AMBERVALE RESIDENTS ASSOCIATION LIMITED
CHESTERFIELD

Hellopages » Derbyshire » North East Derbyshire » S45 0AH

Company number 01946325
Status Active
Incorporation Date 11 September 1985
Company Type Private Limited Company
Address MR DAVID A ROWLAND, 5 AMBERVALE FLATS, MOOR ROAD ASHOVER, CHESTERFIELD, DERBYSHIRE, S45 0AH
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 ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of AMBERVALE RESIDENTS ASSOCIATION LIMITED are www.ambervaleresidentsassociation.co.uk, and www.ambervale-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. Ambervale Residents Association Limited is a Private Limited Company. The company registration number is 01946325. Ambervale Residents Association Limited has been working since 11 September 1985. The present status of the company is Active. The registered address of Ambervale Residents Association Limited is Mr David A Rowland 5 Ambervale Flats Moor Road Ashover Chesterfield Derbyshire S45 0ah. The company`s financial liabilities are £11.21k. It is £2.7k against last year. The cash in hand is £11.14k. It is £2.76k against last year. And the total assets are £11.21k, which is £2.7k against last year. WILSON, Ian Christopher is a Secretary of the company. HAMMOND, John George is a Director of the company. ROWLAND, David Anthony is a Director of the company. WILSON, Ian Christopher Hedley is a Director of the company. Secretary BARNETT, David John has been resigned. Secretary GILLIES, Sophie Caroline has been resigned. Secretary HALPENNY, Simon Harvey has been resigned. Secretary JOHNSON, Mark William has been resigned. Secretary RODDIS, Sidonie Louise has been resigned. Secretary ROWLAND, David Anthony has been resigned. Secretary TINGAY, Neil Christopher has been resigned. Director GILBY, Carole Ann has been resigned. Director HAMMOND, John George has been resigned. Director HUNT, David has been resigned. Director JOHNSON, Mark William has been resigned. Director KEMP, Robert Maxwell has been resigned. Director TINGAY, Neil Christopher has been resigned. The company operates in "Other letting and operating of own or leased real estate".


ambervale residents association Key Finiance

LIABILITIES £11.21k
+31%
CASH £11.14k
+32%
TOTAL ASSETS £11.21k
+31%
All Financial Figures

Current Directors

Secretary
WILSON, Ian Christopher
Appointed Date: 14 September 2012

Director
HAMMOND, John George
Appointed Date: 12 February 2001
65 years old

Director

Director
WILSON, Ian Christopher Hedley
Appointed Date: 31 May 2013
67 years old

Resigned Directors

Secretary
BARNETT, David John
Resigned: 30 September 1996

Secretary
GILLIES, Sophie Caroline
Resigned: 01 September 2000
Appointed Date: 28 October 1997

Secretary
HALPENNY, Simon Harvey
Resigned: 25 July 2009
Appointed Date: 28 April 2007

Secretary
JOHNSON, Mark William
Resigned: 22 April 2004
Appointed Date: 30 July 2000

Secretary
RODDIS, Sidonie Louise
Resigned: 28 October 1997
Appointed Date: 01 October 1996

Secretary
ROWLAND, David Anthony
Resigned: 28 April 2007
Appointed Date: 07 June 2004

Secretary
TINGAY, Neil Christopher
Resigned: 13 September 2012
Appointed Date: 15 August 2009

Director
GILBY, Carole Ann
Resigned: 27 June 1999
73 years old

Director
HAMMOND, John George
Resigned: 28 October 1997
Appointed Date: 24 July 1991
65 years old

Director
HUNT, David
Resigned: 24 July 1991
88 years old

Director
JOHNSON, Mark William
Resigned: 22 April 2004
Appointed Date: 28 October 1997
60 years old

Director
KEMP, Robert Maxwell
Resigned: 30 April 2007
Appointed Date: 07 June 2004
57 years old

Director
TINGAY, Neil Christopher
Resigned: 30 January 2013
Appointed Date: 30 April 2007
53 years old

AMBERVALE RESIDENTS ASSOCIATION LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Aug 2016
Confirmation statement made on 31 July 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 7

29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 83 more events
09 Feb 1988
Accounts made up to 31 March 1987

09 Feb 1988
Return made up to 21/01/88; full list of members

12 Oct 1987
Director resigned;new director appointed

23 Feb 1987
Accounts made up to 31 March 1986

06 Feb 1987
Return made up to 13/02/87; full list of members