AMBASSADOR COURT LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV32 4LY

Company number 01572044
Status Active
Incorporation Date 2 July 1981
Company Type Private Limited Company
Address NELSON HOUSE, 2 HAMILTON TERRACE, LEAMINGTON SPA, WARWICKSHIRE, CV32 4LY
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Appointment of Mr David Turner as a director on 18 March 2016. The most likely internet sites of AMBASSADOR COURT LIMITED are www.ambassadorcourt.co.uk, and www.ambassador-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. The distance to to Warwick Parkway Rail Station is 3.4 miles; to Coventry Rail Station is 7.8 miles; to Tile Hill Rail Station is 7.8 miles; to Berkswell Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ambassador Court Limited is a Private Limited Company. The company registration number is 01572044. Ambassador Court Limited has been working since 02 July 1981. The present status of the company is Active. The registered address of Ambassador Court Limited is Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire Cv32 4ly. . DAVIES, Bertram Michael is a Secretary of the company. DAVIES, Bertram Michael is a Director of the company. FORREST, Alan Kenneth Robert is a Director of the company. MCCLELLAND, John David is a Director of the company. TURNER, David is a Director of the company. Secretary BAYLY, Audrey has been resigned. Secretary CARPENTER, Patricia Margaret has been resigned. Secretary COOPER, Ronald James has been resigned. Secretary LORD, Lawrence Kershaw has been resigned. Secretary SHARPE, Marianne Edith has been resigned. Director ABRAM, Christopher Cresswell has been resigned. Director BAGGULEY, William has been resigned. Director BEDWIN, Philip Robert has been resigned. Director CARPENTER, Patricia Margaret has been resigned. Director COOPER, Ronald James has been resigned. Director CORN, George Henry has been resigned. Director FORREST, George Williamson, Dr has been resigned. Director GUPTA, Ajay, Dr has been resigned. Director JUSTICE, Joan Marion has been resigned. Director LEWIS, Vivian George, Rev has been resigned. Director LISTER-SMITH, Albert has been resigned. Director SCOTT, David Gunn, Doctor has been resigned. Director SCOTT, Ellen Teresa has been resigned. Director SHARPE, Donald Edwin has been resigned. Director SHARPE, Gerald William has been resigned. Director TAYLOR, Harry Albert has been resigned. Director THOMSON, James O'Neill has been resigned. Director TOOKEY, Donald Ellis has been resigned. Director WOODS, Dudley has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
DAVIES, Bertram Michael
Appointed Date: 01 November 2004

Director
DAVIES, Bertram Michael
Appointed Date: 01 March 2004
85 years old

Director
FORREST, Alan Kenneth Robert
Appointed Date: 18 March 2016
46 years old

Director
MCCLELLAND, John David
Appointed Date: 28 February 2007
78 years old

Director
TURNER, David
Appointed Date: 18 March 2016
78 years old

Resigned Directors

Secretary
BAYLY, Audrey
Resigned: 27 February 2001
Appointed Date: 30 May 1995

Secretary
CARPENTER, Patricia Margaret
Resigned: 01 November 2004
Appointed Date: 27 February 2001

Secretary
COOPER, Ronald James
Resigned: 30 May 1995
Appointed Date: 17 January 1994

Secretary
LORD, Lawrence Kershaw
Resigned: 31 March 1993

Secretary
SHARPE, Marianne Edith
Resigned: 17 January 1994
Appointed Date: 19 April 1993

Director
ABRAM, Christopher Cresswell
Resigned: 18 March 2016
Appointed Date: 28 February 2007
63 years old

Director
BAGGULEY, William
Resigned: 12 June 1998
Appointed Date: 01 August 1997
76 years old

Director
BEDWIN, Philip Robert
Resigned: 04 March 2001
Appointed Date: 12 October 1998
76 years old

Director
CARPENTER, Patricia Margaret
Resigned: 18 March 2016
Appointed Date: 07 February 2000
90 years old

Director
COOPER, Ronald James
Resigned: 28 September 2000
105 years old

Director
CORN, George Henry
Resigned: 12 October 1993
112 years old

Director
FORREST, George Williamson, Dr
Resigned: 02 October 2003
Appointed Date: 20 August 2002
108 years old

Director
GUPTA, Ajay, Dr
Resigned: 13 July 2006
Appointed Date: 25 January 2006
82 years old

Director
JUSTICE, Joan Marion
Resigned: 25 January 2006
Appointed Date: 16 February 2005
91 years old

Director
LEWIS, Vivian George, Rev
Resigned: 12 February 2010
Appointed Date: 01 March 2004
99 years old

Director
LISTER-SMITH, Albert
Resigned: 02 February 1996
119 years old

Director
SCOTT, David Gunn, Doctor
Resigned: 07 February 1997
102 years old

Director
SCOTT, Ellen Teresa
Resigned: 31 May 2006
Appointed Date: 24 March 1997
94 years old

Director
SHARPE, Donald Edwin
Resigned: 22 March 1999
Appointed Date: 05 February 1996
95 years old

Director
SHARPE, Gerald William
Resigned: 25 July 2002
Appointed Date: 26 July 2001
95 years old

Director
TAYLOR, Harry Albert
Resigned: 13 May 2002
109 years old

Director
THOMSON, James O'Neill
Resigned: 24 December 2004
Appointed Date: 01 March 2004
100 years old

Director
TOOKEY, Donald Ellis
Resigned: 02 February 1998
Appointed Date: 21 February 1994
98 years old

Director
WOODS, Dudley
Resigned: 19 March 2004
Appointed Date: 12 October 1998
93 years old

AMBASSADOR COURT LIMITED Events

13 Feb 2017
Confirmation statement made on 4 February 2017 with updates
21 Nov 2016
Total exemption small company accounts made up to 30 September 2016
10 Jun 2016
Appointment of Mr David Turner as a director on 18 March 2016
30 May 2016
Appointment of Mr Alan Kenneth Robert Forrest as a director on 18 March 2016
30 May 2016
Termination of appointment of Patricia Margaret Carpenter as a director on 18 March 2016
...
... and 116 more events
23 Apr 1987
Full accounts made up to 30 September 1986

23 Apr 1987
Return made up to 18/03/87; full list of members

18 Jul 1986
Accounts for a small company made up to 30 September 1985

26 Jan 1982
Allotment of shares
02 Jul 1981
Incorporation