PETER AMBROSE (CASTLEFORD) LIMITED
WEST YORKSHIRE INGLEBY (1255) LIMITED

Hellopages » West Yorkshire » Wakefield » WF10 1LX

Company number 03865241
Status Active
Incorporation Date 26 October 1999
Company Type Private Limited Company
Address 5 METHLEY ROAD, CASTLEFORD, WEST YORKSHIRE, WF10 1LX
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Auditor's resignation; Full accounts made up to 31 December 2015. The most likely internet sites of PETER AMBROSE (CASTLEFORD) LIMITED are www.peterambrosecastleford.co.uk, and www.peter-ambrose-castleford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Featherstone Rail Station is 3.3 miles; to Garforth Rail Station is 4.9 miles; to Sandal & Agbrigg Rail Station is 6.5 miles; to Moorthorpe Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peter Ambrose Castleford Limited is a Private Limited Company. The company registration number is 03865241. Peter Ambrose Castleford Limited has been working since 26 October 1999. The present status of the company is Active. The registered address of Peter Ambrose Castleford Limited is 5 Methley Road Castleford West Yorkshire Wf10 1lx. . AMBROSE, Kathryn Joan is a Secretary of the company. AMBROSE, Peter John is a Director of the company. MORRISON, Richard Jason is a Director of the company. Secretary LAWRENCE, Simon David has been resigned. Secretary LEWIS, Roger Andrew has been resigned. Secretary LILLEY, Rosalyn Avril has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director HARRISON, James David has been resigned. Director MANNING, Roger Francis has been resigned. Director MARCH, David John has been resigned. Director PHILLIPS, Brian has been resigned. Director THOMAS, Bryn Richard has been resigned. Director WALLIS, Ivan Arthur has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
AMBROSE, Kathryn Joan
Appointed Date: 17 November 2005

Director
AMBROSE, Peter John
Appointed Date: 23 February 2000
75 years old

Director
MORRISON, Richard Jason
Appointed Date: 18 December 2009
55 years old

Resigned Directors

Secretary
LAWRENCE, Simon David
Resigned: 05 March 2001
Appointed Date: 01 December 2000

Secretary
LEWIS, Roger Andrew
Resigned: 17 November 2005
Appointed Date: 05 March 2001

Secretary
LILLEY, Rosalyn Avril
Resigned: 30 November 2000
Appointed Date: 16 December 1999

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 16 December 1999
Appointed Date: 26 October 1999

Director
HARRISON, James David
Resigned: 17 November 2005
Appointed Date: 29 October 2004
71 years old

Director
MANNING, Roger Francis
Resigned: 31 July 2000
Appointed Date: 16 December 1999
84 years old

Director
MARCH, David John
Resigned: 17 November 2005
Appointed Date: 12 May 2004
59 years old

Director
PHILLIPS, Brian
Resigned: 29 October 2004
Appointed Date: 31 July 2000
81 years old

Director
THOMAS, Bryn Richard
Resigned: 12 May 2004
Appointed Date: 05 March 2001
58 years old

Director
WALLIS, Ivan Arthur
Resigned: 05 March 2001
Appointed Date: 16 December 1999
89 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 16 December 1999
Appointed Date: 26 October 1999

Persons With Significant Control

Mr Peter John Ambrose
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control as a member of a firm

Alphamore Corporation Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PETER AMBROSE (CASTLEFORD) LIMITED Events

29 Dec 2016
Confirmation statement made on 26 October 2016 with updates
09 Nov 2016
Auditor's resignation
13 Jun 2016
Full accounts made up to 31 December 2015
06 Dec 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-12-06
  • GBP 55,556

23 Jun 2015
Accounts for a small company made up to 31 December 2014
...
... and 83 more events
25 Jan 2000
Director resigned
25 Jan 2000
New secretary appointed
25 Jan 2000
New director appointed
23 Dec 1999
Registered office changed on 23/12/99 from: 55 colmore row birmingham west midlands B3 2AS
26 Oct 1999
Incorporation

PETER AMBROSE (CASTLEFORD) LIMITED Charges

16 April 2010
Guarantee & debenture
Delivered: 23 April 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 November 2005
Debenture
Delivered: 30 November 2005
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: Legal mortgage on all l/h and f/h properties and all other…