AMBER HOMELOANS LIMITED

The The, Skipton, BD23 1DN, North Yorkshire
StatusACTIVE
Company No.02819645
CategoryPrivate Limited Company
Incorporated19 May 1993
Age30 years, 11 months, 30 days
JurisdictionEngland Wales

SUMMARY

AMBER HOMELOANS LIMITED is an active private limited company with number 02819645. It was incorporated 30 years, 11 months, 30 days ago, on 19 May 1993. The company address is The The, Skipton, BD23 1DN, North Yorkshire.



People

TRAVIS, David Roy

Secretary

ACTIVE

Assigned on 24 Apr 2023

Current time on role 1 year, 24 days

BOTTOMLEY, Andrew Paul

Director

Ceo Money

ACTIVE

Assigned on 11 Mar 2024

Current time on role 2 months, 7 days

FENN, Paul

Director

Head Of Business Development - Mortgages

ACTIVE

Assigned on 20 Dec 2023

Current time on role 4 months, 29 days

HARRISON, Charlotte Alice

Director

Ceo - Home Financing

ACTIVE

Assigned on 13 Jul 2023

Current time on role 10 months, 5 days

DAVIDSON, Gillian Mary

Secretary

Secretary & General Mgr

RESIGNED

Assigned on 01 Oct 2006

Resigned on 08 Feb 2011

Time on role 4 years, 4 months, 7 days

DAWSON, John William

Secretary

Secretary

RESIGNED

Assigned on 22 May 2001

Resigned on 30 Sep 2006

Time on role 5 years, 4 months, 8 days

GIBSON, John Joseph

Secretary

RESIGNED

Assigned on 08 Feb 2011

Resigned on 24 Apr 2023

Time on role 12 years, 2 months, 16 days

JARRATT, Michael John

Secretary

RESIGNED

Assigned on 27 Aug 1993

Resigned on 22 May 2001

Time on role 7 years, 8 months, 26 days

PINSENT MASONS SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 May 1993

Resigned on 27 Aug 1993

Time on role 3 months, 8 days

ALDOUS, Stephen Edgar

Director

Building Society General Manag

RESIGNED

Assigned on 01 Jan 2006

Resigned on 01 Feb 2008

Time on role 2 years, 1 month

APPLETON, Karen Mary

Director

Head Of Mortgage Lending

RESIGNED

Assigned on 03 Nov 2023

Resigned on 20 Dec 2023

Time on role 1 month, 17 days

CORNELIUS, Ian Michael

Director

Commercial Director

RESIGNED

Assigned on 04 Oct 2012

Resigned on 16 Sep 2015

Time on role 2 years, 11 months, 12 days

CUTTER, David John

Director

Building Society Director

RESIGNED

Assigned on 01 Feb 2005

Resigned on 30 Nov 2012

Time on role 7 years, 9 months, 29 days

FENN, Paul

Director

Finance

RESIGNED

Assigned on 01 Jul 2009

Resigned on 04 Oct 2012

Time on role 3 years, 3 months, 3 days

GADSDEN, Peter John

Director

Solicitor

RESIGNED

Assigned on 27 Aug 1993

Resigned on 26 Feb 1997

Time on role 3 years, 5 months, 30 days

GITTINS, Paul Trevor

Director

Accountant

RESIGNED

Assigned on 04 Apr 2008

Resigned on 01 Jul 2009

Time on role 1 year, 2 months, 27 days

GOODFELLOW, John Graham

Director

Chief Executive

RESIGNED

Assigned on 22 May 2001

Resigned on 31 Dec 2008

Time on role 7 years, 7 months, 9 days

HAGGERTY, Stephen William

Director

Managing Director

RESIGNED

Assigned on 01 Feb 2008

Resigned on 03 Dec 2008

Time on role 10 months, 2 days

HARVEY, David

Director

Director Of Specialist Lending

RESIGNED

Assigned on 24 Jul 2014

Resigned on 18 Aug 2016

Time on role 2 years, 25 days

JOHNSON, Robert Charles

Director

Building Society Executive

RESIGNED

Assigned on 22 Feb 1999

