AMBERWOOD PROPERTIES LIMITED
WOKING

Hellopages » Surrey » Woking » GU21 8AT

Company number 03693425
Status Active
Incorporation Date 11 January 1999
Company Type Private Limited Company
Address 20 MOYNE COURT, ST. JOHN'S,, WOKING, SURREY, ENGLAND, GU21 8AT
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Registered office address changed from 6 Raglan Gardens Bournemouth Dorset BH11 8QU to 20 Moyne Court St. John's, Woking Surrey GU21 8AT on 22 February 2017; Confirmation statement made on 11 January 2017 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of AMBERWOOD PROPERTIES LIMITED are www.amberwoodproperties.co.uk, and www.amberwood-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Byfleet & New Haw Rail Station is 5.7 miles; to Ash Vale Rail Station is 5.9 miles; to Camberley Rail Station is 6.4 miles; to Ash Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amberwood Properties Limited is a Private Limited Company. The company registration number is 03693425. Amberwood Properties Limited has been working since 11 January 1999. The present status of the company is Active. The registered address of Amberwood Properties Limited is 20 Moyne Court St John S Woking Surrey England Gu21 8at. . READINGS, Nigel Robert is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary COLSON, Laura Karen has been resigned. Secretary COLSON, Laura Karen has been resigned. Secretary LEWIS, Elizabeth Marion Jane has been resigned. Secretary READINGS, Nigel Robert has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. Director GILLETT, Nicholas has been resigned. Director JAYNE, Elizabeth has been resigned. Director LEWIS, Elizabeth Marion Jane has been resigned. Director LEWIS, Elizabeth Allison Rose has been resigned. Director LEWIS, Elizabeth Allison Rose has been resigned. Director LEWIS, Leonard has been resigned. Director LEWIS, Leonard has been resigned. Director ROSE, Elizabeth Marion Jane has been resigned. The company operates in "Other accommodation".


amberwood properties Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
READINGS, Nigel Robert
Appointed Date: 01 February 2016
79 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 11 January 1999
Appointed Date: 11 January 1999

Secretary
COLSON, Laura Karen
Resigned: 09 October 2009
Appointed Date: 09 October 2009

Secretary
COLSON, Laura Karen
Resigned: 13 September 2010
Appointed Date: 09 October 2009

Secretary
LEWIS, Elizabeth Marion Jane
Resigned: 20 June 2011
Appointed Date: 13 September 2010

Secretary
READINGS, Nigel Robert
Resigned: 09 October 2009
Appointed Date: 11 January 1999

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 11 January 1999
Appointed Date: 11 January 1999

Director
GILLETT, Nicholas
Resigned: 15 September 2007
Appointed Date: 20 December 2004
76 years old

Director
JAYNE, Elizabeth
Resigned: 20 December 2004
Appointed Date: 11 January 1999
78 years old

Director
LEWIS, Elizabeth Marion Jane
Resigned: 20 June 2011
Appointed Date: 13 September 2010
78 years old

Director
LEWIS, Elizabeth Allison Rose
Resigned: 13 September 2010
Appointed Date: 11 September 2007
39 years old

Director
LEWIS, Elizabeth Allison Rose
Resigned: 12 November 2004
Appointed Date: 09 February 1999
39 years old

Director
LEWIS, Leonard
Resigned: 01 February 2016
Appointed Date: 20 June 2011
86 years old

Director
LEWIS, Leonard
Resigned: 29 November 2004
Appointed Date: 08 November 2002
86 years old

Director
ROSE, Elizabeth Marion Jane
Resigned: 11 January 1999
Appointed Date: 11 January 1999
78 years old

Persons With Significant Control

Ms Elizabeth Rose Lewis
Notified on: 16 August 2016
40 years old
Nature of control: Ownership of shares – 75% or more

AMBERWOOD PROPERTIES LIMITED Events

22 Feb 2017
Registered office address changed from 6 Raglan Gardens Bournemouth Dorset BH11 8QU to 20 Moyne Court St. John's, Woking Surrey GU21 8AT on 22 February 2017
22 Feb 2017
Confirmation statement made on 11 January 2017 with updates
04 Jan 2017
Compulsory strike-off action has been discontinued
03 Jan 2017
First Gazette notice for compulsory strike-off
29 Dec 2016
Accounts for a dormant company made up to 31 January 2016
...
... and 67 more events
17 Feb 1999
New director appointed
08 Feb 1999
Registered office changed on 08/02/99 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
08 Feb 1999
Director resigned
08 Feb 1999
Secretary resigned
11 Jan 1999
Incorporation

AMBERWOOD PROPERTIES LIMITED Charges

14 November 2002
Legal charge
Delivered: 15 November 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat a brinklea,10 wimborne road,bournemouth,dorset BH2 6NG.