THE AMBITION GROUP LIMITED
LONDON

Hellopages » Greater London » Camden » WC1A 2AL

Company number 03819892
Status Active
Incorporation Date 5 August 1999
Company Type Private Limited Company
Address 13 SOUTHAMPTON PLACE, LONDON, WC1A 2AL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Auditor's resignation; Full accounts made up to 31 December 2015; Confirmation statement made on 5 August 2016 with updates. The most likely internet sites of THE AMBITION GROUP LIMITED are www.theambitiongroup.co.uk, and www.the-ambition-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Ambition Group Limited is a Private Limited Company. The company registration number is 03819892. The Ambition Group Limited has been working since 05 August 1999. The present status of the company is Active. The registered address of The Ambition Group Limited is 13 Southampton Place London Wc1a 2al. . TAYLOR WESSING SECRETARIES LIMITED is a Secretary of the company. WATERWORTH, Nicholas Martin Baillie is a Director of the company. Nominee Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director CUTHELL, Victor has been resigned. Nominee Director LEA YEAT LIMITED has been resigned. Director LYONS, Paul has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Appointed Date: 03 November 2008

Director
WATERWORTH, Nicholas Martin Baillie
Appointed Date: 05 August 1999
66 years old

Resigned Directors

Nominee Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 03 November 2008
Appointed Date: 05 August 1999

Director
CUTHELL, Victor
Resigned: 08 October 2008
Appointed Date: 04 December 2007
53 years old

Nominee Director
LEA YEAT LIMITED
Resigned: 05 August 1999
Appointed Date: 05 August 1999

Director
LYONS, Paul
Resigned: 24 June 2016
Appointed Date: 05 August 1999
67 years old

THE AMBITION GROUP LIMITED Events

26 Oct 2016
Auditor's resignation
11 Oct 2016
Full accounts made up to 31 December 2015
19 Aug 2016
Confirmation statement made on 5 August 2016 with updates
12 Jul 2016
Termination of appointment of Paul Lyons as a director on 24 June 2016
13 Oct 2015
Full accounts made up to 31 December 2014
...
... and 59 more events
18 Oct 1999
New director appointed
30 Sep 1999
Accounting reference date shortened from 31/08/00 to 31/12/99
30 Sep 1999
Director resigned
17 Sep 1999
New director appointed
05 Aug 1999
Incorporation

THE AMBITION GROUP LIMITED Charges

21 January 2008
Equitable charge over shares
Delivered: 6 February 2008
Status: Satisfied on 28 May 2009
Persons entitled: Roderic Reginald Leefe (Acting for Himself and on Behalf of the Sellers as Security Trustee)
Description: Shares and the derivative assets. See the mortgage charge…