AMBIVENT DEVELOPMENTS LIMITED
NORTHAMPTON AMBIVENT LIMITED

Hellopages » Northamptonshire » Northampton » NN3 6JA
Company number 02802469
Status Active
Incorporation Date 23 March 1993
Company Type Private Limited Company
Address 1 MOULTON COURT, ANGLIA WAY, MOULTON PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN3 6JA
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 eighty-five events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 7,051 . The most likely internet sites of AMBIVENT DEVELOPMENTS LIMITED are www.ambiventdevelopments.co.uk, and www.ambivent-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Ambivent Developments Limited is a Private Limited Company. The company registration number is 02802469. Ambivent Developments Limited has been working since 23 March 1993. The present status of the company is Active. The registered address of Ambivent Developments Limited is 1 Moulton Court Anglia Way Moulton Park Northampton Northamptonshire Nn3 6ja. . DUDSON, Stephen Michael is a Secretary of the company. DUDSON, Cindy Karen is a Director of the company. DUDSON, Stephen Michael is a Director of the company. WOOTTON, Sonia Lesley is a Director of the company. Nominee Secretary WAYNE, Harold has been resigned. Director DUDSON, Stephen Michael has been resigned. Director MACKMAN, Neville Ashley has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DUDSON, Stephen Michael
Appointed Date: 23 March 1993

Director
DUDSON, Cindy Karen
Appointed Date: 23 March 1993
65 years old

Director
DUDSON, Stephen Michael
Appointed Date: 28 September 1994
65 years old

Director
WOOTTON, Sonia Lesley
Appointed Date: 23 February 2009
73 years old

Resigned Directors

Nominee Secretary
WAYNE, Harold
Resigned: 23 March 1993
Appointed Date: 23 March 1993

Director
DUDSON, Stephen Michael
Resigned: 10 May 1994
Appointed Date: 23 March 1993
65 years old

Director
MACKMAN, Neville Ashley
Resigned: 18 February 2009
Appointed Date: 01 January 1997
56 years old

Nominee Director
WAYNE, Yvonne
Resigned: 23 March 1993
Appointed Date: 23 March 1993
45 years old

Persons With Significant Control

Ambivent Properties Limited
Notified on: 13 June 2016
Nature of control: Ownership of shares – 75% or more

AMBIVENT DEVELOPMENTS LIMITED Events

30 Mar 2017
Confirmation statement made on 23 March 2017 with updates
02 Jun 2016
Group of companies' accounts made up to 31 December 2015
19 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 7,051

17 May 2015
Total exemption small company accounts made up to 31 December 2014
13 Apr 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 7,026

...
... and 75 more events
25 Apr 1993
Accounting reference date notified as 31/12

02 Apr 1993
Registered office changed on 02/04/93 from: charter house queen's ave london N21 3JE

02 Apr 1993
Secretary resigned;new secretary appointed;new director appointed

02 Apr 1993
Director resigned;new director appointed

23 Mar 1993
Incorporation

AMBIVENT DEVELOPMENTS LIMITED Charges

9 March 2004
Legal charge
Delivered: 11 March 2004
Status: Satisfied on 14 May 2011
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 1 moulton court anglia way moulton…
19 March 1996
Mortgage debenture
Delivered: 2 April 1996
Status: Satisfied on 14 May 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…