AMBLESIDE ASSEMBLY ROOMS COMPANY LIMITED
WINDERMERE AMBLESIDE ASSEMBLY ROOMS COMPANY,LIMITED

Hellopages » Cumbria » South Lakeland » LA23 1AQ
Company number 00038357
Status Active
Incorporation Date 8 March 1893
Company Type Private Limited Company
Address 11-12 CHURCH STREET, WINDERMERE, CUMBRIA, LA23 1AQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares RES09 ‐ Resolution of authority to purchase a number of shares . The most likely internet sites of AMBLESIDE ASSEMBLY ROOMS COMPANY LIMITED are www.amblesideassemblyroomscompany.co.uk, and www.ambleside-assembly-rooms-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-two years and eleven months. The distance to to Staveley Rail Station is 3.5 miles; to Burneside (Cumbria) Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ambleside Assembly Rooms Company Limited is a Private Limited Company. The company registration number is 00038357. Ambleside Assembly Rooms Company Limited has been working since 08 March 1893. The present status of the company is Active. The registered address of Ambleside Assembly Rooms Company Limited is 11 12 Church Street Windermere Cumbria La23 1aq. The company`s financial liabilities are £49.75k. It is £-3.66k against last year. . BLOY, Susan Anne is a Secretary of the company. BROWNSON, Richard Derek Leigh is a Director of the company. COATES, Keith is a Director of the company. EDMONDSON, Paul Bentley is a Director of the company. FULLER, Mark Richard Adam is a Director of the company. LOGAN STEPHENS, Claire Elizabeth is a Director of the company. Secretary ASTLES, George Robert has been resigned. Secretary BELL, Vivien Mary has been resigned. Secretary GREEN, Marion Lesley has been resigned. Secretary WILLETT, Charles Raymond has been resigned. Director EDMONDSON, William Alexander has been resigned. Director FULLER, Margaret has been resigned. Director LOGAN, Bruce has been resigned. The company operates in "Other letting and operating of own or leased real estate".


ambleside assembly rooms company Key Finiance

LIABILITIES £49.75k
-7%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BLOY, Susan Anne
Appointed Date: 22 July 2011

Director

Director
COATES, Keith

88 years old

Director
EDMONDSON, Paul Bentley
Appointed Date: 13 June 2012
63 years old

Director
FULLER, Mark Richard Adam
Appointed Date: 13 June 2012
73 years old

Director
LOGAN STEPHENS, Claire Elizabeth
Appointed Date: 22 June 2005
56 years old

Resigned Directors

Secretary
ASTLES, George Robert
Resigned: 26 July 1993

Secretary
BELL, Vivien Mary
Resigned: 14 October 1994
Appointed Date: 26 July 1993

Secretary
GREEN, Marion Lesley
Resigned: 22 July 2011
Appointed Date: 17 October 2006

Secretary
WILLETT, Charles Raymond
Resigned: 17 October 2006
Appointed Date: 14 October 1994

Director
EDMONDSON, William Alexander
Resigned: 24 February 2011
89 years old

Director
FULLER, Margaret
Resigned: 22 July 2011
99 years old

Director
LOGAN, Bruce
Resigned: 07 June 2004
97 years old

Persons With Significant Control

Miss Sue Bloy
Notified on: 10 August 2016
69 years old
Nature of control: Has significant influence or control

AMBLESIDE ASSEMBLY ROOMS COMPANY LIMITED Events

10 Aug 2016
Confirmation statement made on 10 August 2016 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 March 2016
18 Sep 2015
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares

18 Sep 2015
Purchase of own shares.
01 Sep 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2,583

...
... and 78 more events
11 Jan 1988
Return made up to 07/08/87; full list of members

02 Sep 1987
Registered office changed on 02/09/87 from: barclays bank chambers ambleside cumbria LA22 9BY

17 Sep 1986
Full accounts made up to 31 March 1986

17 Sep 1986
Annual return made up to 01/08/86

10 Jun 1986
New director appointed

AMBLESIDE ASSEMBLY ROOMS COMPANY LIMITED Charges

16 February 1904
Mortgage
Delivered: 12 September 1908
Status: Outstanding
Persons entitled: John Tolson
Description: The company's f/hold property.