AMBERLEY BUILDERS LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG6 3TU
Company number 02905163
Status Liquidation
Incorporation Date 7 March 1994
Company Type Private Limited Company
Address RECOVERY HOUSE 15-17 ROEBUCK ROAD, HAINAULT BUSINESS PARK, ILFORD, ESSEX, IG6 3TU
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Liquidators' statement of receipts and payments to 28 October 2016; Registered office address changed from Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 11 November 2015; Statement of affairs with form 4.19. The most likely internet sites of AMBERLEY BUILDERS LIMITED are www.amberleybuilders.co.uk, and www.amberley-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Amberley Builders Limited is a Private Limited Company. The company registration number is 02905163. Amberley Builders Limited has been working since 07 March 1994. The present status of the company is Liquidation. The registered address of Amberley Builders Limited is Recovery House 15 17 Roebuck Road Hainault Business Park Ilford Essex Ig6 3tu. . DE WAELE, Morag is a Secretary of the company. DE WAELE, John is a Director of the company. DE WAELE, Morag is a Director of the company. Nominee Secretary CONWAY, Robert has been resigned. Nominee Director COWAN, Graham Michael has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
DE WAELE, Morag
Appointed Date: 07 March 1994

Director
DE WAELE, John
Appointed Date: 07 March 1994
68 years old

Director
DE WAELE, Morag
Appointed Date: 07 October 2004
70 years old

Resigned Directors

Nominee Secretary
CONWAY, Robert
Resigned: 07 March 1994
Appointed Date: 07 March 1994

Nominee Director
COWAN, Graham Michael
Resigned: 07 March 1994
Appointed Date: 07 March 1994
82 years old

AMBERLEY BUILDERS LIMITED Events

18 Jan 2017
Liquidators' statement of receipts and payments to 28 October 2016
11 Nov 2015
Registered office address changed from Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 11 November 2015
10 Nov 2015
Statement of affairs with form 4.19
10 Nov 2015
Appointment of a voluntary liquidator
10 Nov 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-29

...
... and 61 more events
25 Mar 1994
Ad 15/03/94--------- £ si 98@1=98 £ ic 2/100

23 Mar 1994
Director resigned;new director appointed

23 Mar 1994
Secretary resigned;new secretary appointed

23 Mar 1994
Registered office changed on 23/03/94 from: aci house torrington park north finchley london N12 9SZ

07 Mar 1994
Incorporation