AMBROSE COURT MANAGEMENT COMMITTEE (LEYLAND) LIMITED
PRESTON AMROSE COURT MANAGEMENT COMMITTEE (LEYLAND) LIMITED SPEED 9358 LIMITED

Hellopages » Lancashire » South Ribble » PR25 4XA

Company number 04553517
Status Active
Incorporation Date 4 October 2002
Company Type Private Limited Company
Address 63 MOSS LANE, LEYLAND, PRESTON, LANCASHIRE, PR25 4XA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Appointment of Mrs Maureen De Groot as a director on 13 April 2017; Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 26 October 2016 with updates. The most likely internet sites of AMBROSE COURT MANAGEMENT COMMITTEE (LEYLAND) LIMITED are www.ambrosecourtmanagementcommitteeleyland.co.uk, and www.ambrose-court-management-committee-leyland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Chorley Rail Station is 4 miles; to Rufford Rail Station is 6.7 miles; to Salwick Rail Station is 8 miles; to Gathurst Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ambrose Court Management Committee Leyland Limited is a Private Limited Company. The company registration number is 04553517. Ambrose Court Management Committee Leyland Limited has been working since 04 October 2002. The present status of the company is Active. The registered address of Ambrose Court Management Committee Leyland Limited is 63 Moss Lane Leyland Preston Lancashire Pr25 4xa. . SUMNER, Lynn is a Secretary of the company. DE GROOT, Maureen is a Director of the company. FORSHAW, Irene is a Director of the company. SUMNER, Lynn is a Director of the company. Secretary CLARKE, Gillian Anne has been resigned. Secretary LAW, Derek has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DOBSON, Joyce has been resigned. Director GOODWIN, John Frisby has been resigned. Director HENDRICKSON, Marian has been resigned. Director JONES, Douglas Kirkham has been resigned. Director LAW, Derek has been resigned. Director RIGBY, Barbara has been resigned. Director VALENTINE, Judith Anne has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SUMNER, Lynn
Appointed Date: 25 July 2016

Director
DE GROOT, Maureen
Appointed Date: 13 April 2017
83 years old

Director
FORSHAW, Irene
Appointed Date: 15 October 2002
95 years old

Director
SUMNER, Lynn
Appointed Date: 03 July 2014
80 years old

Resigned Directors

Secretary
CLARKE, Gillian Anne
Resigned: 25 July 2016
Appointed Date: 01 June 2006

Secretary
LAW, Derek
Resigned: 17 July 2006
Appointed Date: 15 October 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 October 2002
Appointed Date: 04 October 2002

Director
DOBSON, Joyce
Resigned: 03 July 2014
Appointed Date: 15 October 2002
93 years old

Director
GOODWIN, John Frisby
Resigned: 10 February 2006
Appointed Date: 15 October 2002
98 years old

Director
HENDRICKSON, Marian
Resigned: 17 March 2009
Appointed Date: 15 October 2002
100 years old

Director
JONES, Douglas Kirkham
Resigned: 30 April 2008
Appointed Date: 15 October 2002
101 years old

Director
LAW, Derek
Resigned: 17 July 2006
Appointed Date: 15 October 2002
95 years old

Director
RIGBY, Barbara
Resigned: 03 July 2014
Appointed Date: 15 April 2009
81 years old

Director
VALENTINE, Judith Anne
Resigned: 03 July 2014
Appointed Date: 02 May 2006
84 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 October 2002
Appointed Date: 04 October 2002

Persons With Significant Control

Ms Lynn Sumner
Notified on: 25 July 2016
80 years old
Nature of control: Has significant influence or control

Mrs Irene Forshaw
Notified on: 30 June 2016
95 years old
Nature of control: Has significant influence or control

AMBROSE COURT MANAGEMENT COMMITTEE (LEYLAND) LIMITED Events

18 Apr 2017
Appointment of Mrs Maureen De Groot as a director on 13 April 2017
27 Jan 2017
Total exemption full accounts made up to 31 December 2016
09 Nov 2016
Confirmation statement made on 26 October 2016 with updates
03 Aug 2016
Termination of appointment of Gillian Anne Clarke as a secretary on 25 July 2016
02 Aug 2016
Registered office address changed from 77 Ingleborough Way Leyland Lancashire PR25 4ZS to 63 Moss Lane Leyland Preston Lancashire PR25 4XA on 2 August 2016
...
... and 50 more events
17 Dec 2002
Director resigned
17 Dec 2002
Memorandum and Articles of Association
24 Oct 2002
Registered office changed on 24/10/02 from: 6-8 underwood street london N1 7JQ
22 Oct 2002
Company name changed speed 9358 LIMITED\certificate issued on 22/10/02
04 Oct 2002
Incorporation