AMBIENT ENVIRONMENTAL SOLUTIONS LTD
CARSHALTON HYSTERESIS LTD PRESTIGE BUILDING SERVICES LIMITED

Hellopages » Greater London » Sutton » SM5 1JW

Company number 03302598
Status Active
Incorporation Date 15 January 1997
Company Type Private Limited Company
Address 447A GREEN WRYTHE LANE, CARSHALTON, SURREY, SM5 1JW
Home Country United Kingdom
Nature of Business 35300 - Steam and air conditioning supply
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of AMBIENT ENVIRONMENTAL SOLUTIONS LTD are www.ambientenvironmentalsolutions.co.uk, and www.ambient-environmental-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Ambient Environmental Solutions Ltd is a Private Limited Company. The company registration number is 03302598. Ambient Environmental Solutions Ltd has been working since 15 January 1997. The present status of the company is Active. The registered address of Ambient Environmental Solutions Ltd is 447a Green Wrythe Lane Carshalton Surrey Sm5 1jw. . RICE, George Edward is a Secretary of the company. RICE, Michael George is a Director of the company. Secretary CHANDLER, Peter Robert has been resigned. Secretary FRYER, Carolyn Jane has been resigned. Secretary STACEY, Philip Grant has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director CHANDLER, Peter Robert has been resigned. Director READ, Belinda Jane has been resigned. Director STACEY, Philip Grant has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Steam and air conditioning supply".


Current Directors

Secretary
RICE, George Edward
Appointed Date: 31 March 2004

Director
RICE, Michael George
Appointed Date: 20 May 2001
55 years old

Resigned Directors

Secretary
CHANDLER, Peter Robert
Resigned: 22 September 1999
Appointed Date: 15 January 1997

Secretary
FRYER, Carolyn Jane
Resigned: 04 October 2001
Appointed Date: 22 September 1999

Secretary
STACEY, Philip Grant
Resigned: 29 February 2004
Appointed Date: 20 May 2001

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 15 January 1997
Appointed Date: 15 January 1997

Director
CHANDLER, Peter Robert
Resigned: 22 September 1999
Appointed Date: 15 January 1997
86 years old

Director
READ, Belinda Jane
Resigned: 04 October 2001
Appointed Date: 15 January 1997
61 years old

Director
STACEY, Philip Grant
Resigned: 29 February 2004
Appointed Date: 20 May 2001
60 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 15 January 1997
Appointed Date: 15 January 1997

Persons With Significant Control

Mr Michael George Rice
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Shelley Rice
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AMBIENT ENVIRONMENTAL SOLUTIONS LTD Events

14 Feb 2017
Total exemption small company accounts made up to 31 March 2016
30 Jan 2017
Confirmation statement made on 16 January 2017 with updates
11 Mar 2016
Total exemption small company accounts made up to 31 March 2015
29 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100

29 Jan 2016
Director's details changed for Mr Michael George Rice on 14 February 2015
...
... and 62 more events
29 Jan 1997
New secretary appointed;new director appointed
29 Jan 1997
New director appointed
29 Jan 1997
Secretary resigned
29 Jan 1997
Director resigned
15 Jan 1997
Incorporation