AMBER AGENCIES LIMITED

Hellopages » Cardiff » Cardiff » CF10 3SG

Company number 01169001
Status Active
Incorporation Date 3 May 1974
Company Type Private Limited Company
Address 28 WINDSOR PLACE, CARDIFF,, CF10 3SG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 4 . The most likely internet sites of AMBER AGENCIES LIMITED are www.amberagencies.co.uk, and www.amber-agencies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and six months. The distance to to Cathays Rail Station is 0.4 miles; to Cardiff Central Rail Station is 0.6 miles; to Barry Docks Rail Station is 6.8 miles; to Barry Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amber Agencies Limited is a Private Limited Company. The company registration number is 01169001. Amber Agencies Limited has been working since 03 May 1974. The present status of the company is Active. The registered address of Amber Agencies Limited is 28 Windsor Place Cardiff Cf10 3sg. . MELIA, Mary Bridget is a Secretary of the company. MELIA, Mary Bridget is a Director of the company. Secretary HALES, Bernice has been resigned. Director FREELAND, Susan Elizabeth has been resigned. Director HALES, Andrew James has been resigned. Director HALES, Andrew James has been resigned. Director HALES, Bernice has been resigned. Director HALES, Judith has been resigned. Director HALES, Mary Josephine has been resigned. Director HALES, Patrick Ian has been resigned. Director ROBINSON, Sally Jane has been resigned. Director THOMAS, Michaela Marie has been resigned. Director UNWIN, Diana Ann has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MELIA, Mary Bridget
Appointed Date: 13 January 2006

Director
MELIA, Mary Bridget

72 years old

Resigned Directors

Secretary
HALES, Bernice
Resigned: 13 January 2006

Director
FREELAND, Susan Elizabeth
Resigned: 14 February 2002
Appointed Date: 01 April 1996
62 years old

Director
HALES, Andrew James
Resigned: 14 February 2002
Appointed Date: 01 April 1997
61 years old

Director
HALES, Andrew James
Resigned: 24 March 1992
61 years old

Director
HALES, Bernice
Resigned: 13 January 2006
88 years old

Director
HALES, Judith
Resigned: 22 March 2009
Appointed Date: 01 January 1994
65 years old

Director
HALES, Mary Josephine
Resigned: 14 February 2002
87 years old

Director
HALES, Patrick Ian
Resigned: 14 February 2002
55 years old

Director
ROBINSON, Sally Jane
Resigned: 14 February 2002
59 years old

Director
THOMAS, Michaela Marie
Resigned: 17 July 2007
Appointed Date: 25 January 2000
58 years old

Director
UNWIN, Diana Ann
Resigned: 01 April 1996
60 years old

Persons With Significant Control

Mrs Mary Bridget Melia
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Ann Williams
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AMBER AGENCIES LIMITED Events

20 Jan 2017
Confirmation statement made on 15 January 2017 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 March 2016
20 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 4

13 Jul 2015
Total exemption small company accounts made up to 31 March 2015
21 Jan 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 4

...
... and 78 more events
10 Mar 1988
Return made up to 29/09/87; full list of members

10 Mar 1988
Return made up to 29/09/87; full list of members

16 Apr 1987
Return made up to 31/12/86; full list of members
13 Feb 1987
Registered office changed on 13/02/87 from: penhill house 11-13 penhill road cardiff CF1 9UP
06 Jun 1986
Full accounts made up to 31 March 1985