AMB MANAGEMENT SERVICES LIMITED
LONDON GLOBAL INVESTMENTS AND SECURITIES LIMITED

Hellopages » Greater London » Islington » EC2P 2YU

Company number 03632172
Status Liquidation
Incorporation Date 10 September 1998
Company Type Private Limited Company
Address C/O GRANT THORNTON UK LLP, 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Liquidators' statement of receipts and payments to 9 March 2017; Liquidators' statement of receipts and payments to 9 September 2016; Liquidators' statement of receipts and payments to 9 March 2016. The most likely internet sites of AMB MANAGEMENT SERVICES LIMITED are www.ambmanagementservices.co.uk, and www.amb-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amb Management Services Limited is a Private Limited Company. The company registration number is 03632172. Amb Management Services Limited has been working since 10 September 1998. The present status of the company is Liquidation. The registered address of Amb Management Services Limited is C O Grant Thornton Uk Llp 30 Finsbury Square London Ec2p 2yu. . WILSON, Alister is a Secretary of the company. FARADAY, John is a Director of the company. Secretary BRAVO, Angela Maria has been resigned. Secretary CORPORATE & LEGAL ADMINISTRATION SERVICES LIMITED has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary SUNGOLD ADMINISTRATION SERVICES LIMITED has been resigned. Director BRAVO, Angela Maria has been resigned. Director CANOLIN, Belinda Jane has been resigned. Director SABRI, Sajid Aziz has been resigned. Director SHEPHERD, Martin James has been resigned. Director UNDERWOOD, Nigel Philip Charles has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
WILSON, Alister
Appointed Date: 05 October 2004

Director
FARADAY, John
Appointed Date: 06 July 2009
81 years old

Resigned Directors

Secretary
BRAVO, Angela Maria
Resigned: 05 October 2004
Appointed Date: 06 January 2004

Secretary
CORPORATE & LEGAL ADMINISTRATION SERVICES LIMITED
Resigned: 01 February 2000
Appointed Date: 16 September 1998

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 10 September 1998
Appointed Date: 10 September 1998

Secretary
SUNGOLD ADMINISTRATION SERVICES LIMITED
Resigned: 06 January 2004
Appointed Date: 01 February 2000

Director
BRAVO, Angela Maria
Resigned: 06 July 2009
Appointed Date: 17 February 1999
59 years old

Director
CANOLIN, Belinda Jane
Resigned: 20 May 1999
Appointed Date: 21 September 1998
55 years old

Director
SABRI, Sajid Aziz
Resigned: 15 August 2007
Appointed Date: 10 April 2006
46 years old

Director
SHEPHERD, Martin James
Resigned: 14 April 2000
Appointed Date: 19 May 1999
82 years old

Director
UNDERWOOD, Nigel Philip Charles
Resigned: 22 October 2004
Appointed Date: 10 September 1998
65 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 10 September 1998
Appointed Date: 10 September 1998

AMB MANAGEMENT SERVICES LIMITED Events

25 Mar 2017
Liquidators' statement of receipts and payments to 9 March 2017
28 Sep 2016
Liquidators' statement of receipts and payments to 9 September 2016
29 Mar 2016
Liquidators' statement of receipts and payments to 9 March 2016
22 Sep 2015
Liquidators' statement of receipts and payments to 9 September 2015
30 Mar 2015
Liquidators' statement of receipts and payments to 9 March 2015
...
... and 86 more events
22 Oct 1998
Director resigned
22 Oct 1998
Secretary resigned
22 Oct 1998
New director appointed
19 Oct 1998
New director appointed
10 Sep 1998
Incorporation

AMB MANAGEMENT SERVICES LIMITED Charges

28 May 1999
Mortgage
Delivered: 8 June 1999
Status: Satisfied on 1 November 2001
Persons entitled: Lloyds Bank PLC
Description: The black venus challacombe exmoor. Together with all…
28 May 1999
Mortgage
Delivered: 8 June 1999
Status: Satisfied on 1 November 2001
Persons entitled: Lloyds Bank PLC
Description: The old station blackmoor gate…
28 May 1999
Mortgage
Delivered: 8 June 1999
Status: Satisfied on 1 November 2001
Persons entitled: Lloyds Bank PLC
Description: Te white hart bratton fleming exmoor-DN267396. Together…
20 April 1999
Debenture
Delivered: 24 April 1999
Status: Satisfied on 1 November 2001
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…