AMBASSADOR HOUSE (CARLTON HILL) LIMITED
BIGGLESWADE

Hellopages » Bedfordshire » Central Bedfordshire » SG18 0LD
Company number 03007519
Status Active
Incorporation Date 9 January 1995
Company Type Private Limited Company
Address BRIGHAM HOUSE, 93 HIGH STREET, BIGGLESWADE, BEDFORDSHIRE, SG18 0LD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 16 ; Accounts for a dormant company made up to 31 January 2016. The most likely internet sites of AMBASSADOR HOUSE (CARLTON HILL) LIMITED are www.ambassadorhousecarltonhill.co.uk, and www.ambassador-house-carlton-hill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Arlesey Rail Station is 4.2 miles; to Baldock Rail Station is 7.2 miles; to Hitchin Rail Station is 9.3 miles; to St Neots Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ambassador House Carlton Hill Limited is a Private Limited Company. The company registration number is 03007519. Ambassador House Carlton Hill Limited has been working since 09 January 1995. The present status of the company is Active. The registered address of Ambassador House Carlton Hill Limited is Brigham House 93 High Street Biggleswade Bedfordshire Sg18 0ld. . LEE & KAN is a Secretary of the company. LEE, John Liam Chun is a Director of the company. Secretary LEUNG, Wing Yun John has been resigned. Secretary TAN, Kim Chuan has been resigned. Secretary YAM, Stephen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHU, Nancy has been resigned. Director HILL, Brian Francis has been resigned. Director LEUNG, Shun King has been resigned. Director LEUNG, Wing Yun John has been resigned. Director TAN, Han Chuan has been resigned. Director TAN, Hua Choon has been resigned. Director TAN, Kim Chuan has been resigned. Director YAM, Stephen has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LEE & KAN
Appointed Date: 19 November 2004

Director
LEE, John Liam Chun
Appointed Date: 29 July 2001
61 years old

Resigned Directors

Secretary
LEUNG, Wing Yun John
Resigned: 18 November 2004
Appointed Date: 04 August 2000

Secretary
TAN, Kim Chuan
Resigned: 05 March 1997
Appointed Date: 09 January 1995

Secretary
YAM, Stephen
Resigned: 04 August 2000
Appointed Date: 05 March 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 January 1995
Appointed Date: 09 January 1995

Director
CHU, Nancy
Resigned: 01 July 1997
Appointed Date: 05 March 1997
77 years old

Director
HILL, Brian Francis
Resigned: 05 March 1997
Appointed Date: 09 January 1995
99 years old

Director
LEUNG, Shun King
Resigned: 29 July 2001
Appointed Date: 01 July 1997
71 years old

Director
LEUNG, Wing Yun John
Resigned: 18 November 2004
Appointed Date: 04 August 2000
73 years old

Director
TAN, Han Chuan
Resigned: 05 March 1997
Appointed Date: 12 February 1996
58 years old

Director
TAN, Hua Choon
Resigned: 05 March 1997
Appointed Date: 12 February 1996
84 years old

Director
TAN, Kim Chuan
Resigned: 08 October 1996
Appointed Date: 09 January 1995
73 years old

Director
YAM, Stephen
Resigned: 04 August 2000
Appointed Date: 05 March 1997
77 years old

Persons With Significant Control

Mr John Liam Chun Lee
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

AMBASSADOR HOUSE (CARLTON HILL) LIMITED Events

08 Feb 2017
Confirmation statement made on 31 January 2017 with updates
24 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 16

23 Feb 2016
Accounts for a dormant company made up to 31 January 2016
10 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 16

10 Feb 2015
Total exemption full accounts made up to 31 January 2015
...
... and 71 more events
20 Feb 1996
Resolutions
  • ELRES ‐ Elective resolution

20 Feb 1996
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Feb 1996
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Jan 1995
Secretary resigned

09 Jan 1995
Incorporation