CAREY AMBROSE LIMITED
DEAL

Hellopages » Kent » Dover » CT14 7DE

Company number 06512708
Status Active
Incorporation Date 25 February 2008
Company Type Private Limited Company
Address 87 BLENHEIM ROAD, DEAL, UNITED KINGDOM, CT14 7DE
Home Country United Kingdom
Nature of Business 43290 - Other construction installation, 70229 - Management consultancy activities other than financial management, 81100 - Combined facilities support activities, 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Registered office address changed from 2 Griffin Street Deal CT14 6LH England to 87 Blenheim Road Deal CT14 7DE on 13 April 2017; Registered office address changed from 30 Claremont Road Claremont Road Deal Kent CT14 9TX England to 2 Griffin Street Deal CT14 6LH on 12 April 2017. The most likely internet sites of CAREY AMBROSE LIMITED are www.careyambrose.co.uk, and www.carey-ambrose.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Walmer Rail Station is 1.3 miles; to Sandwich Rail Station is 4.3 miles; to Ramsgate Rail Station is 8.4 miles; to Dumpton Park Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carey Ambrose Limited is a Private Limited Company. The company registration number is 06512708. Carey Ambrose Limited has been working since 25 February 2008. The present status of the company is Active. The registered address of Carey Ambrose Limited is 87 Blenheim Road Deal United Kingdom Ct14 7de. . CAREY, Chloe Vanessa is a Secretary of the company. BRIGGS, David is a Director of the company. CAREY, Marc William is a Director of the company. DALLIBAR, Paul Douglas is a Director of the company. Director JONES, David has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
CAREY, Chloe Vanessa
Appointed Date: 25 February 2008

Director
BRIGGS, David
Appointed Date: 25 November 2008
65 years old

Director
CAREY, Marc William
Appointed Date: 25 February 2008
57 years old

Director
DALLIBAR, Paul Douglas
Appointed Date: 28 February 2011
65 years old

Resigned Directors

Director
JONES, David
Resigned: 01 January 2014
Appointed Date: 28 February 2011
78 years old

Persons With Significant Control

Mr Marc William Carey
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CAREY AMBROSE LIMITED Events

13 Apr 2017
Confirmation statement made on 25 February 2017 with updates
13 Apr 2017
Registered office address changed from 2 Griffin Street Deal CT14 6LH England to 87 Blenheim Road Deal CT14 7DE on 13 April 2017
12 Apr 2017
Registered office address changed from 30 Claremont Road Claremont Road Deal Kent CT14 9TX England to 2 Griffin Street Deal CT14 6LH on 12 April 2017
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
29 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

...
... and 33 more events
20 Apr 2009
Return made up to 25/02/09; full list of members
27 Mar 2009
Registered office changed on 27/03/2009 from 2ND floor 145-157 st john street london EC1V 4PY
20 Jan 2009
Director appointed david briggs
06 Mar 2008
Registered office changed on 06/03/2008 from 2ND floor 145 - 157 st. John street london EC1V 4PY united kingdom
25 Feb 2008
Incorporation