Resigned on 22 May 2001

Time on role 2 years, 3 months

JOLLY, Gordon

Director

Director

RESIGNED

Assigned on 01 Jan 2009

Resigned on 01 Aug 2009

Time on role 6 months, 31 days

JOLLY, Gordon

Director

Director

RESIGNED

Assigned on 22 May 2001

Resigned on 04 Apr 2008

Time on role 6 years, 10 months, 13 days

LITTEN, Robin Stephen Patrick

Director

Ditrector

RESIGNED

Assigned on 30 Mar 2009

Resigned on 05 Dec 2011

Time on role 2 years, 8 months, 6 days

MACDONALD, Andrew Stuart

Director

General Manager

RESIGNED

Assigned on 22 May 2001

Resigned on 31 Dec 2005

Time on role 4 years, 7 months, 9 days

MCCORMICK, Ronald Joseph

Director

Finance Director

RESIGNED

Assigned on 22 May 2001

Resigned on 31 Dec 2005

Time on role 4 years, 7 months, 9 days

MOORE, Ian Geoffrey

Director

Director Of Specialist Lending

RESIGNED

Assigned on 01 Sep 2016

Resigned on 13 Jul 2023

Time on role 6 years, 10 months, 12 days

NDAWULA, Robert Samuel Duncan Mugenyi

Director

Group Finance Director

RESIGNED

Assigned on 01 Jul 2015

Resigned on 10 Jul 2017

Time on role 2 years, 9 days

NELSON, Andrew Walter

Director

Accountant

RESIGNED

Assigned on 19 May 2014

Resigned on 30 Sep 2022

Time on role 8 years, 4 months, 11 days

PARKER, John Henry

Director

Building Society Chief Executi

RESIGNED

Assigned on 27 Aug 1993

Resigned on 22 May 2001

Time on role 7 years, 8 months, 26 days

PAYNE, Richard Lester

Director

Building Society Chairman

RESIGNED

Assigned on 26 Feb 1997

Resigned on 22 May 2001

Time on role 4 years, 2 months, 24 days

SWAN, Richard Michael

Director

Building Society Director

RESIGNED

Assigned on 27 Aug 1993

Resigned on 22 Feb 1999

Time on role 5 years, 5 months, 26 days

TWIGG, Richard John

Director

Finance Director

RESIGNED

Assigned on 01 Jan 2006

Resigned on 07 Apr 2014

Time on role 8 years, 3 months, 6 days

VARNEY, Henry

Director

General Manager

RESIGNED

Assigned on 10 Jul 2017

Resigned on 03 Nov 2023

Time on role 6 years, 3 months, 24 days

WIGGANS, Andrew Kenneth

Director

Director

RESIGNED

Assigned on 30 Nov 2012

Resigned on 30 Apr 2014

Time on role 1 year, 5 months

PINSENT MASONS DIRECTOR LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 May 1993

Resigned on 27 Aug 1993

Time on role 3 months, 8 days

PINSENT MASONS SECRETARIAL LIMITED

Corporate-director

RESIGNED

Assigned on 19 May 1993

Resigned on 27 Aug 1993

Time on role 3 months, 8 days


Some Companies

ALESWOOD LTD

UNIT 10A ORSTON LANE,NOTTINGHAM,NG13 0AU

Number:11663054
Status:ACTIVE
Category:Private Limited Company

ARMOURON LTD

LAWES AND CO. BOYCE'S BUILDING,CLIFTON,BS8 4HU

Number:05850843
Status:ACTIVE
Category:Private Limited Company

FRESH SHAPE LIMITED

77 MALHAM ROAD,LONDON,SE23 1AH

Number:07617003
Status:ACTIVE
Category:Private Limited Company

J NEWTON GROUNDWORKS LIMITED

13 BERNARD CLOSE,NORWICH,NR13 6QS

Number:08677095
Status:ACTIVE
Category:Private Limited Company

J.C. MINING LTD.

TIRORAN HOUSE 25 CONDORRAT ROAD,AIRDRIE,ML6 0NS

Number:SC224794
Status:ACTIVE
Category:Private Limited Company

JPS INSULATION & ASBESTOS CONSULTANCY LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09643185
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source