AMBERSTONE DEVELOPMENTS (NORTHERN) LIMITED
DONCASTER AMBERSTONE DEVELOPMENTS (NURSERY STREET) LIMITED COGNIP LIMITED

Hellopages » South Yorkshire » Doncaster » DN4 6ST

Company number 04363318
Status Active
Incorporation Date 30 January 2002
Company Type Private Limited Company
Address 25 WARNINGTON DRIVE, BESSACARR, DONCASTER, DN4 6ST
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption full accounts made up to 31 August 2015; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 1.5 . The most likely internet sites of AMBERSTONE DEVELOPMENTS (NORTHERN) LIMITED are www.amberstonedevelopmentsnorthern.co.uk, and www.amberstone-developments-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Amberstone Developments Northern Limited is a Private Limited Company. The company registration number is 04363318. Amberstone Developments Northern Limited has been working since 30 January 2002. The present status of the company is Active. The registered address of Amberstone Developments Northern Limited is 25 Warnington Drive Bessacarr Doncaster Dn4 6st. . ROBINSON, Michael John is a Director of the company. WHITTAKER, David John is a Director of the company. Secretary GAULT, Joanne has been resigned. Nominee Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Nominee Director SHOOSMITHS NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
ROBINSON, Michael John
Appointed Date: 24 April 2002
58 years old

Director
WHITTAKER, David John
Appointed Date: 18 October 2010
61 years old

Resigned Directors

Secretary
GAULT, Joanne
Resigned: 18 October 2010
Appointed Date: 24 April 2002

Nominee Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 24 April 2002
Appointed Date: 30 January 2002

Nominee Director
SHOOSMITHS NOMINEES LIMITED
Resigned: 24 April 2002
Appointed Date: 30 January 2002

Persons With Significant Control

Mr David John Whittaker
Notified on: 29 January 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Amberstone Developments Limited
Notified on: 29 January 2017
Nature of control: Ownership of shares – More than 25% but not more than 50%

AMBERSTONE DEVELOPMENTS (NORTHERN) LIMITED Events

10 Feb 2017
Confirmation statement made on 30 January 2017 with updates
16 May 2016
Total exemption full accounts made up to 31 August 2015
18 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1.5

06 Jun 2015
Total exemption full accounts made up to 31 August 2014
26 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1.5

...
... and 39 more events
13 May 2002
New secretary appointed
13 May 2002
New director appointed
13 May 2002
Memorandum and Articles of Association
02 May 2002
Company name changed cognip LIMITED\certificate issued on 02/05/02
30 Jan 2002
Incorporation

AMBERSTONE DEVELOPMENTS (NORTHERN) LIMITED Charges

7 August 2002
Legal charge
Delivered: 10 August 2002
Status: Outstanding
Persons entitled: Cala Finance Limited
Description: Land and buildings at nursery st,sheffield.
7 August 2002
Debenture
Delivered: 9 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
7 August 2002
Legal charge
Delivered: 9 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the land at l/h and f/h property…