AMBU LIMITED
ADDLESTONE MEDICOTEST UK LIMITED

Hellopages » Surrey » Runnymede » KT15 2LE
Company number 02727032
Status Active
Incorporation Date 29 June 1992
Company Type Private Limited Company
Address DIXCART HOUSE ADDLESTONE ROAD, BOURNE BUSINESS PARK, ADDLESTONE, SURREY, KT15 2LE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 23 January 2017; Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 22 December 2016; Auditor's resignation. The most likely internet sites of AMBU LIMITED are www.ambu.co.uk, and www.ambu.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Feltham Rail Station is 5.9 miles; to Fulwell Rail Station is 6.9 miles; to Leatherhead Rail Station is 8 miles; to Slough Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ambu Limited is a Private Limited Company. The company registration number is 02727032. Ambu Limited has been working since 29 June 1992. The present status of the company is Active. The registered address of Ambu Limited is Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey Kt15 2le. . MORGAN, Paul Dudley Oliver is a Secretary of the company. ABRAHAMSEN, Michael Hojgaard is a Director of the company. MARCHER, Lars is a Director of the company. MCCALLUM, Ronald Keith is a Director of the company. Secretary MORGAN, Paul Dudley Oliver has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director ARVAI, Anders has been resigned. Director BIRK NIELSEN, Kurt Erling has been resigned. Director CHRISTENSEN, Chresten Borroee has been resigned. Director RASMUSSEN, Jan has been resigned. Director RONN, Lars has been resigned. Director STRANGE, Ole has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
MORGAN, Paul Dudley Oliver
Appointed Date: 01 October 1993

Director
ABRAHAMSEN, Michael Hojgaard
Appointed Date: 05 February 2013
61 years old

Director
MARCHER, Lars
Appointed Date: 13 October 2008
64 years old

Director
MCCALLUM, Ronald Keith
Appointed Date: 01 July 2002
62 years old

Resigned Directors

Secretary
MORGAN, Paul Dudley Oliver
Resigned: 01 October 1993
Appointed Date: 29 June 1992

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 29 June 1992
Appointed Date: 29 June 1992

Director
ARVAI, Anders
Resigned: 04 January 2013
Appointed Date: 03 December 2003
67 years old

Director
BIRK NIELSEN, Kurt Erling
Resigned: 13 October 2008
Appointed Date: 03 December 2003
78 years old

Director
CHRISTENSEN, Chresten Borroee
Resigned: 04 July 2006
Appointed Date: 03 December 2003
63 years old

Director
RASMUSSEN, Jan
Resigned: 01 April 2001
85 years old

Director
RONN, Lars
Resigned: 11 November 2011
Appointed Date: 04 July 2006
61 years old

Director
STRANGE, Ole
Resigned: 01 July 2002
73 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 29 June 1992
Appointed Date: 29 June 1992

AMBU LIMITED Events

23 Jan 2017
Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 23 January 2017
22 Dec 2016
Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 22 December 2016
25 Jul 2016
Auditor's resignation
18 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000

18 Jul 2016
Director's details changed for Ronald Keith Mccallum on 29 June 2016
...
... and 73 more events
17 Dec 1992
Registered office changed on 17/12/92 from: staple inn buildings (south) staple inn london WC1V 7QE

17 Dec 1992
Secretary resigned;new secretary appointed

17 Dec 1992
Director resigned;new director appointed

17 Dec 1992
Director resigned;new director appointed

29 Jun 1992
Incorporation