AMBERGLOW LTD

Hellopages » City of London » City of London » EC2Y 5DN

Company number 04269235
Status Active
Incorporation Date 13 August 2001
Company Type Private Limited Company
Address 140 LONDON WALL, LONDON, EC2Y 5DN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 8 July 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of AMBERGLOW LTD are www.amberglow.co.uk, and www.amberglow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amberglow Ltd is a Private Limited Company. The company registration number is 04269235. Amberglow Ltd has been working since 13 August 2001. The present status of the company is Active. The registered address of Amberglow Ltd is 140 London Wall London Ec2y 5dn. . BURNS, Aaron Jon is a Secretary of the company. DAKIN, Adam is a Director of the company. EDWARDS, Graham Henry is a Director of the company. GURNHILL, Russell Charles is a Director of the company. HUNTER, Graeme Richard William is a Director of the company. PERSKY, Warren Ashley is a Director of the company. Secretary FERGUSON, Ernitia has been resigned. Secretary KEIDAN, Michael David Alan has been resigned. Secretary WALLINGTON, Eric Charles has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director BAKER, Michael Terence has been resigned. Director EDWARDS, Graham Henry has been resigned. Director PEARS, David Alan has been resigned. Director PEARS, Mark Andrew has been resigned. Director PEARS, Trevor Steven has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BURNS, Aaron Jon
Appointed Date: 01 January 2015

Director
DAKIN, Adam
Appointed Date: 28 February 2006
62 years old

Director
EDWARDS, Graham Henry
Appointed Date: 28 February 2006
61 years old

Director
GURNHILL, Russell Charles
Appointed Date: 08 September 2009
55 years old

Director
HUNTER, Graeme Richard William
Appointed Date: 19 November 2015
61 years old

Director
PERSKY, Warren Ashley
Appointed Date: 28 February 2006
60 years old

Resigned Directors

Secretary
FERGUSON, Ernitia
Resigned: 01 January 2015
Appointed Date: 01 January 2012

Secretary
KEIDAN, Michael David Alan
Resigned: 18 February 2013
Appointed Date: 22 August 2001

Secretary
WALLINGTON, Eric Charles
Resigned: 01 January 2012
Appointed Date: 28 February 2006

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 22 August 2001
Appointed Date: 13 August 2001

Director
BAKER, Michael Terence
Resigned: 28 September 2011
Appointed Date: 28 February 2006
64 years old

Director
EDWARDS, Graham Henry
Resigned: 23 September 2003
Appointed Date: 22 August 2001
61 years old

Director
PEARS, David Alan
Resigned: 28 February 2006
Appointed Date: 22 August 2001
57 years old

Director
PEARS, Mark Andrew
Resigned: 28 September 2011
Appointed Date: 22 August 2001
62 years old

Director
PEARS, Trevor Steven
Resigned: 08 September 2009
Appointed Date: 22 August 2001
61 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 22 August 2001
Appointed Date: 13 August 2001

Persons With Significant Control

The Bank Of N T Butterfield & Son Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AMBERGLOW LTD Events

06 Jan 2017
Full accounts made up to 31 March 2016
04 Aug 2016
Confirmation statement made on 8 July 2016 with updates
09 Jan 2016
Full accounts made up to 31 March 2015
25 Nov 2015
Appointment of Graeme Richard William Hunter as a director on 19 November 2015
27 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2

...
... and 69 more events
30 Aug 2001
New director appointed
30 Aug 2001
New director appointed
28 Aug 2001
Secretary resigned
28 Aug 2001
Director resigned
13 Aug 2001
Incorporation

AMBERGLOW LTD Charges

19 December 2014
Charge code 0426 9235 0001
Delivered: 31 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Fixed charge over all the assets and undertaking of the…