AMBER REI HOLDINGS LIMITED
BIRMINGHAM AMBER REAL ESTATE INVESTMENTS LIMITED

Hellopages » West Midlands » Birmingham » B3 2BJ

Company number 07191982
Status Active
Incorporation Date 16 March 2010
Company Type Private Limited Company
Address 2ND FLOOR, COLMORE COURT, 9 COLMORE ROW, BIRMINGHAM, B3 2BJ
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 eighty-five events have happened. The last three records are Registration of charge 071919820029, created on 8 March 2017; Confirmation statement made on 16 March 2017 with updates; Group of companies' accounts made up to 27 December 2015. The most likely internet sites of AMBER REI HOLDINGS LIMITED are www.amberreiholdings.co.uk, and www.amber-rei-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amber Rei Holdings Limited is a Private Limited Company. The company registration number is 07191982. Amber Rei Holdings Limited has been working since 16 March 2010. The present status of the company is Active. The registered address of Amber Rei Holdings Limited is 2nd Floor Colmore Court 9 Colmore Row Birmingham B3 2bj. . CURLE, Tolla Joanne is a Director of the company. HENDERSON, Stephen is a Director of the company. HULLY, Ronald Erwin is a Director of the company. RAFFERTY, Robert John is a Director of the company. SINGH BOPARAN, Ranjit is a Director of the company. Director RUTHERFORD, Andrew John Harding has been resigned. Director SILK, Frances has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CURLE, Tolla Joanne
Appointed Date: 02 October 2015
49 years old

Director
HENDERSON, Stephen
Appointed Date: 04 August 2014
68 years old

Director
HULLY, Ronald Erwin
Appointed Date: 04 February 2016
46 years old

Director
RAFFERTY, Robert John
Appointed Date: 31 March 2011
56 years old

Director
SINGH BOPARAN, Ranjit
Appointed Date: 16 March 2010
59 years old

Resigned Directors

Director
RUTHERFORD, Andrew John Harding
Resigned: 02 October 2015
Appointed Date: 24 February 2015
66 years old

Director
SILK, Frances
Resigned: 31 March 2011
Appointed Date: 16 March 2010
65 years old

Persons With Significant Control

Mr Ranjit Singh Boparan
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Baljinder Kaur Boparan
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AMBER REI HOLDINGS LIMITED Events

23 Mar 2017
Registration of charge 071919820029, created on 8 March 2017
16 Mar 2017
Confirmation statement made on 16 March 2017 with updates
01 Oct 2016
Group of companies' accounts made up to 27 December 2015
23 Sep 2016
Registration of charge 071919820028, created on 14 September 2016
23 Sep 2016
Registration of charge 071919820027, created on 14 September 2016
...
... and 75 more events
21 Mar 2011
Memorandum and Articles of Association
21 Mar 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

03 Mar 2011
Particulars of a mortgage or charge / charge no: 1
31 Aug 2010
Current accounting period shortened from 31 March 2011 to 31 December 2010
16 Mar 2010
Incorporation

