AMBLELAND LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG42 6LE

Company number 01936375
Status Active
Incorporation Date 6 August 1985
Company Type Private Limited Company
Address OLIVER BETTISON, BYEWAYS PARKERS LANE, MAIDENS GREEN, BRACKNELL, BERKSHIRE, ENGLAND, RG42 6LE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 29 August 2016 with updates; Full accounts made up to 31 December 2015; Registered office address changed from 144 Lower Cippenham Lane Slough Berkshire SL1 5EA to C/O Oliver Bettison Byeways Parkers Lane Maidens Green Bracknell Berkshire RG42 6LE on 8 March 2016. The most likely internet sites of AMBLELAND LIMITED are www.ambleland.co.uk, and www.ambleland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. The distance to to Bagshot Rail Station is 5.5 miles; to Burnham (Berks) Rail Station is 6.2 miles; to Camberley Rail Station is 7.5 miles; to Blackwater Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ambleland Limited is a Private Limited Company. The company registration number is 01936375. Ambleland Limited has been working since 06 August 1985. The present status of the company is Active. The registered address of Ambleland Limited is Oliver Bettison Byeways Parkers Lane Maidens Green Bracknell Berkshire England Rg42 6le. . O'NEILL, Sean is a Secretary of the company. COTTER, Angela is a Director of the company. COTTER, Emma is a Director of the company. COTTER, Michael William John is a Director of the company. O'NEILL, Sean is a Director of the company. Secretary SHEERAN, Paul Andrew has been resigned. Director BRESNAN, John has been resigned. Director MCINERNEY, Brendan has been resigned. Director MCINERNEY, Sara has been resigned. Director OROURKE, Patrick has been resigned. Director SHEERAN, Paul Andrew has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
O'NEILL, Sean
Appointed Date: 27 March 2009

Director
COTTER, Angela

75 years old

Director
COTTER, Emma
Appointed Date: 28 November 2008
48 years old

Director

Director
O'NEILL, Sean
Appointed Date: 27 March 2009
50 years old

Resigned Directors

Secretary
SHEERAN, Paul Andrew
Resigned: 27 March 2009

Director
BRESNAN, John
Resigned: 29 October 1999
84 years old

Director
MCINERNEY, Brendan
Resigned: 30 April 1997
79 years old

Director
MCINERNEY, Sara
Resigned: 26 November 2005
107 years old

Director
OROURKE, Patrick
Resigned: 28 November 2008
81 years old

Director
SHEERAN, Paul Andrew
Resigned: 27 March 2009
78 years old

Persons With Significant Control

Quorn Securities
Notified on: 6 August 2016
Nature of control: Ownership of voting rights - 75% or more

AMBLELAND LIMITED Events

12 Sep 2016
Confirmation statement made on 29 August 2016 with updates
01 Sep 2016
Full accounts made up to 31 December 2015
08 Mar 2016
Registered office address changed from 144 Lower Cippenham Lane Slough Berkshire SL1 5EA to C/O Oliver Bettison Byeways Parkers Lane Maidens Green Bracknell Berkshire RG42 6LE on 8 March 2016
15 Jan 2016
Full accounts made up to 31 December 2014
26 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-26
  • GBP 2

...
... and 98 more events
18 Jun 1987
Particulars of mortgage/charge

06 Mar 1987
Return made up to 13/02/87; full list of members

05 Mar 1987
Particulars of mortgage/charge

11 Feb 1987
Registered office changed on 11/02/87 from: c/o maxwell batley & co 27 chancery lane london WC2A 1PA

06 Aug 1985
Incorporation

AMBLELAND LIMITED Charges

28 March 2013
Composite legal charge
Delivered: 6 April 2013
Status: Outstanding
Persons entitled: National Asset Loan Management Limited
Description: 48 50 54 land at the back of 58 and land lying to the south…
24 May 1989
Legal mortgage
Delivered: 25 May 1989
Status: Satisfied on 26 June 2003
Persons entitled: Allied Irish Banks P.L.C.
Description: F/H property k/a 83 st paul's avenue, slough, berks.…
8 May 1989
Legal mortgage
Delivered: 19 May 1989
Status: Satisfied on 26 June 2003
Persons entitled: Allied Irish Banks PLC.
Description: F/H property k/a land adjoining bingley grove woodley…
2 March 1989
Legal mortgage
Delivered: 6 March 1989
Status: Satisfied on 26 June 2003
Persons entitled: Allied Irish Banks P.L.C.
Description: Phase 2 queens court stake road slough county of berkshire…
2 March 1989
Legal mortgage
Delivered: 6 March 1989
Status: Satisfied on 26 June 2003
Persons entitled: Allied Irish Banks P.L.C.
Description: F/H land and dwelling house at 79 st. Pauls avenue slough…
22 December 1988
Mortgage
Delivered: 30 December 1988
Status: Satisfied on 26 June 2003
Persons entitled: Allied Irish Banks PLC.
Description: F/H land & buildings on the south side of cromwell road…
7 November 1988
Mortgage debenture
Delivered: 22 November 1988
Status: Satisfied on 26 June 2003
Persons entitled: Allied Irish Banks PLC.
Description: 400 merton road london SW18 fixtures part of machinery…
19 September 1988
Mortgage debenture
Delivered: 22 September 1988
Status: Satisfied on 26 June 2003
Persons entitled: Allied Irish Banks P.L.C.
Description: Fixed equitable charge over the company's estate or…
1 July 1988
Mortgage
Delivered: 15 July 1988
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C.
Description: L/Hold property k/as land adjoining stake road slough…
14 June 1988
Mortgage debenture
Delivered: 1 July 1988
Status: Satisfied on 26 June 2003
Persons entitled: Allied Irish Banks PLC.
Description: A specific equitable charge over all freehold and leasehold…
25 January 1988
Mortgage
Delivered: 15 February 1988
Status: Satisfied on 26 June 2003
Persons entitled: Allied Irish Banks P.L.C.
Description: F/Hold 54A astonville st/400A merton road, london borough…
15 September 1987
Legal charge
Delivered: 29 September 1987
Status: Satisfied on 26 June 2003
Persons entitled: Allied Irish Banks PLC.
Description: All that land at the rear of 168-184 high street langley…
8 June 1987
Charge
Delivered: 18 June 1987
Status: Satisfied on 26 June 2003
Persons entitled: Allied Irish Banks PLC
Description: Fixed charge over :- 19, hempson avenue, slough and fixed…
2 March 1987
Mortgage
Delivered: 5 March 1987
Status: Satisfied on 26 June 2003
Persons entitled: Allied Irish Banks PLC
Description: F/H land adjoining red lion public house, st. Marys rd…