AMBIOS ENVIRONMENTAL CONSULTANTS LIMITED
BRIDGWATER

Hellopages » Somerset » Sedgemoor » TA6 3HE

Company number 02778036
Status Active
Incorporation Date 8 January 1993
Company Type Private Limited Company
Address 16 ALEXANDRA ROAD, BRIDGWATER, SOMERSET, TA6 3HE
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 13 . The most likely internet sites of AMBIOS ENVIRONMENTAL CONSULTANTS LIMITED are www.ambiosenvironmentalconsultants.co.uk, and www.ambios-environmental-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Ambios Environmental Consultants Limited is a Private Limited Company. The company registration number is 02778036. Ambios Environmental Consultants Limited has been working since 08 January 1993. The present status of the company is Active. The registered address of Ambios Environmental Consultants Limited is 16 Alexandra Road Bridgwater Somerset Ta6 3he. . NUNNY, Robert Stephen, Dr is a Director of the company. Secretary COLOMBE, Stephen Victor has been resigned. Secretary FORSTER, Robert has been resigned. Secretary MARTIN, Adam has been resigned. Secretary NEEDHAM, Helen has been resigned. Secretary NUNNY, Robert, Dr has been resigned. Secretary ROPER, Simon Andrew has been resigned. Director CLEATOR, Brian has been resigned. Director COLOMBE, Stephen Victor has been resigned. Director MARTIN, Adam has been resigned. Director MUNRO, Colin has been resigned. Director NEEDHAM, David has been resigned. Director NEEDHAM, Helen has been resigned. Director ROPER, Simon Andrew has been resigned. Director SMITH, Philip Richard John has been resigned. The company operates in "Environmental consulting activities".


Current Directors

Director
NUNNY, Robert Stephen, Dr
Appointed Date: 01 March 1994
75 years old

Resigned Directors

Secretary
COLOMBE, Stephen Victor
Resigned: 14 March 1994
Appointed Date: 08 January 1993

Secretary
FORSTER, Robert
Resigned: 08 January 1999
Appointed Date: 04 September 1996

Secretary
MARTIN, Adam
Resigned: 01 November 2010
Appointed Date: 29 October 2007

Secretary
NEEDHAM, Helen
Resigned: 20 July 2007
Appointed Date: 01 October 2006

Secretary
NUNNY, Robert, Dr
Resigned: 04 September 1996

Secretary
ROPER, Simon Andrew
Resigned: 01 October 2006
Appointed Date: 08 January 1999

Director
CLEATOR, Brian
Resigned: 10 March 1995
Appointed Date: 09 March 1994
61 years old

Director
COLOMBE, Stephen Victor
Resigned: 14 March 1994
Appointed Date: 08 January 1993
71 years old

Director
MARTIN, Adam
Resigned: 01 November 2010
Appointed Date: 29 October 2007
56 years old

Director
MUNRO, Colin
Resigned: 02 January 2003
Appointed Date: 01 July 2000
68 years old

Director
NEEDHAM, David
Resigned: 29 October 2007
Appointed Date: 12 June 2006
81 years old

Director
NEEDHAM, Helen
Resigned: 20 July 2007
Appointed Date: 12 June 2006
52 years old

Director
ROPER, Simon Andrew
Resigned: 01 October 2006
Appointed Date: 01 June 2000
63 years old

Director
SMITH, Philip Richard John
Resigned: 04 September 1996
Appointed Date: 08 January 1993
68 years old

Persons With Significant Control

Dr Robert Stephen Nunny Bsc
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

AMBIOS ENVIRONMENTAL CONSULTANTS LIMITED Events

13 Jan 2017
Confirmation statement made on 8 January 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 29 February 2016
05 Feb 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 13

20 Aug 2015
Total exemption small company accounts made up to 28 February 2015
20 Aug 2015
Statement of capital following an allotment of shares on 20 August 2015
  • GBP 13

...
... and 67 more events
05 Jul 1993
Registered office changed on 05/07/93 from: 19 fore street bradninch devon EX5 4NN

02 Mar 1993
Ad 15/02/93--------- £ si 7@1=7 £ ic 1/8

02 Mar 1993
Accounting reference date notified as 28/02

14 Jan 1993
New secretary appointed

08 Jan 1993
Incorporation