AMBER BUSINESS VILLAGE (TAMWORTH) LIMITED
AMINGTON TAMWORTH

Hellopages » Staffordshire » Tamworth » B77 4BF

Company number 02488796
Status Active
Incorporation Date 4 April 1990
Company Type Private Limited Company
Address 1 CALICO BUSINESS PARK, SANDY WAY, AMINGTON TAMWORTH, STAFFORDSHIRE, B77 4BF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Total exemption full accounts made up to 30 April 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 24 . The most likely internet sites of AMBER BUSINESS VILLAGE (TAMWORTH) LIMITED are www.amberbusinessvillagetamworth.co.uk, and www.amber-business-village-tamworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Amber Business Village Tamworth Limited is a Private Limited Company. The company registration number is 02488796. Amber Business Village Tamworth Limited has been working since 04 April 1990. The present status of the company is Active. The registered address of Amber Business Village Tamworth Limited is 1 Calico Business Park Sandy Way Amington Tamworth Staffordshire B77 4bf. . WORTON, John is a Secretary of the company. WORTON, John is a Director of the company. Secretary HONNOR, Yvonne Sandra has been resigned. Secretary TAYLOR, Lionel Edwin has been resigned. Secretary TOOKE, John Crowell has been resigned. Director CHAPMAN, Karen Louise has been resigned. Director DAVIES, David Llewellyn Rees has been resigned. Director FARR, Wallace Bryan has been resigned. Director FITZPATRICK, Sean Michael has been resigned. Director FLYNN, Andrew John has been resigned. Director HYSON, Colin Philip has been resigned. Director SANDERS, Anthony Raymond has been resigned. Director SANDERS, Anthony Raymond has been resigned. Director TOOKE, John Crowell has been resigned. Director WORTON, John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WORTON, John
Appointed Date: 16 January 2003

Director
WORTON, John
Appointed Date: 13 June 2011
69 years old

Resigned Directors

Secretary
HONNOR, Yvonne Sandra
Resigned: 16 January 2003
Appointed Date: 01 May 1996

Secretary
TAYLOR, Lionel Edwin
Resigned: 10 November 1995

Secretary
TOOKE, John Crowell
Resigned: 01 May 1996
Appointed Date: 10 November 1995

Director
CHAPMAN, Karen Louise
Resigned: 20 August 2009
Appointed Date: 16 January 2003
50 years old

Director
DAVIES, David Llewellyn Rees
Resigned: 01 May 1996
Appointed Date: 10 May 1995
71 years old

Director
FARR, Wallace Bryan
Resigned: 26 January 2005
Appointed Date: 10 May 1995
87 years old

Director
FITZPATRICK, Sean Michael
Resigned: 13 June 2011
Appointed Date: 27 November 2008
63 years old

Director
FLYNN, Andrew John
Resigned: 27 November 2008
Appointed Date: 06 February 2006
63 years old

Director
HYSON, Colin Philip
Resigned: 17 June 1996
83 years old

Director
SANDERS, Anthony Raymond
Resigned: 16 January 2003
Appointed Date: 10 May 1995
74 years old

Director
SANDERS, Anthony Raymond
Resigned: 16 January 2003
Appointed Date: 10 May 1995
74 years old

Director
TOOKE, John Crowell
Resigned: 01 May 1996
Appointed Date: 10 May 1995
72 years old

Director
WORTON, John
Resigned: 31 March 2014
Appointed Date: 01 January 1997
69 years old

Persons With Significant Control

Mr John Worton
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

AMBER BUSINESS VILLAGE (TAMWORTH) LIMITED Events

04 Apr 2017
Confirmation statement made on 4 April 2017 with updates
28 Dec 2016
Total exemption full accounts made up to 30 April 2016
14 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 24

12 Dec 2015
Total exemption full accounts made up to 30 April 2015
09 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 24

...
... and 82 more events
10 Apr 1992
Return made up to 04/04/92; no change of members

29 Oct 1991
Accounts for a dormant company made up to 30 April 1991

28 Jun 1991
Return made up to 04/04/91; full list of members

12 Jun 1991
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

04 Apr 1990
Incorporation