AMBER CONSULTANTS UK LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Harrogate » HG1 2ER

Company number 02890008
Status Active
Incorporation Date 21 January 1994
Company Type Private Limited Company
Address DUCHY COTTAGE 38A DUCHY ROAD, HARROGATE, NORTH YORKSHIRE, HG1 2ER
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Micro company accounts made up to 28 February 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 1,000 . The most likely internet sites of AMBER CONSULTANTS UK LIMITED are www.amberconsultantsuk.co.uk, and www.amber-consultants-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Amber Consultants Uk Limited is a Private Limited Company. The company registration number is 02890008. Amber Consultants Uk Limited has been working since 21 January 1994. The present status of the company is Active. The registered address of Amber Consultants Uk Limited is Duchy Cottage 38a Duchy Road Harrogate North Yorkshire Hg1 2er. . BROWN, Charles Peter is a Secretary of the company. BROWN, Michael Charles is a Director of the company. Secretary AINSWORTH, Louise has been resigned. Secretary DIAMOND, Kerry Lynn has been resigned. Secretary ORR, Harriet Georgina has been resigned. Secretary ROBINSON, Julia Sarah has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
BROWN, Charles Peter
Appointed Date: 01 February 2005

Director
BROWN, Michael Charles
Appointed Date: 15 March 1994
60 years old

Resigned Directors

Secretary
AINSWORTH, Louise
Resigned: 01 November 2002
Appointed Date: 17 October 1998

Secretary
DIAMOND, Kerry Lynn
Resigned: 16 October 1998
Appointed Date: 12 June 1995

Secretary
ORR, Harriet Georgina
Resigned: 12 June 1995
Appointed Date: 15 March 1994

Secretary
ROBINSON, Julia Sarah
Resigned: 31 January 2005
Appointed Date: 02 June 2002

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 15 March 1994
Appointed Date: 21 January 1994

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 15 March 1994
Appointed Date: 21 January 1994

Persons With Significant Control

Mr Cahrles Brown
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

AMBER CONSULTANTS UK LIMITED Events

27 Jan 2017
Confirmation statement made on 16 January 2017 with updates
01 Nov 2016
Micro company accounts made up to 28 February 2016
28 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000

22 Nov 2015
Micro company accounts made up to 28 February 2015
24 Jan 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-24
  • GBP 1,000

...
... and 53 more events
19 Apr 1994
Ad 13/04/94--------- £ si 998@1=998 £ ic 2/1000

23 Mar 1994
Secretary resigned;new director appointed

23 Mar 1994
New secretary appointed;director resigned

23 Mar 1994
Registered office changed on 23/03/94 from: 43 lawrence road hove east sussex BN3 5QE

21 Jan 1994
Incorporation

AMBER CONSULTANTS UK LIMITED Charges

20 May 1997
Debenture
Delivered: 21 May 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…