AMBERBURY DEVELOPMENTS LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA15 0EN

Company number 03295282
Status Active
Incorporation Date 20 December 1996
Company Type Private Limited Company
Address 45 CARRWOOD, HALE BARNS, ALTRINCHAM, CHESHIRE, WA15 0EN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 252,000 . The most likely internet sites of AMBERBURY DEVELOPMENTS LIMITED are www.amberburydevelopments.co.uk, and www.amberbury-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Burnage Rail Station is 5.8 miles; to Chassen Road Rail Station is 6.2 miles; to Chelford Rail Station is 6.5 miles; to Belle Vue Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amberbury Developments Limited is a Private Limited Company. The company registration number is 03295282. Amberbury Developments Limited has been working since 20 December 1996. The present status of the company is Active. The registered address of Amberbury Developments Limited is 45 Carrwood Hale Barns Altrincham Cheshire Wa15 0en. . ESTERKIN, Nigel Jeffrey is a Secretary of the company. ESTERKIN, Eugene Barry is a Director of the company. ESTERKIN, Ginette Carrie is a Director of the company. ESTERKIN, Nigel Jeffrey is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ESTERKIN, Nigel Jeffrey
Appointed Date: 06 February 1997

Director
ESTERKIN, Eugene Barry
Appointed Date: 27 September 2006
66 years old

Director
ESTERKIN, Ginette Carrie
Appointed Date: 06 February 1997
67 years old

Director
ESTERKIN, Nigel Jeffrey
Appointed Date: 06 February 1997
69 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 06 February 1997
Appointed Date: 20 December 1996

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 06 February 1997
Appointed Date: 20 December 1996

Persons With Significant Control

Mrs Ginette Carrie Esterkin
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

AMBERBURY DEVELOPMENTS LIMITED Events

11 Jan 2017
Confirmation statement made on 20 December 2016 with updates
29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
07 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 252,000

20 Aug 2015
Total exemption full accounts made up to 31 March 2015
22 Dec 2014
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 252,000

...
... and 51 more events
11 Feb 1997
Secretary resigned
11 Feb 1997
New director appointed
11 Feb 1997
New secretary appointed;new director appointed
11 Feb 1997
Registered office changed on 11/02/97 from: crown house 64 whitchurch road cardiff CF4 3LX
20 Dec 1996
Incorporation

AMBERBURY DEVELOPMENTS LIMITED Charges

8 February 2002
Legal charge
Delivered: 15 February 2002
Status: Outstanding
Persons entitled: The Welsh Development Agency
Description: F/H property k/a 228 229 and 230 oxford street swansea…
24 November 1997
Debenture
Delivered: 3 December 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 November 1997
Legal charge
Delivered: 3 December 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land 17 nott square carmarthen sir gaerfyrddin…
14 November 1997
Legal charge
Delivered: 3 December 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 228/230 oxford street SWANSE4A west GLAMOR5GAN…