AMBERWELL HOLDINGS LIMITED
SUNBURY-ON-THAMES

Hellopages » Surrey » Spelthorne » TW16 5DB

Company number 03137494
Status Active
Incorporation Date 13 December 1995
Company Type Private Limited Company
Address SECURITY HOUSE THE SUMMIT, HANWORTH ROAD, SUNBURY-ON-THAMES, MIDDLESEX, TW16 5DB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017; Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017; Appointment of Mr Mark Ayre as a director on 10 March 2017. The most likely internet sites of AMBERWELL HOLDINGS LIMITED are www.amberwellholdings.co.uk, and www.amberwell-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Fulwell Rail Station is 2.9 miles; to Byfleet & New Haw Rail Station is 5.7 miles; to Chessington North Rail Station is 6.2 miles; to Brentford Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amberwell Holdings Limited is a Private Limited Company. The company registration number is 03137494. Amberwell Holdings Limited has been working since 13 December 1995. The present status of the company is Active. The registered address of Amberwell Holdings Limited is Security House The Summit Hanworth Road Sunbury On Thames Middlesex Tw16 5db. . AYRE, Mark is a Director of the company. BOWIE, Andrew is a Director of the company. Secretary ALPHONSUS, Anton Bernard has been resigned. Secretary BOTTOMLEY, John Michael has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ALPHONSUS, Anton Bernard has been resigned. Director BRAMALL, Janine has been resigned. Director EATON, Derek has been resigned. Director EMSON, Colin Jack has been resigned. Director FRENCH, Anthony William has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HARDING, Grahame William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
AYRE, Mark
Appointed Date: 10 March 2017
62 years old

Director
BOWIE, Andrew
Appointed Date: 30 September 2013
59 years old

Resigned Directors

Secretary
ALPHONSUS, Anton Bernard
Resigned: 10 March 2017
Appointed Date: 31 December 2012

Secretary
BOTTOMLEY, John Michael
Resigned: 31 December 2012
Appointed Date: 13 December 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 13 December 1995
Appointed Date: 13 December 1995

Director
ALPHONSUS, Anton Bernard
Resigned: 10 March 2017
Appointed Date: 31 December 2012
69 years old

Director
BRAMALL, Janine
Resigned: 30 September 2013
Appointed Date: 31 December 2012
53 years old

Director
EATON, Derek
Resigned: 29 August 2003
Appointed Date: 14 December 1995
91 years old

Director
EMSON, Colin Jack
Resigned: 23 January 2008
Appointed Date: 11 April 2001
84 years old

Director
FRENCH, Anthony William
Resigned: 31 December 2012
Appointed Date: 11 April 2001
56 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 13 December 1995
Appointed Date: 13 December 1995

Director
HARDING, Grahame William
Resigned: 31 December 2012
Appointed Date: 13 December 1995
87 years old

Persons With Significant Control

Tyco Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AMBERWELL HOLDINGS LIMITED Events

10 Mar 2017
Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017
10 Mar 2017
Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017
10 Mar 2017
Appointment of Mr Mark Ayre as a director on 10 March 2017
05 Jan 2017
Confirmation statement made on 13 December 2016 with updates
05 Jul 2016
Full accounts made up to 25 September 2015
...
... and 86 more events
15 Feb 1996
Resolutions
  • ORES13 ‐ Ordinary resolution

05 Jan 1996
New director appointed
14 Dec 1995
Secretary resigned;new secretary appointed
14 Dec 1995
Director resigned;new director appointed
13 Dec 1995
Incorporation

AMBERWELL HOLDINGS LIMITED Charges

26 March 2008
Debenture
Delivered: 29 March 2008
Status: Satisfied on 28 February 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…