AMBER MANAGEMENT LIMITED
NORTHWOOD

Hellopages » Greater London » Hillingdon » HA6 1BS

Company number 02825596
Status Active
Incorporation Date 9 June 1993
Company Type Private Limited Company
Address CAPITAL HOUSE, 114 PINNER ROAD, NORTHWOOD, MIDDLESEX, HA6 1BS
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of AMBER MANAGEMENT LIMITED are www.ambermanagement.co.uk, and www.amber-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Amber Management Limited is a Private Limited Company. The company registration number is 02825596. Amber Management Limited has been working since 09 June 1993. The present status of the company is Active. The registered address of Amber Management Limited is Capital House 114 Pinner Road Northwood Middlesex Ha6 1bs. . LAIDLER, Mary-Anne is a Secretary of the company. VACAS, Sixto Rafael is a Director of the company. Secretary BLAIR, Ruth Mary has been resigned. Secretary ROGERS, Timothy David has been resigned. Secretary ROLFES, Dion Sachs has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
LAIDLER, Mary-Anne
Appointed Date: 02 December 1999

Director
VACAS, Sixto Rafael
Appointed Date: 28 June 1993
61 years old

Resigned Directors

Secretary
BLAIR, Ruth Mary
Resigned: 02 December 1999
Appointed Date: 29 February 1996

Secretary
ROGERS, Timothy David
Resigned: 02 September 1993
Appointed Date: 28 June 1993

Secretary
ROLFES, Dion Sachs
Resigned: 29 February 1996
Appointed Date: 02 September 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 June 1993
Appointed Date: 09 June 1993

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 June 1993
Appointed Date: 09 June 1993

AMBER MANAGEMENT LIMITED Events

17 Feb 2017
Total exemption small company accounts made up to 31 May 2016
13 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2

15 Feb 2016
Total exemption small company accounts made up to 31 May 2015
14 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-14
  • GBP 2

23 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 54 more events
08 Jul 1993
Accounting reference date notified as 31/05

07 Jul 1993
Registered office changed on 07/07/93 from: john stephen acc'ntancy services suite 5,equity house 42 central square wembley middx HA9 7AL
06 Jul 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Jun 1993
Registered office changed on 15/06/93 from: classic house 174-180 old street london EC1V 9BP
09 Jun 1993
Incorporation