AMBER SERVICES UK LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B1 2JP

Company number 04461351
Status Liquidation
Incorporation Date 14 June 2002
Company Type Private Limited Company
Address 3 BRINDLEY PLACE GAS STREET, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B1 2JP
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Order of court to wind up; Order of court - restore and wind up; Final Gazette dissolved via compulsory strike-off. The most likely internet sites of AMBER SERVICES UK LIMITED are www.amberservicesuk.co.uk, and www.amber-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Birmingham Snow Hill Rail Station is 0.7 miles; to Blake Street Rail Station is 9.3 miles; to Bloxwich Rail Station is 10.7 miles; to Bloxwich North Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amber Services Uk Limited is a Private Limited Company. The company registration number is 04461351. Amber Services Uk Limited has been working since 14 June 2002. The present status of the company is Liquidation. The registered address of Amber Services Uk Limited is 3 Brindley Place Gas Street Birmingham West Midlands United Kingdom B1 2jp. . ILYAS, Kalim is a Secretary of the company. ILYAS, Kalim is a Director of the company. Secretary SHAFI, Shahida has been resigned. Secretary SHAFI, Shahida has been resigned. Secretary DENARIUS CONSULTING has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director HAYRE, Jasveer has been resigned. Director HAYRE, Jasveer has been resigned. Director ILYAS, Kalim has been resigned. Director SINGH, Gej has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
ILYAS, Kalim
Appointed Date: 19 March 2008

Director
ILYAS, Kalim
Appointed Date: 19 March 2008
41 years old

Resigned Directors

Secretary
SHAFI, Shahida
Resigned: 19 March 2008
Appointed Date: 19 March 2008

Secretary
SHAFI, Shahida
Resigned: 11 February 2008
Appointed Date: 14 June 2002

Secretary
DENARIUS CONSULTING
Resigned: 19 March 2008
Appointed Date: 11 February 2008

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 17 June 2002
Appointed Date: 14 June 2002

Director
HAYRE, Jasveer
Resigned: 19 March 2008
Appointed Date: 19 March 2008
53 years old

Director
HAYRE, Jasveer
Resigned: 11 February 2008
Appointed Date: 14 June 2002
53 years old

Director
ILYAS, Kalim
Resigned: 19 March 2008
Appointed Date: 11 February 2008
41 years old

Director
SINGH, Gej
Resigned: 15 November 2004
Appointed Date: 01 April 2003
73 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 17 June 2002
Appointed Date: 14 June 2002

AMBER SERVICES UK LIMITED Events

28 Sep 2012
Order of court to wind up
27 Sep 2012
Order of court - restore and wind up
02 Jun 2009
Final Gazette dissolved via compulsory strike-off
17 Feb 2009
First Gazette notice for compulsory strike-off
04 Nov 2008
Registered office changed on 04/11/2008 from 246 bristol road edgbaston birmingham B5 7SL united kingdom
...
... and 48 more events
21 Nov 2002
Registered office changed on 21/11/02 from: 199 college road saltley birmingham B8 3TH
25 Jun 2002
Registered office changed on 25/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN
25 Jun 2002
Director resigned
25 Jun 2002
Secretary resigned
14 Jun 2002
Incorporation

AMBER SERVICES UK LIMITED Charges

17 January 2008
Debenture
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 March 2006
Debenture
Delivered: 14 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 November 2003
Mortgage
Delivered: 10 December 2003
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Land and buildings situate and known as land and buildings…
2 June 2003
Debenture
Delivered: 13 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…