AMBERBORNE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 4NG

Company number 03267892
Status Liquidation
Incorporation Date 24 October 1996
Company Type Private Limited Company
Address CLARKE BELL LIMITED, THE PINNACLE 3RD FLOOR, MANCHESTER, M2 4NG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from 49 the Drive Rickmansworth Hertfordshire WD3 4EA to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 10 November 2016; Appointment of a voluntary liquidator; Declaration of solvency. The most likely internet sites of AMBERBORNE LIMITED are www.amberborne.co.uk, and www.amberborne.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amberborne Limited is a Private Limited Company. The company registration number is 03267892. Amberborne Limited has been working since 24 October 1996. The present status of the company is Liquidation. The registered address of Amberborne Limited is Clarke Bell Limited The Pinnacle 3rd Floor Manchester M2 4ng. . DENNIS, Raymond John is a Director of the company. Secretary DENNIS, Valerie Anne has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
DENNIS, Raymond John
Appointed Date: 19 November 1996
84 years old

Resigned Directors

Secretary
DENNIS, Valerie Anne
Resigned: 18 January 2009
Appointed Date: 19 November 1996

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 19 November 1996
Appointed Date: 24 October 1996

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 19 November 1996
Appointed Date: 24 October 1996

AMBERBORNE LIMITED Events

10 Nov 2016
Registered office address changed from 49 the Drive Rickmansworth Hertfordshire WD3 4EA to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 10 November 2016
19 Oct 2016
Appointment of a voluntary liquidator
19 Oct 2016
Declaration of solvency
19 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-05

17 Sep 2016
Total exemption full accounts made up to 30 April 2016
...
... and 47 more events
05 Dec 1996
Secretary resigned
05 Dec 1996
New director appointed
05 Dec 1996
New secretary appointed
05 Dec 1996
Registered office changed on 05/12/96 from: crown house 64 whitchurch road cardiff CF4 3LX
24 Oct 1996
Incorporation

AMBERBORNE LIMITED Charges

4 April 2011
Mortgage
Delivered: 7 April 2011
Status: Outstanding
Persons entitled: Newbury Building Society
Description: 45 desmere furze headington oxford.
13 October 2006
Legal mortgage
Delivered: 19 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 64 ock street abingdon. With the benefit of all rights…
10 October 2006
Debenture
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…