AMBI-RAD GROUP LIMITED
BIRMINGHAM PRIMROSE GREEN LIMITED

Hellopages » West Midlands » Birmingham » B4 6AT

Company number 05743586
Status Active
Incorporation Date 15 March 2006
Company Type Private Limited Company
Address 11TH FLOOR THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, WEST MIDLANDS, B4 6AT
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Registered office address changed from 10 Norwich Street London EC4A 1BD to 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT on 23 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of AMBI-RAD GROUP LIMITED are www.ambiradgroup.co.uk, and www.ambi-rad-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.6 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.Ambi Rad Group Limited is a Private Limited Company. The company registration number is 05743586. Ambi Rad Group Limited has been working since 15 March 2006. The present status of the company is Active. The registered address of Ambi Rad Group Limited is 11th Floor The Colmore Building 20 Colmore Circus Queensway Birmingham West Midlands B4 6at. . CRAWFORD, Jonathon Colin Fyfe is a Secretary of the company. BARNES, Garry Elliot is a Director of the company. CRAWFORD, Jonathon Colin Fyfe is a Director of the company. MORGAN, Geoffrey Damien is a Director of the company. Secretary DONNELLY, Kevin W has been resigned. Secretary HANCOCK, Clare Rachael has been resigned. Secretary O'DONOHUE, Paul Christopher has been resigned. Secretary SMITH JR, William David has been resigned. Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALYEA, David Leslie has been resigned. Director BROOKS, Michael Henry has been resigned. Director CLIFF, Richard Martyn has been resigned. Director DONNELLY, Kevin William has been resigned. Director FLETCHER, John Edward has been resigned. Director HAJJ, Imad has been resigned. Director HALL, Almon C has been resigned. Director HARTLES, Simon David has been resigned. Director HUGHES, Matthew William has been resigned. Director O'DONOHUE, Paul Christopher has been resigned. Director SMITH JR, William David has been resigned. Director STANILAND, Frank has been resigned. Director VAN BELLE, Fabrice Jean-Pierre has been resigned. Director WEAVER, William Edward has been resigned. Director YATES, Christopher Handford has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Secretary
CRAWFORD, Jonathon Colin Fyfe
Appointed Date: 12 September 2016

Director
BARNES, Garry Elliot
Appointed Date: 03 October 2016
46 years old

Director
CRAWFORD, Jonathon Colin Fyfe
Appointed Date: 12 September 2016
52 years old

Director
MORGAN, Geoffrey Damien
Appointed Date: 12 September 2016
50 years old

Resigned Directors

Secretary
DONNELLY, Kevin W
Resigned: 12 September 2016
Appointed Date: 30 April 2014

Secretary
HANCOCK, Clare Rachael
Resigned: 08 May 2006
Appointed Date: 15 March 2006

Secretary
O'DONOHUE, Paul Christopher
Resigned: 01 July 2011
Appointed Date: 08 May 2006

Secretary
SMITH JR, William David
Resigned: 30 April 2014
Appointed Date: 01 July 2011

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 30 April 2014
Appointed Date: 01 July 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 March 2006
Appointed Date: 15 March 2006

Director
ALYEA, David Leslie
Resigned: 30 April 2014
Appointed Date: 28 June 2013
65 years old

Director
BROOKS, Michael Henry
Resigned: 01 July 2011
Appointed Date: 08 May 2006
78 years old

Director
CLIFF, Richard Martyn
Resigned: 08 May 2006
Appointed Date: 15 March 2006
78 years old

Director
DONNELLY, Kevin William
Resigned: 12 September 2016
Appointed Date: 30 April 2013
71 years old

Director
FLETCHER, John Edward
Resigned: 01 July 2011
Appointed Date: 08 May 2006
82 years old

Director
HAJJ, Imad
Resigned: 01 July 2011
Appointed Date: 01 July 2011
65 years old

Director
HALL, Almon C
Resigned: 16 December 2015
Appointed Date: 30 April 2013
78 years old

Director
HARTLES, Simon David
Resigned: 01 July 2011
Appointed Date: 08 May 2006
61 years old

Director
HUGHES, Matthew William
Resigned: 12 September 2016
Appointed Date: 16 December 2015
55 years old

Director
O'DONOHUE, Paul Christopher
Resigned: 01 July 2011
Appointed Date: 08 May 2006
71 years old

Director
SMITH JR, William David
Resigned: 30 April 2014
Appointed Date: 01 July 2011
62 years old

Director
STANILAND, Frank
Resigned: 01 July 2011
Appointed Date: 08 May 2006
69 years old

Director
VAN BELLE, Fabrice Jean-Pierre
Resigned: 30 April 2014
Appointed Date: 01 July 2011
59 years old

Director
WEAVER, William Edward
Resigned: 28 June 2013
Appointed Date: 01 July 2011
62 years old

Director
YATES, Christopher Handford
Resigned: 01 July 2011
Appointed Date: 08 May 2006
75 years old

Persons With Significant Control

Nortek (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AMBI-RAD GROUP LIMITED Events

20 Mar 2017
Confirmation statement made on 15 March 2017 with updates
23 Jan 2017
Registered office address changed from 10 Norwich Street London EC4A 1BD to 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT on 23 January 2017
13 Oct 2016
Full accounts made up to 31 December 2015
03 Oct 2016
Appointment of Garry Elliot Barnes as a director on 3 October 2016
12 Sep 2016
Termination of appointment of Kevin W Donnelly as a secretary on 12 September 2016
...
... and 70 more events
16 May 2006
Secretary resigned
16 May 2006
Director resigned
04 Apr 2006
Company name changed primrose green LIMITED\certificate issued on 04/04/06
15 Mar 2006
Secretary resigned
15 Mar 2006
Incorporation

AMBI-RAD GROUP LIMITED Charges

8 May 2006
Debenture
Delivered: 20 May 2006
Status: Satisfied on 30 April 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…