AMBERGATE DEVELOPMENTS (MK) LIMITED
DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU5 6BS
Company number 02999893
Status Active
Incorporation Date 9 December 1994
Company Type Private Limited Company
Address CHURCH VIEW CHAMBERS 38 MARKET SQUARE, TODDINGTON, DUNSTABLE, BEDFORDSHIRE, LU5 6BS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Director's details changed for Mrs Maria Suzanne Thomas on 13 December 2015; Director's details changed for Mr Paul Thomas on 13 December 2015; Secretary's details changed for Paul Thomas on 13 December 2015. The most likely internet sites of AMBERGATE DEVELOPMENTS (MK) LIMITED are www.ambergatedevelopmentsmk.co.uk, and www.ambergate-developments-mk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Ambergate Developments Mk Limited is a Private Limited Company. The company registration number is 02999893. Ambergate Developments Mk Limited has been working since 09 December 1994. The present status of the company is Active. The registered address of Ambergate Developments Mk Limited is Church View Chambers 38 Market Square Toddington Dunstable Bedfordshire Lu5 6bs. . THOMAS, Paul is a Secretary of the company. THOMAS, Maria Suzanne is a Director of the company. THOMAS, Paul is a Director of the company. Secretary THOMAS, Ian Charles has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director SHUKUR, Salah has been resigned. Director THOMAS, Esther Ellen has been resigned. Director THOMAS, Ian Charles has been resigned. Director THOMAS, Suzanne Collis has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
THOMAS, Paul
Appointed Date: 01 October 2010

Director
THOMAS, Maria Suzanne
Appointed Date: 09 December 1994
69 years old

Director
THOMAS, Paul
Appointed Date: 09 December 1994
66 years old

Resigned Directors

Secretary
THOMAS, Ian Charles
Resigned: 01 October 2010
Appointed Date: 09 December 1994

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 09 December 1994
Appointed Date: 09 December 1994

Director
SHUKUR, Salah
Resigned: 01 February 1997
Appointed Date: 01 July 1996
67 years old

Director
THOMAS, Esther Ellen
Resigned: 01 October 2010
Appointed Date: 01 January 2004
66 years old

Director
THOMAS, Ian Charles
Resigned: 01 October 2010
Appointed Date: 09 December 1994
74 years old

Director
THOMAS, Suzanne Collis
Resigned: 31 March 2003
Appointed Date: 09 December 1994
72 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 09 December 1994
Appointed Date: 09 December 1994

Persons With Significant Control

Mr Paul Thomas
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Maria Suzanne Thomas
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AMBERGATE DEVELOPMENTS (MK) LIMITED Events

21 Dec 2016
Director's details changed for Mrs Maria Suzanne Thomas on 13 December 2015
21 Dec 2016
Director's details changed for Mr Paul Thomas on 13 December 2015
21 Dec 2016
Secretary's details changed for Paul Thomas on 13 December 2015
20 Dec 2016
Confirmation statement made on 9 December 2016 with updates
15 Dec 2016
Secretary's details changed for Paul Thomas on 10 December 2015
...
... and 97 more events
18 Dec 1994
Secretary resigned;new secretary appointed;new director appointed

18 Dec 1994
New director appointed

18 Dec 1994
New director appointed

18 Dec 1994
Director resigned;new director appointed

09 Dec 1994
Incorporation

AMBERGATE DEVELOPMENTS (MK) LIMITED Charges

5 March 2008
Legal charge
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property being 2 bedford st,woburn beds.
7 March 2007
Legal charge
Delivered: 8 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 27 high street winslow buckinghamshire.
30 June 2003
Legal charge
Delivered: 4 July 2003
Status: Satisfied on 30 November 2005
Persons entitled: Barclays Bank PLC
Description: F/H property ka 1 bedford road aspley guise bedfordshire.
11 January 2002
Legal charge
Delivered: 18 January 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Rothbury, high street, great brickhill lane, little…
11 January 2002
Legal charge
Delivered: 17 January 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a the old stable block adjacent to the old…
28 February 2001
Legal charge
Delivered: 1 March 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 32 woodruff avenue…
16 January 2001
Legal charge
Delivered: 18 January 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a plot 5 aldwycks close shenley church end…
22 October 1999
Legal charge
Delivered: 4 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a poplars farmhouse simpson milton keynes.
23 September 1999
Legal charge
Delivered: 29 September 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 41 high street, woburn sands, buckinghamshire.
15 July 1999
Legal charge
Delivered: 23 July 1999
Status: Satisfied on 14 October 2000
Persons entitled: Barclays Bank PLC
Description: Plot 2, katherine close walton park milton keynes county of…
18 December 1998
Legal charge
Delivered: 31 December 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 21C perran ave,fishermead,milton keynes,county of milton…
26 August 1998
Legal charge
Delivered: 4 September 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a plot 37 belvedere campbell park milton keynes…
14 April 1998
Legal charge
Delivered: 21 April 1998
Status: Satisfied on 28 January 2003
Persons entitled: Barclays Bank PLC
Description: 2 bedford street wobrn bedfordshire. See the mortgage…
13 February 1998
Legal charge
Delivered: 20 February 1998
Status: Satisfied on 6 June 1998
Persons entitled: Barclays Bank PLC
Description: 32 teasel avenue conniburrow milton keynes buckinghamshire…
4 June 1997
Legal charge
Delivered: 11 June 1997
Status: Satisfied on 28 January 2003
Persons entitled: Barclays Bank PLC
Description: 12 blackham court, oldbrook, milton keynes, buckinghamshire…
24 February 1997
Legal charge
Delivered: 28 February 1997
Status: Satisfied on 1 August 1997
Persons entitled: Barclays Bank PLC
Description: 10 the crescent, haversham, buckinghamshire t/nos: BM15778…
31 January 1997
Legal charge
Delivered: 13 February 1997
Status: Satisfied on 1 August 1997
Persons entitled: Barclays Bank PLC
Description: 32 harcourt bradwell village milton keynes buckinghamshire.
21 May 1996
Legal charge
Delivered: 30 May 1996
Status: Satisfied on 28 January 2003
Persons entitled: Barclays Bank PLC
Description: 21,23,25 and 27 crowborough lane kents hill milton keynes…
22 April 1996
Floating charge
Delivered: 3 May 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
1 November 1995
Legal charge
Delivered: 6 November 1995
Status: Satisfied on 28 January 2003
Persons entitled: Barclays Bank PLC
Description: 10 titchmarsh court oldbrook milton keynes buckinghamshire…
25 January 1995
Legal charge
Delivered: 2 February 1995
Status: Satisfied on 28 January 2003
Persons entitled: Barclays Bank PLC,
Description: 11 hastings ,stony stratford, milton keynes…