AMBER REI HOLDINGS LIMITED Charges

8 March 2017
Charge code 0719 1982 0029
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Hamish Morison Farming Limited
Description: Springfield poultry farm earlston scotland t/no BER6181…
14 September 2016
Charge code 0719 1982 0028
Delivered: 23 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
14 September 2016
Charge code 0719 1982 0027
Delivered: 23 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
8 January 2016
Charge code 0719 1982 0026
Delivered: 11 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent for the Secured Parties
Description: Contains fixed charge…
8 January 2016
Charge code 0719 1982 0025
Delivered: 11 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent for the Secured Parties
Description: Contains fixed charge…
10 August 2015
Charge code 0719 1982 0024
Delivered: 13 August 2015
Status: Satisfied on 15 April 2016
Persons entitled: Bank of Scotland PLC (As Security Trustee)
Description: All and whole the subjects known as 17 main street eccles…
4 August 2015
Charge code 0719 1982 0023
Delivered: 10 August 2015
Status: Satisfied on 15 April 2016
Persons entitled: Bank of Scotland PLC as Security Trustee for the Finance Parties
Description: Wyton, hull, humberside, HU11 4DJ, title number HS185898…
4 March 2015
Charge code 0719 1982 0022
Delivered: 10 March 2015
Status: Satisfied on 15 April 2016
Persons entitled: Bank of Scotland PLC as Security Trustee (Company Number SC327000)
Description: By way of first legal mortgage, the additional properties…
5 August 2014
Charge code 0719 1982 0021
Delivered: 16 August 2014
Status: Satisfied on 15 April 2016
Persons entitled: Bank of Scotland PLC for Itself and as Security Trustee for the Finance Parties
Description: Contains fixed charge…
6 February 2014
Charge code 0719 1982 0020
Delivered: 14 February 2014
Status: Satisfied on 15 April 2016
Persons entitled: Bank of Scotland PLC as Security Trustee
Description: Land and buildings k/a crosshall poultry farm eccles kelso…
31 January 2014
Charge code 0719 1982 0018
Delivered: 14 February 2014
Status: Satisfied on 15 April 2016
Persons entitled: Bank of Scotland PLC as Security Trustee
Description: AY31 gwynt y mor engedi, bryngwran holyhead anglesey…
31 January 2014
Charge code 0719 1982 0017
Delivered: 5 February 2014
Status: Satisfied on 15 April 2016
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
31 December 2013
Charge code 0719 1982 0016
Delivered: 9 January 2014
Status: Satisfied on 15 April 2016
Persons entitled: Bank of Scotland PLC for Itself and as Security Trustee for the Finance Parties
Description: All and whole the subjects known as units 1 and 2, 95…
31 December 2013
Charge code 0719 1982 0015
Delivered: 9 January 2014
Status: Satisfied on 15 April 2016
Persons entitled: Bank of Scotland PLC for Itself and as Security Trustee for the Finance Parties
Description: All and whole the subjects heatherville portlethen…
30 December 2013
Charge code 0719 1982 0014
Delivered: 9 January 2014
Status: Satisfied on 15 April 2016
Persons entitled: Bank of Scotland PLC for Itself and as Security Trustee for the Finance Parties
Description: Notification of addition to or amendment of charge…
30 December 2013
Charge code 0719 1982 0013
Delivered: 9 January 2014
Status: Satisfied on 15 April 2016
Persons entitled: Bank of Scotland PLC for Itself and as Security Trustee for the Finance Parties
Description: Notification of addition to or amendment of charge…
30 December 2013
Charge code 0719 1982 0011
Delivered: 2 January 2014
Status: Satisfied on 15 April 2016
Persons entitled: Bank of Scotland PLC, as Security Trustee
Description: Witham 14 freebourne road witham essex t/no EX346764…
8 March 2013
Debenture
Delivered: 14 February 2014
Status: Satisfied on 15 April 2016
Persons entitled: Bank of Scotland PLC as Security Trustee
Description: AY31 gwynt y mor engedi, bryngwran holyhead anglesey…
8 March 2013
Debenture
Delivered: 8 January 2014
Status: Satisfied on 15 April 2016
Persons entitled: Bank of Scotland PLC as Security Trustee
Description: Magdalen street eye suffolk, land at llangefni industrial…
4 March 2013
Standard security executed on 3 march 2013
Delivered: 9 March 2013
Status: Satisfied on 15 April 2016
Persons entitled: Bank of Scotland PLC for Itself and as Security Trustee for the Finance Parties
Description: Dubton farm registered in the land register of scotland…
4 March 2013
Standard security executed on 03 march 2013
Delivered: 4 March 2013
Status: Satisfied on 15 April 2016
Persons entitled: Bank of Scotland PLC for Itself and as Security Trustee for the Finance Parties (The Security Trustee)
Description: Subjects at dubton farm comprising five plots of ground…
3 March 2013
Debenture
Delivered: 5 March 2013
Status: Satisfied on 15 April 2016
Persons entitled: Bank of Scotland PLC as Security Trustee for the Finance Parties
Description: Fixed and floating charge over the undertaking and all…
15 February 2013
Legal charge
Delivered: 20 February 2013
Status: Satisfied on 15 April 2016
Persons entitled: Bank of Scotland PLC
Description: L/H land and property known as 1-3 colmore row birmingham…
16 October 2012
Supplemental charge
Delivered: 24 October 2012
Status: Satisfied on 15 April 2016
Persons entitled: Bank of Scotland PLC (Security Trustee)
Description: Land at caxton way, thetford, norfolk t/no NK369693 fixed…
12 March 2012
Standard security
Delivered: 27 March 2012
Status: Satisfied on 15 April 2016
Persons entitled: Bank of Scotland PLC
Description: All and whole subjects at woodside road and dundee street…
27 January 2012
Standard security
Delivered: 4 February 2012
Status: Satisfied on 15 April 2016
Persons entitled: Bank of Scotland PLC
Description: All and whole subjects at nether pittendreich croft…
27 January 2012
Standard security
Delivered: 4 February 2012
Status: Satisfied on 15 April 2016
Persons entitled: Bank of Scotland PLC
Description: All and whole subjects at dubton farm angus t/no ANG50474…
28 April 2011
Supplemental charge
Delivered: 10 May 2011
Status: Satisfied on 15 April 2016
Persons entitled: Bank of Scotland PLC (Security Trustee)
Description: Robin dam farm, eakring rd, bilsthorpe, newark t/nos…
24 February 2011
Debenture
Delivered: 3 March 2011
Status: Satisfied on 15 April 2016
Persons entitled: Bank of Scotland PLC (Security Trustee)
Description: (For details of properties charged please refer to the form…