AMBROSE HIRE LIMITED
PRESTON AMBROSE & COX HIRE LIMITED AMBROSE HIRE LIMITED

Hellopages » Lancashire » South Ribble » PR5 6QJ

Company number 01414350
Status Active
Incorporation Date 12 February 1979
Company Type Private Limited Company
Address UNIT 26 CHARNLEY FOLD LANE, BAMBER BRIDGE, PRESTON, LANCASHIRE, ENGLAND, PR5 6QJ
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 4,948 ; Registered office address changed from Ambrose House Braconash Road Leyland Preston Lancashire PR5 3ZE to Unit 26 Charnley Fold Lane Bamber Bridge Preston Lancashire PR5 6QJ on 30 March 2016. The most likely internet sites of AMBROSE HIRE LIMITED are www.ambrosehire.co.uk, and www.ambrose-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. Ambrose Hire Limited is a Private Limited Company. The company registration number is 01414350. Ambrose Hire Limited has been working since 12 February 1979. The present status of the company is Active. The registered address of Ambrose Hire Limited is Unit 26 Charnley Fold Lane Bamber Bridge Preston Lancashire England Pr5 6qj. . WIDDERS, Mark Lorimer is a Secretary of the company. KAY, John Clement is a Director of the company. WIDDERS, Mark Lorimer is a Director of the company. Secretary GOULDING, Dianne Winafred has been resigned. Secretary STOTT, St John has been resigned. Director ANDERTON, Brian has been resigned. Director GOULDING, Dianne Winafred has been resigned. Director PENROSE, Ian Richard has been resigned. Director STOTT, St John has been resigned. Director SYKES, Richard Mark has been resigned. Director WORTH, Jacqueline Mary has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Secretary
WIDDERS, Mark Lorimer
Appointed Date: 28 March 2003

Director
KAY, John Clement
Appointed Date: 08 January 2009
72 years old

Director
WIDDERS, Mark Lorimer
Appointed Date: 28 March 2003
65 years old

Resigned Directors

Secretary
GOULDING, Dianne Winafred
Resigned: 29 July 1998

Secretary
STOTT, St John
Resigned: 28 March 2003
Appointed Date: 29 July 1998

Director
ANDERTON, Brian
Resigned: 01 June 2012
83 years old

Director
GOULDING, Dianne Winafred
Resigned: 29 July 1998
83 years old

Director
PENROSE, Ian Richard
Resigned: 30 June 1998
Appointed Date: 15 March 1994
60 years old

Director
STOTT, St John
Resigned: 28 March 2003
Appointed Date: 03 July 1998
62 years old

Director
SYKES, Richard Mark
Resigned: 15 May 2013
Appointed Date: 26 May 2005
64 years old

Director
WORTH, Jacqueline Mary
Resigned: 31 March 2008
Appointed Date: 31 July 1991
80 years old

AMBROSE HIRE LIMITED Events

29 Sep 2016
Full accounts made up to 31 March 2016
13 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 4,948

30 Mar 2016
Registered office address changed from Ambrose House Braconash Road Leyland Preston Lancashire PR5 3ZE to Unit 26 Charnley Fold Lane Bamber Bridge Preston Lancashire PR5 6QJ on 30 March 2016
23 Jul 2015
Group of companies' accounts made up to 31 March 2015
11 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 4,948

...
... and 114 more events
22 Jan 1987
Memorandum and Articles of Association
05 Dec 1986
Registered office changed on 05/12/86 from: braconash rd leyland preston

27 Nov 1986
Full accounts made up to 31 December 1985

27 Nov 1986
Return made up to 01/07/86; full list of members

12 Feb 1979
Certificate of incorporation

AMBROSE HIRE LIMITED Charges

12 September 2005
Rent deposit deed
Delivered: 27 September 2005
Status: Outstanding
Persons entitled: Minton Holdings Limited
Description: Interest in the deposit account. See the mortgage charge…
30 September 2004
Debenture
Delivered: 13 October 2004
Status: Satisfied on 26 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 September 1996
Legal mortgage
Delivered: 17 September 1996
Status: Satisfied on 2 December 2004
Persons entitled: Midland Bank PLC
Description: Unit 135 clydesdale place moss side leyland and site C5A…
16 April 1996
Fixed and floating charge
Delivered: 3 May 1996
Status: Satisfied on 2 December 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 June 1987
Debenture
Delivered: 12 June 1987
Status: Satisfied on 16 October 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…