14 March 1999
Appointed Date: 01 December 1998
56 years old

Director
HOUGH, Robert Eric
Resigned: 01 December 1997
Appointed Date: 06 January 1993
80 years old

Director
MIDGEN, Anthony Michael
Resigned: 13 February 2006
Appointed Date: 26 November 1999
91 years old

Director
MIDGEN, Selwyn Isaac
Resigned: 13 February 2006
Appointed Date: 26 November 1999
87 years old

Director
NIBLETT, Jonathan Peter
Resigned: 26 November 1999
Appointed Date: 14 March 1999
58 years old

Director
RICHENS, Sonia Jane
Resigned: 06 March 2015
Appointed Date: 01 January 2006
57 years old

Director
SCOTT, Peter Anthony
Resigned: 01 December 1997
78 years old

Director
WILLIAMS, David John
Resigned: 26 November 1999
Appointed Date: 01 December 1997
68 years old

Persons With Significant Control

Mr Harold Noble
Notified on: 29 August 2016
81 years old
Nature of control: Has significant influence or control

AMPTHILL BUSINESS PARK LIMITED Events

14 Dec 2016
Accounts for a dormant company made up to 31 March 2016
12 Sep 2016
Confirmation statement made on 30 August 2016 with updates
09 Dec 2015
Accounts for a dormant company made up to 31 March 2015
07 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100

09 Jul 2015
Appointment of Deep Consultants Limited as a secretary on 9 July 2015
...
... and 118 more events
09 May 1990
Registered office changed on 09/05/90 from: 373 cambridge heath road london E2 9RA

09 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Apr 1990
Company name changed ampthill business park managemen t co LIMITED\certificate issued on 17/04/90

27 Sep 1989
Company name changed ordercrest LIMITED\certificate issued on 28/09/89

30 Aug 1989
Incorporation