AMBASSADOR CONTRACT SERVICES LIMITED
OLDBURY

Hellopages » West Midlands » Sandwell » B69 4EB

Company number 05248726
Status Active
Incorporation Date 4 October 2004
Company Type Private Limited Company
Address C/O LYNESS ACCOUNTANCY PRACTICE, 78 BIRMINGHAM STREET, OLDBURY, WEST MIDLANDS, B69 4EB
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 4 October 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 2 . The most likely internet sites of AMBASSADOR CONTRACT SERVICES LIMITED are www.ambassadorcontractservices.co.uk, and www.ambassador-contract-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Ambassador Contract Services Limited is a Private Limited Company. The company registration number is 05248726. Ambassador Contract Services Limited has been working since 04 October 2004. The present status of the company is Active. The registered address of Ambassador Contract Services Limited is C O Lyness Accountancy Practice 78 Birmingham Street Oldbury West Midlands B69 4eb. . POWER, Margery is a Secretary of the company. POWER, Margery is a Director of the company. POWER, Ronald is a Director of the company. Nominee Secretary CENTRAL SECRETARIES LIMITED has been resigned. Nominee Director CENTRAL DIRECTORS LIMITED has been resigned. Director LAP BUREAU LIMITED has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Secretary
POWER, Margery
Appointed Date: 04 October 2004

Director
POWER, Margery
Appointed Date: 04 October 2004
68 years old

Director
POWER, Ronald
Appointed Date: 04 October 2004
77 years old

Resigned Directors

Nominee Secretary
CENTRAL SECRETARIES LIMITED
Resigned: 04 October 2004
Appointed Date: 04 October 2004

Nominee Director
CENTRAL DIRECTORS LIMITED
Resigned: 04 October 2004
Appointed Date: 04 October 2004

Director
LAP BUREAU LIMITED
Resigned: 22 January 2015
Appointed Date: 07 March 2012

Persons With Significant Control

Mrs Margery Power
Notified on: 3 October 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ronald Power
Notified on: 3 October 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AMBASSADOR CONTRACT SERVICES LIMITED Events

17 Oct 2016
Confirmation statement made on 4 October 2016 with updates
10 May 2016
Total exemption small company accounts made up to 31 October 2015
15 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2

06 Feb 2015
Total exemption small company accounts made up to 31 October 2014
22 Jan 2015
Termination of appointment of Lap Bureau Limited as a director on 22 January 2015
...
... and 25 more events
20 Oct 2004
New secretary appointed;new director appointed
20 Oct 2004
Director resigned
20 Oct 2004
Secretary resigned
20 Oct 2004
Ad 04/10/04--------- £ si 1@1=1 £ ic 1/2
04 Oct 2004
Incorporation

AMBASSADOR CONTRACT SERVICES LIMITED Charges

11 March 2005
All assets debenture
Delivered: 17 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed charge on all f/h and l/h property, all goodwill, all…