AMBURY DEVELOPMENTS (UK) LIMITED
CHATTERIS

Hellopages » Cambridgeshire » Fenland » PE16 6LD

Company number 05075583
Status Active
Incorporation Date 16 March 2004
Company Type Private Limited Company
Address 10A EAST PARK STREET, CHATTERIS, CAMBRIDGESHIRE, PE16 6LD
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 1 . The most likely internet sites of AMBURY DEVELOPMENTS (UK) LIMITED are www.amburydevelopmentsuk.co.uk, and www.ambury-developments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to March Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ambury Developments Uk Limited is a Private Limited Company. The company registration number is 05075583. Ambury Developments Uk Limited has been working since 16 March 2004. The present status of the company is Active. The registered address of Ambury Developments Uk Limited is 10a East Park Street Chatteris Cambridgeshire Pe16 6ld. . ROBERTS, Tim is a Director of the company. Secretary ADDISON, Avril has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
ROBERTS, Tim
Appointed Date: 16 March 2004
66 years old

Resigned Directors

Secretary
ADDISON, Avril
Resigned: 31 March 2009
Appointed Date: 16 March 2004

Nominee Secretary
THOMAS, Howard
Resigned: 16 March 2004
Appointed Date: 16 March 2004

Nominee Director
TESTER, William Andrew Joseph
Resigned: 16 March 2004
Appointed Date: 16 March 2004
63 years old

Persons With Significant Control

Mr Tim Roberts
Notified on: 1 June 2016
66 years old
Nature of control: Ownership of shares – 75% or more

AMBURY DEVELOPMENTS (UK) LIMITED Events

05 Apr 2017
Confirmation statement made on 16 March 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1

22 Dec 2015
Director's details changed for Mr Tim Roberts on 1 December 2015
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 42 more events
01 Apr 2004
Secretary resigned
01 Apr 2004
Director resigned
01 Apr 2004
New director appointed
01 Apr 2004
New secretary appointed
16 Mar 2004
Incorporation

AMBURY DEVELOPMENTS (UK) LIMITED Charges

30 April 2015
Charge code 0507 5583 0007
Delivered: 16 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H land at 14 high street spaldwick huntingdon…
31 July 2013
Charge code 0507 5583 0006
Delivered: 9 August 2013
Status: Satisfied on 2 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 63 benefield road, oundle t/no NN311586. Notification of…
24 February 2012
Legal charge
Delivered: 3 March 2012
Status: Satisfied on 2 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 57 common lane hemingford abbots huntingdon; all plant and…
19 August 2011
Legal mortgage
Delivered: 7 September 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 11 stow road spaldwick cambs all plant and machinery owned…
12 June 2009
Legal mortgage
Delivered: 18 June 2009
Status: Satisfied on 8 May 2010
Persons entitled: Hsbc Bank PLC
Description: F/H 66 commons lane hemingford abbots with the benefit of…
4 June 2008
Legal mortgage
Delivered: 6 June 2008
Status: Satisfied on 8 May 2010
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land and development 27 common lane…
17 May 2004
Debenture
Delivered: 19 May 2004
Status: Satisfied on 8 May 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…