AMBERWOOD DEVELOPMENTS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 4PN

Company number 02129000
Status Active
Incorporation Date 7 May 1987
Company Type Private Limited Company
Address KAY JOHNSON GEE LLP, CITY ROAD EAST, 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 30 December 2015; Termination of appointment of William Edward Fishwick as a director on 14 August 2015. The most likely internet sites of AMBERWOOD DEVELOPMENTS LIMITED are www.amberwooddevelopments.co.uk, and www.amberwood-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Amberwood Developments Limited is a Private Limited Company. The company registration number is 02129000. Amberwood Developments Limited has been working since 07 May 1987. The present status of the company is Active. The registered address of Amberwood Developments Limited is Kay Johnson Gee Llp City Road East 1 City Road East Manchester England M15 4pn. . FISHWICK, Freda is a Secretary of the company. FISHWICK, Freda is a Director of the company. FISHWICK, Martin Edward is a Director of the company. Director FISHWICK, William Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director
FISHWICK, Freda

95 years old

Director

Resigned Directors

Director
FISHWICK, William Edward
Resigned: 14 August 2015
99 years old

Persons With Significant Control

Mr Martin Edward Fishwick
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

AMBERWOOD DEVELOPMENTS LIMITED Events

11 Nov 2016
Confirmation statement made on 18 October 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 30 December 2015
13 Sep 2016
Termination of appointment of William Edward Fishwick as a director on 14 August 2015
15 Aug 2016
Registration of charge 021290000021, created on 12 August 2016
12 May 2016
Registered office address changed from Griffin Court Chapel Street 201 Salford M3 5EQ to C/O Kay Johnson Gee Llp City Road East 1 City Road East Manchester M15 4PN on 12 May 2016
...
... and 111 more events
10 Sep 1987
Secretary resigned;new secretary appointed

10 Sep 1987
Registered office changed on 10/09/87 from: 168 whitchurch road cardiff south glamorgan CF4 3NA
10 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 May 1987
Certificate of Incorporation
07 May 1987
Incorporation

AMBERWOOD DEVELOPMENTS LIMITED Charges

12 August 2016
Charge code 0212 9000 0021
Delivered: 15 August 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 33 tudor green wilmslow cheshire SK9 2RG registered under…
30 March 2016
Charge code 0212 9000 0020
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 31 alveston drive, wilmslow, cheshire…
22 March 2007
Legal charge
Delivered: 24 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 13 oak road hale, altrincham cheshire. By…
6 May 2004
Legal charge
Delivered: 7 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 118 heyes lane alderley edge cheshire SK9 7LE. By way of…
6 August 1999
Legal charge
Delivered: 21 August 1999
Status: Satisfied on 28 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 21 mardon close knutsford cheshire. By way of…
27 February 1998
Legal charge
Delivered: 6 March 1998
Status: Satisfied on 28 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 316 edgeley road cheadle heath stockport. By way of fixed…
20 December 1997
Legal charge
Delivered: 6 January 1998
Status: Satisfied on 28 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all that leasehold property…
29 August 1997
Legal charge
Delivered: 30 August 1997
Status: Satisfied on 28 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h property situate and k/a 63 yule street…
30 May 1997
Legal charge
Delivered: 4 June 1997
Status: Satisfied on 28 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold 46 chatham street edgerley stockport. By way of…
11 November 1996
Legal charge
Delivered: 13 November 1996
Status: Satisfied on 28 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- 150 manchester road heaton…
19 January 1996
Legal charge
Delivered: 20 January 1996
Status: Satisfied on 28 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 lark hill road edgeley stockport greater manchester and…
1 December 1995
Legal charge
Delivered: 2 December 1995
Status: Satisfied on 28 June 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 51 delahays road, hale…
30 November 1995
Legal charge
Delivered: 1 December 1995
Status: Satisfied on 28 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 larkhill road edgeley stockport greater manchester and…
29 November 1995
Legal charge
Delivered: 30 November 1995
Status: Satisfied on 28 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 133 acorn st,newton le willows,merseyside; the goodwill of…
9 December 1994
Legal charge
Delivered: 13 December 1994
Status: Satisfied on 28 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 202 moss lane hale altrincham cheshire. By way of fixed…
11 November 1994
Legal charge
Delivered: 19 November 1994
Status: Satisfied on 28 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 42 ashfield road sale cheshire. By way of fixed charge the…
11 November 1994
Legal charge
Delivered: 15 November 1994
Status: Satisfied on 28 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 33 beech grove sale cheshire. By way of fixed charge the…
30 September 1994
Legal charge
Delivered: 20 October 1994
Status: Satisfied on 28 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 198 moss lane hale altrincham greater manchester. By way of…
24 August 1994
Legal charge
Delivered: 5 September 1994
Status: Satisfied on 28 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H- & f/h land and building k/a 283 brooklands road…
28 July 1994
Debenture
Delivered: 6 August 1994
Status: Satisfied on 28 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 1990
Legal charge
Delivered: 6 February 1990
Status: Satisfied on 25 August 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings on the north westside of station…