AMBRIDGE LAND LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6NP

Company number 02020251
Status Active
Incorporation Date 16 May 1986
Company Type Private Limited Company
Address SIXTH FLOOR, ONE REDCLIFF STREET, BRISTOL, BS1 6NP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 100 . The most likely internet sites of AMBRIDGE LAND LIMITED are www.ambridgeland.co.uk, and www.ambridge-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Ambridge Land Limited is a Private Limited Company. The company registration number is 02020251. Ambridge Land Limited has been working since 16 May 1986. The present status of the company is Active. The registered address of Ambridge Land Limited is Sixth Floor One Redcliff Street Bristol Bs1 6np. . MARSDEN, Lynnette Jane is a Secretary of the company. CHAPMAN, Felicity is a Director of the company. CHAPMAN, Nicholas John Fairclough is a Director of the company. MARSDEN, Lynnette Jane is a Director of the company. MARSDEN, Robert Royden is a Director of the company. The company operates in "Other service activities n.e.c.".


ambridge land Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director
CHAPMAN, Felicity

75 years old

Director
CHAPMAN, Nicholas John Fairclough
Appointed Date: 10 February 2006
75 years old

Director

Director
MARSDEN, Robert Royden
Appointed Date: 10 February 2006
76 years old

AMBRIDGE LAND LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

06 Jul 2015
Total exemption small company accounts made up to 30 September 2014
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100

...
... and 73 more events
05 Nov 1987
Registered office changed on 05/11/87 from: stuart house 16 union street bristol BS1 2DQ

11 Jul 1987
Particulars of mortgage/charge

21 Nov 1986
Accounting reference date notified as 30/09

06 Oct 1986
Registered office changed on 06/10/86 from: 47 brunswick place london N1 6EE

06 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

AMBRIDGE LAND LIMITED Charges

29 October 1993
Legal charge
Delivered: 3 November 1993
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: Property k/a 53/55 henleaze road henleaze bristol and the…
26 March 1990
Legal charge
Delivered: 4 April 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property situate and k/a 53 and 55 henleaze road…
23 March 1990
Legal charge
Delivered: 24 March 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit 7 pomphlett park industrial estate plymouth.