MICHAEL AMBROSE LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 6XE

Company number 01602819
Status Active
Incorporation Date 8 December 1981
Company Type Private Limited Company
Address 24 UPPER KING STREET, LEICESTER, LE1 6XE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 10,000 ; Full accounts made up to 31 December 2015; Appointment of Mr Timothy Allan Kirby as a director on 22 December 2015. The most likely internet sites of MICHAEL AMBROSE LIMITED are www.michaelambrose.co.uk, and www.michael-ambrose.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-three years and ten months. Michael Ambrose Limited is a Private Limited Company. The company registration number is 01602819. Michael Ambrose Limited has been working since 08 December 1981. The present status of the company is Active. The registered address of Michael Ambrose Limited is 24 Upper King Street Leicester Le1 6xe. The company`s financial liabilities are £364.58k. It is £7.77k against last year. And the total assets are £593.34k, which is £41.68k against last year. WATSON, Michael James is a Secretary of the company. KIRBY, Timothy Allan is a Director of the company. WALSH, Ian is a Director of the company. WATSON, Michael James is a Director of the company. Secretary BALODIS, Astrida Dagmara has been resigned. Director AMBROSE, Michael has been resigned. Director BALODIS, Astrida Dagmara has been resigned. Director MCWHIR, David William has been resigned. The company operates in "Financial intermediation not elsewhere classified".


michael ambrose Key Finiance

LIABILITIES £364.58k
+2%
CASH n/a
TOTAL ASSETS £593.34k
+7%
All Financial Figures

Current Directors

Secretary
WATSON, Michael James
Appointed Date: 09 October 2012

Director
KIRBY, Timothy Allan
Appointed Date: 22 December 2015
43 years old

Director
WALSH, Ian
Appointed Date: 01 February 2001
55 years old

Director
WATSON, Michael James
Appointed Date: 01 October 1998
59 years old

Resigned Directors

Secretary
BALODIS, Astrida Dagmara
Resigned: 09 October 2012

Director
AMBROSE, Michael
Resigned: 02 August 2012
78 years old

Director
BALODIS, Astrida Dagmara
Resigned: 05 September 2012
73 years old

Director
MCWHIR, David William
Resigned: 03 May 1995
Appointed Date: 03 February 1992
60 years old

MICHAEL AMBROSE LIMITED Events

10 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 10,000

10 May 2016
Full accounts made up to 31 December 2015
22 Dec 2015
Appointment of Mr Timothy Allan Kirby as a director on 22 December 2015
28 May 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10,000

07 May 2015
Satisfaction of charge 5 in full
...
... and 91 more events
07 Nov 1986
Return made up to 11/08/86; full list of members

28 Oct 1986
Accounts for a small company made up to 31 January 1986

27 Mar 1986
Company name changed\certificate issued on 27/03/86
16 Feb 1982
Company name changed\certificate issued on 16/02/82
08 Dec 1981
Incorporation

MICHAEL AMBROSE LIMITED Charges

26 September 2005
Guarantee & debenture
Delivered: 12 October 2005
Status: Satisfied on 7 May 2015
Persons entitled: Astrida Balodis
Description: Fixed and floating charges over the property and assets…
26 September 2005
Guarantee and debenture
Delivered: 12 October 2005
Status: Satisfied on 7 May 2015
Persons entitled: Michael Ambrose
Description: Fixed and floating charges over the property and assets…
24 September 2002
Debenture
Delivered: 25 September 2002
Status: Satisfied on 22 July 2005
Persons entitled: Michael Ambrose,Astrid Dagmara Balodis and Santhouse Pensioneer Trustee Company Limited,Astrustees of the Michael Ambrose Retirement Scheme
Description: Fixed and floating charges over the undertaking and all…
23 July 1993
Mortgage
Delivered: 28 July 1993
Status: Satisfied on 22 July 2005
Persons entitled: Lloyds Bank PLC
Description: F/H property k/as 29 upper king street leicester t/no…
25 May 1982
Debenture
Delivered: 29 May 1982
Status: Satisfied on 23 February 1988
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on undertaking and all property and…