AMBRO TEN TEN LIMITED
TELFORD RECTORY PLACE 123 LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF7 4PL

Company number 07363191
Status Active
Incorporation Date 2 September 2010
Company Type Private Limited Company
Address CHAMBER HOUSE, HALESFIELD 13, TELFORD, SHROPSHIRE, TF7 4PL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Satisfaction of charge 1 in full; Confirmation statement made on 2 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of AMBRO TEN TEN LIMITED are www.ambrotenten.co.uk, and www.ambro-ten-ten.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Ambro Ten Ten Limited is a Private Limited Company. The company registration number is 07363191. Ambro Ten Ten Limited has been working since 02 September 2010. The present status of the company is Active. The registered address of Ambro Ten Ten Limited is Chamber House Halesfield 13 Telford Shropshire Tf7 4pl. . CAUDLE, Philip Craig is a Director of the company. Director HATHAWAY, Jason Lee has been resigned. Director KELLY, Roy Paul has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CAUDLE, Philip Craig
Appointed Date: 22 October 2010
50 years old

Resigned Directors

Director
HATHAWAY, Jason Lee
Resigned: 22 October 2010
Appointed Date: 02 September 2010
51 years old

Director
KELLY, Roy Paul
Resigned: 10 November 2011
Appointed Date: 22 October 2010
66 years old

Persons With Significant Control

Mr Philip Craig Caudle
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

AMBRO TEN TEN LIMITED Events

13 Apr 2017
Satisfaction of charge 1 in full
09 Sep 2016
Confirmation statement made on 2 September 2016 with updates
15 Jul 2016
Total exemption small company accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 131,000

25 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 18 more events
04 Nov 2010
Registered office address changed from 3 Rectory Place Loughborough Leicestershire LE11 1UW England on 4 November 2010
02 Nov 2010
Company name changed rectory place 123 LIMITED\certificate issued on 02/11/10
  • RES15 ‐ Change company name resolution on 2010-10-22

02 Nov 2010
Change of name notice
27 Oct 2010
Particulars of a mortgage or charge / charge no: 1
02 Sep 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

AMBRO TEN TEN LIMITED Charges

22 October 2010
Debenture
Delivered: 5 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 October 2010
Debenture
Delivered: 27 October 2010
Status: Satisfied on 13 April 2017
Persons entitled: Thomas August Walter Teichmann
Description: Fixed and floating charge over the undertaking and all…