AMBROSDEN RESIDENTS COMPANY LIMITED
PETERBOROUGH AMBROSDEN RESIDENTS MANAGEMENT COMPANY LIMITED FILBUK 441 LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE2 6FT
Company number 03381533
Status Active
Incorporation Date 5 June 1997
Company Type Private Limited Company
Address UNIT 8 MINERVA BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, ENGLAND, PE2 6FT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 122 ; Director's details changed for Alan Buckingham on 18 May 2016. The most likely internet sites of AMBROSDEN RESIDENTS COMPANY LIMITED are www.ambrosdenresidentscompany.co.uk, and www.ambrosden-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Ambrosden Residents Company Limited is a Private Limited Company. The company registration number is 03381533. Ambrosden Residents Company Limited has been working since 05 June 1997. The present status of the company is Active. The registered address of Ambrosden Residents Company Limited is Unit 8 Minerva Business Park Lynch Wood Peterborough England Pe2 6ft. . PREIM LIMITED is a Secretary of the company. BENNETT, Norma is a Director of the company. BENTLEY, Arthur is a Director of the company. BUCKINGHAM, Alan is a Director of the company. Nominee Secretary FILBUK (SECRETARIES) LIMITED has been resigned. Secretary GREENHART ESTATE MANAGEMENT LIMITED has been resigned. Director BAILLIE, Stuart Andrew has been resigned. Director BRITNELL, Steve David has been resigned. Director BROWN, Valery Ellen has been resigned. Director BURGESS, Iain Michael has been resigned. Nominee Director FILBUK NOMINEES LIMITED has been resigned. Director GARA, Martin Joseph has been resigned. Director LINDSAY, Pamela Florence has been resigned. Director MEAD, Anthony has been resigned. Director SHARP, Christine has been resigned. Director SWAFFAR, Yvonne Dorothy has been resigned. Director ANNINGTON NOMINEES LTD has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PREIM LIMITED
Appointed Date: 30 September 2003

Director
BENNETT, Norma
Appointed Date: 28 January 2010
63 years old

Director
BENTLEY, Arthur
Appointed Date: 16 January 2004
81 years old

Director
BUCKINGHAM, Alan
Appointed Date: 13 September 2007
87 years old

Resigned Directors

Nominee Secretary
FILBUK (SECRETARIES) LIMITED
Resigned: 12 November 1999
Appointed Date: 05 June 1997

Secretary
GREENHART ESTATE MANAGEMENT LIMITED
Resigned: 30 November 2003
Appointed Date: 30 September 1999

Director
BAILLIE, Stuart Andrew
Resigned: 21 June 2011
Appointed Date: 28 January 2010
62 years old

Director
BRITNELL, Steve David
Resigned: 16 November 2009
Appointed Date: 18 November 2003
55 years old

Director
BROWN, Valery Ellen
Resigned: 03 June 2013
Appointed Date: 28 January 2010
82 years old

Director
BURGESS, Iain Michael
Resigned: 11 April 2007
Appointed Date: 18 November 2003
58 years old

Nominee Director
FILBUK NOMINEES LIMITED
Resigned: 25 June 1997
Appointed Date: 05 June 1997

Director
GARA, Martin Joseph
Resigned: 20 December 2012
Appointed Date: 28 January 2010
59 years old

Director
LINDSAY, Pamela Florence
Resigned: 11 April 2007
Appointed Date: 18 November 2003
83 years old

Director
MEAD, Anthony
Resigned: 01 March 2009
Appointed Date: 22 February 2007
74 years old

Director
SHARP, Christine
Resigned: 14 January 2004
Appointed Date: 18 November 2003
72 years old

Director
SWAFFAR, Yvonne Dorothy
Resigned: 05 October 2007
Appointed Date: 10 December 2003
71 years old

Director
ANNINGTON NOMINEES LTD
Resigned: 18 November 2003
Appointed Date: 25 June 1997

AMBROSDEN RESIDENTS COMPANY LIMITED Events

15 Nov 2016
Full accounts made up to 31 March 2016
15 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 122

15 Jun 2016
Director's details changed for Alan Buckingham on 18 May 2016
15 Jun 2016
Director's details changed for Arthur Bentley on 18 May 2016
15 Jun 2016
Secretary's details changed for Preim Limited on 18 May 2016
...
... and 120 more events
03 Jul 1997
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

03 Jul 1997
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

03 Jul 1997
Accounting reference date shortened from 30/06/98 to 31/03/98
20 Jun 1997
Company name changed filbuk 441 LIMITED\certificate issued on 23/06/97
05 Jun 1997
Incorporation