AMBERDALE DEVELOPMENTS LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S60 5QY

Company number 05456148
Status Active
Incorporation Date 18 May 2005
Company Type Private Limited Company
Address 14 ROTHER CRESCENT, TREETON, ROTHERHAM, S60 5QY
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 102 ; Director's details changed for Raymond Beale on 18 May 2016. The most likely internet sites of AMBERDALE DEVELOPMENTS LIMITED are www.amberdaledevelopments.co.uk, and www.amberdale-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Amberdale Developments Limited is a Private Limited Company. The company registration number is 05456148. Amberdale Developments Limited has been working since 18 May 2005. The present status of the company is Active. The registered address of Amberdale Developments Limited is 14 Rother Crescent Treeton Rotherham S60 5qy. . BEALE, Raymond is a Secretary of the company. BEALE, Raymond is a Director of the company. BRITLAND, Peter is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director COLLEY, Wayne has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
BEALE, Raymond
Appointed Date: 18 May 2005

Director
BEALE, Raymond
Appointed Date: 18 May 2005
61 years old

Director
BRITLAND, Peter
Appointed Date: 18 May 2005
63 years old

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 18 May 2005
Appointed Date: 18 May 2005

Director
COLLEY, Wayne
Resigned: 30 August 2010
Appointed Date: 18 May 2005
55 years old

AMBERDALE DEVELOPMENTS LIMITED Events

12 Aug 2016
Total exemption small company accounts made up to 31 March 2016
31 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 102

31 May 2016
Director's details changed for Raymond Beale on 18 May 2016
31 May 2016
Secretary's details changed for Raymond Beale on 18 May 2016
20 May 2016
Director's details changed for Mr Peter Britland on 8 September 2015
...
... and 34 more events
04 Aug 2006
Particulars of mortgage/charge
09 Jun 2006
Return made up to 18/05/06; full list of members
27 Jun 2005
Director's particulars changed
19 May 2005
Secretary resigned
18 May 2005
Incorporation

AMBERDALE DEVELOPMENTS LIMITED Charges

20 November 2010
Charge of deposit
Delivered: 2 December 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All amounts now and in the future credited to a/c no…
21 June 2010
Legal charge
Delivered: 24 June 2010
Status: Outstanding
Persons entitled: Rotherham Borough Council
Description: Land and buildings at rawmarsh hill rawmarsh rotherham…
14 July 2006
Legal charge
Delivered: 4 August 2006
Status: Satisfied on 2 November 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Prospect house rawmarsh hill parkgate rotherham. By way of…