AMBERLEY PUBLISHING HOLDINGS LIMITED
STROUD PERSPECTIVE CAPITAL PLC CCCF ACQUISITIONS PLC

Hellopages » Gloucestershire » Stroud » GL5 4EP

Company number 05358552
Status Active
Incorporation Date 9 February 2005
Company Type Private Limited Company
Address NICK HAYWARD, AMBERLEY PUBLISHING HOLDINGS LIMITED THE HILL, MERRYWALKS, STROUD, GLOUCESTERSHIRE, ENGLAND, GL5 4EP
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Registered office address changed from C/O Carole Parnell Amberley Publishing Holdings Limited the Hill, Merrywalks Stroud Gloucestershire GL5 4EP to C/O Nick Hayward Amberley Publishing Holdings Limited the Hill Merrywalks Stroud Gloucestershire GL5 4EP on 30 September 2016; Termination of appointment of Carole Elizabeth Parnell as a secretary on 30 September 2016. The most likely internet sites of AMBERLEY PUBLISHING HOLDINGS LIMITED are www.amberleypublishingholdings.co.uk, and www.amberley-publishing-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Amberley Publishing Holdings Limited is a Private Limited Company. The company registration number is 05358552. Amberley Publishing Holdings Limited has been working since 09 February 2005. The present status of the company is Active. The registered address of Amberley Publishing Holdings Limited is Nick Hayward Amberley Publishing Holdings Limited The Hill Merrywalks Stroud Gloucestershire England Gl5 4ep. . FAIRBAIRN, Michael Charles is a Secretary of the company. FAIRBAIRN, Michael Charles is a Director of the company. HAYWARD, Nicholas Eric is a Director of the company. TUCKER, Steven Clifford is a Director of the company. Secretary FAIRBAIRN, Michael Charles has been resigned. Secretary PARNELL, Carole Elizabeth has been resigned. Secretary BROADWAY SECRETARIES LIMITED has been resigned. Director CALLAWAY, Christopher Alan has been resigned. Director LEVEY, Edward Patrick has been resigned. Director MABLEY, Alan James has been resigned. Director PARNELL, Carole Elizabeth has been resigned. Director ZUCKER, Oded has been resigned. Director BROADWAY DIRECTORS LIMITED has been resigned. Director BROADWAY SECRETARIES LIMITED has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
FAIRBAIRN, Michael Charles
Appointed Date: 30 September 2016

Director
FAIRBAIRN, Michael Charles
Appointed Date: 10 February 2005
63 years old

Director
HAYWARD, Nicholas Eric
Appointed Date: 25 November 2015
54 years old

Director
TUCKER, Steven Clifford
Appointed Date: 24 October 2012
68 years old

Resigned Directors

Secretary
FAIRBAIRN, Michael Charles
Resigned: 25 November 2015
Appointed Date: 10 February 2005

Secretary
PARNELL, Carole Elizabeth
Resigned: 30 September 2016
Appointed Date: 25 November 2015

Secretary
BROADWAY SECRETARIES LIMITED
Resigned: 17 February 2005
Appointed Date: 09 February 2005

Director
CALLAWAY, Christopher Alan
Resigned: 30 June 2007
Appointed Date: 10 February 2005
73 years old

Director
LEVEY, Edward Patrick
Resigned: 31 December 2009
Appointed Date: 08 September 2008
74 years old

Director
MABLEY, Alan James
Resigned: 16 November 2015
Appointed Date: 18 December 2009
52 years old

Director
PARNELL, Carole Elizabeth
Resigned: 30 September 2016
Appointed Date: 25 November 2015
54 years old

Director
ZUCKER, Oded
Resigned: 14 January 2009
Appointed Date: 10 February 2005
60 years old

Director
BROADWAY DIRECTORS LIMITED
Resigned: 17 February 2005
Appointed Date: 09 February 2005

Director
BROADWAY SECRETARIES LIMITED
Resigned: 17 February 2005
Appointed Date: 09 February 2005

Persons With Significant Control

Mr Steven Clifford Tucker
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AMBERLEY PUBLISHING HOLDINGS LIMITED Events

23 Feb 2017
Confirmation statement made on 9 February 2017 with updates
30 Sep 2016
Registered office address changed from C/O Carole Parnell Amberley Publishing Holdings Limited the Hill, Merrywalks Stroud Gloucestershire GL5 4EP to C/O Nick Hayward Amberley Publishing Holdings Limited the Hill Merrywalks Stroud Gloucestershire GL5 4EP on 30 September 2016
30 Sep 2016
Termination of appointment of Carole Elizabeth Parnell as a secretary on 30 September 2016
30 Sep 2016
Termination of appointment of Carole Elizabeth Parnell as a director on 30 September 2016
30 Sep 2016
Appointment of Mr Michael Charles Fairbairn as a secretary on 30 September 2016
...
... and 61 more events
28 Feb 2005
New director appointed
28 Feb 2005
New director appointed
28 Feb 2005
New secretary appointed;new director appointed
23 Feb 2005
Company name changed cccf acquisitions PLC\certificate issued on 23/02/05
09 Feb 2005
Incorporation

AMBERLEY PUBLISHING HOLDINGS LIMITED Charges

1 September 2010
Debenture
Delivered: 4 September 2010
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance
Description: Fixed and floating charge over the undertaking and all…