Company number 03907607
Status Active
Incorporation Date 12 January 2000
Company Type Private Limited Company
Address NEWBURY HOUSE, 20 KINGS ROAD WEST, NEWBURY, BERKSHIRE, RG14 5XR
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 63110 - Data processing, hosting and related activities, 78109 - Other activities of employment placement agencies, 78300 - Human resources provision and management of human resources functions
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Appointment of Sophie Meaney as a director on 30 June 2016. The most likely internet sites of AMBERJACK GLOBAL LIMITED are www.amberjackglobal.co.uk, and www.amberjack-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Newbury Racecourse Rail Station is 0.6 miles; to Thatcham Rail Station is 3.4 miles; to Kintbury Rail Station is 5.4 miles; to Midgham Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amberjack Global Limited is a Private Limited Company.
The company registration number is 03907607. Amberjack Global Limited has been working since 12 January 2000.
The present status of the company is Active. The registered address of Amberjack Global Limited is Newbury House 20 Kings Road West Newbury Berkshire Rg14 5xr. . BUTLER, Jonathan is a Secretary of the company. BOSTOCK, Cynthia Mary is a Director of the company. HARVEY, Katrina is a Director of the company. MEANEY, Sophie is a Director of the company. SISSONS, Catherine Jane is a Director of the company. Director BUTLER, Jonathan has been resigned. Director JACKSON, Ben has been resigned. Director LAYBOURNE, John Philip has been resigned. Director PRATT, Julie Allyson has been resigned. Director SMITH, Michelle has been resigned. Director WRIGHT, Philip has been resigned. The company operates in "Business and domestic software development".
Current Directors
Resigned Directors
Director
BUTLER, Jonathan
Resigned: 30 June 2016
Appointed Date: 12 January 2000
62 years old
Director
JACKSON, Ben
Resigned: 31 August 2014
Appointed Date: 17 March 2011
50 years old
Director
SMITH, Michelle
Resigned: 30 June 2016
Appointed Date: 18 November 2010
45 years old
Director
WRIGHT, Philip
Resigned: 15 March 2013
Appointed Date: 14 April 2011
54 years old
Persons With Significant Control
Julie Allyson Butler
Notified on: 6 April 2016
62 years old
Nature of control: Right to appoint and remove directors
Mrs Katrina Harvey
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Jonathan Marsh Butler
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
AMBERJACK GLOBAL LIMITED Events
24 Jan 2017
Confirmation statement made on 12 January 2017 with updates
02 Nov 2016
Total exemption small company accounts made up to 31 January 2016
19 Jul 2016
Appointment of Sophie Meaney as a director on 30 June 2016
19 Jul 2016
Termination of appointment of Jonathan Butler as a director on 30 June 2016
19 Jul 2016
Appointment of Catherine Sissons as a director on 30 June 2016
...
... and 75 more events
30 Oct 2000
New director appointed
01 Sep 2000
Nc inc already adjusted 25/08/00
01 Sep 2000
Resolutions
-
ORES10 ‐
Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
01 Sep 2000
Resolutions
-
ORES04 ‐
Ordinary resolution of increasing authorised share capital
12 Jan 2000
Incorporation
21 May 2015
Charge code 0390 7607 0004
Delivered: 28 May 2015
Status: Outstanding
Persons entitled: Marketvoice Limited
Description: Contains fixed charge…
21 May 2015
Charge code 0390 7607 0003
Delivered: 28 May 2015
Status: Outstanding
Persons entitled: Marketinvoice Limited
Description: Contains fixed charge…
16 April 2015
Charge code 0390 7607 0002
Delivered: 24 April 2015
Status: Satisfied
on 27 June 2015
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
28 July 2003
Rent deposit deed
Delivered: 5 August 2003
Status: Satisfied
on 16 January 2015
Persons entitled: P&O Property Holdings Limited
Description: £6,256.00 plus a sum equivalent to valye added tax payable…