AMBIT INTERNATIONAL LIMITED
HERTFORD AMBIT INTERNATIONAL EXPORT & SERVICES LIMITED

Hellopages » Hertfordshire » East Hertfordshire » SG13 7HJ

Company number 02619850
Status Active
Incorporation Date 12 June 1991
Company Type Private Limited Company
Address 5 YEOMANS COURT, WARE ROAD, HERTFORD, HERTFORDSHIRE, SG13 7HJ
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Satisfaction of charge 1 in full; Registration of charge 026198500003, created on 20 March 2017; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of AMBIT INTERNATIONAL LIMITED are www.ambitinternational.co.uk, and www.ambit-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Potters Bar Rail Station is 8.7 miles; to Stevenage Rail Station is 9.3 miles; to Gordon Hill Rail Station is 9.3 miles; to Southbury Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ambit International Limited is a Private Limited Company. The company registration number is 02619850. Ambit International Limited has been working since 12 June 1991. The present status of the company is Active. The registered address of Ambit International Limited is 5 Yeomans Court Ware Road Hertford Hertfordshire Sg13 7hj. . WARD, Kenneth James is a Secretary of the company. WARD, Christopher James is a Director of the company. WARD, Kenneth James is a Director of the company. WARD, Linda Christina is a Director of the company. WARD, Simon Kenneth is a Director of the company. Secretary MCKIVER, Elizabeth Maria has been resigned. Secretary WARD, Linda Christina has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director MCKIVER, Thomas has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
WARD, Kenneth James
Appointed Date: 01 July 1999

Director
WARD, Christopher James
Appointed Date: 19 May 2003
46 years old

Director
WARD, Kenneth James
Appointed Date: 09 August 2002
79 years old

Director
WARD, Linda Christina
Appointed Date: 31 March 1994
73 years old

Director
WARD, Simon Kenneth
Appointed Date: 09 August 2002
48 years old

Resigned Directors

Secretary
MCKIVER, Elizabeth Maria
Resigned: 31 March 1994
Appointed Date: 08 July 1991

Secretary
WARD, Linda Christina
Resigned: 09 August 2002
Appointed Date: 31 March 1994

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 08 July 1991
Appointed Date: 12 June 1991

Director
MCKIVER, Thomas
Resigned: 31 March 1994
Appointed Date: 08 July 1991
66 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 08 July 1991
Appointed Date: 12 June 1991

AMBIT INTERNATIONAL LIMITED Events

01 Apr 2017
Satisfaction of charge 1 in full
22 Mar 2017
Registration of charge 026198500003, created on 20 March 2017
25 Jan 2017
Total exemption small company accounts made up to 30 June 2016
28 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

22 Jan 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 88 more events
06 Aug 1991
Registered office changed on 06/08/91 from: 134 percival road enfield middlesex EN1 1QU

31 Jul 1991
Company name changed gastoncase LIMITED\certificate issued on 01/08/91

18 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Jul 1991
Memorandum and Articles of Association

12 Jun 1991
Incorporation

AMBIT INTERNATIONAL LIMITED Charges

20 March 2017
Charge code 0261 9850 0003
Delivered: 22 March 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains fixed charge…
7 May 2009
Deposit agreement
Delivered: 16 May 2009
Status: Satisfied on 15 September 2010
Persons entitled: Clydesdale Bank PLC
Description: All such rights to the repayment of the deposit see image…
4 December 2003
Debenture
Delivered: 12 December 2003
Status: Satisfied on 1 April 2017
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…