IESIS (AMBRA VALE) LIMITED
BRISTOL IESIS MANAGEMENT LIMITED

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

Company number 06609779
Status Active
Incorporation Date 3 June 2008
Company Type Private Limited Company
Address 89-95 REDCLIFF STREET, BRISTOL, BS1 6LU
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 forty-seven events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Registration of charge 066097790010, created on 3 June 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of IESIS (AMBRA VALE) LIMITED are www.iesisambravale.co.uk, and www.iesis-ambra-vale.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Iesis Ambra Vale Limited is a Private Limited Company. The company registration number is 06609779. Iesis Ambra Vale Limited has been working since 03 June 2008. The present status of the company is Active. The registered address of Iesis Ambra Vale Limited is 89 95 Redcliff Street Bristol Bs1 6lu. The company`s financial liabilities are £554.28k. It is £442.23k against last year. The cash in hand is £1.02k. It is £-1.16k against last year. And the total assets are £13.06k, which is £9.42k against last year. STEADMAN, David Franklin is a Secretary of the company. LEWIS, Robert Iestyn is a Director of the company. STEADMAN, David Franklin is a Director of the company. Director FOSSEY-LEWIS, Nicola Jane has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


iesis (ambra vale) Key Finiance

LIABILITIES £554.28k
+394%
CASH £1.02k
-54%
TOTAL ASSETS £13.06k
+258%
All Financial Figures

Current Directors

Secretary
STEADMAN, David Franklin
Appointed Date: 03 June 2008

Director
LEWIS, Robert Iestyn
Appointed Date: 03 June 2008
53 years old

Director
STEADMAN, David Franklin
Appointed Date: 31 July 2012
49 years old

Resigned Directors

Director
FOSSEY-LEWIS, Nicola Jane
Resigned: 23 August 2010
Appointed Date: 03 June 2008
57 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 03 June 2008
Appointed Date: 03 June 2008

Persons With Significant Control

Iesis Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IESIS (AMBRA VALE) LIMITED Events

15 Aug 2016
Confirmation statement made on 31 July 2016 with updates
06 Jun 2016
Registration of charge 066097790010, created on 3 June 2016
30 Apr 2016
Total exemption small company accounts made up to 31 July 2015
31 Jul 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1

23 Jul 2015
Registered office address changed from C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG England to 89-95 Redcliff Street Bristol BS1 6LU on 23 July 2015
...
... and 37 more events
20 Jun 2008
Director appointed robert iestyn lewis
20 Jun 2008
Secretary appointed david franklin steadman
20 Jun 2008
Director appointed nicola jane fossey-lewis
18 Jun 2008
Appointment terminated director instant companies LIMITED
03 Jun 2008
Incorporation

IESIS (AMBRA VALE) LIMITED Charges

3 June 2016
Charge code 0660 9779 0010
Delivered: 6 June 2016
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: The freehold property known as 30-32 longbrook street…
15 October 2012
Legal charge
Delivered: 18 October 2012
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: F/H 1A ambra vale clifton wood bristol t/n AV250621; by way…
15 October 2012
Debenture
Delivered: 18 October 2012
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: F/H property known as 1A vale ambra clifton wood, bristol…
5 October 2011
Deed of legal mortgage
Delivered: 7 June 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 1A, ambra vale, hotwells, bristol t/no…
5 October 2011
Mortgage debenture
Delivered: 25 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
5 May 2011
Legal charge over a building contract
Delivered: 10 May 2011
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: All rights, titles, benefits and interests whatsoever…
28 February 2011
Charge over a deposit account
Delivered: 3 March 2011
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: By way of first fixed charge all monies from time to time…
9 November 2010
Mortgage of life policy
Delivered: 13 November 2010
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: The policies or policies of life assurance being zurich…
18 October 2010
Legal charge
Delivered: 23 October 2010
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: F/H property known as 1A ambra vale, hotwells, bristol…
18 October 2010
Debenture
Delivered: 23 October 2010
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: F/H property known as 1A ambra vale, hotwells, bristol…