AMBERSHAM HOLDINGS LIMITED

Lynton House Lynton House, London, WC1H 9LT
StatusDISSOLVED
Company No.03019717
CategoryPrivate Limited Company
Incorporated08 Feb 1995
Age29 years, 3 months
JurisdictionEngland Wales
Dissolution24 Dec 2019
Years4 years, 4 months, 15 days

SUMMARY

AMBERSHAM HOLDINGS LIMITED is an dissolved private limited company with number 03019717. It was incorporated 29 years, 3 months ago, on 08 February 1995 and it was dissolved 4 years, 4 months, 15 days ago, on 24 December 2019. The company address is Lynton House Lynton House, London, WC1H 9LT.



People

WINCKLESS, Neil Anthony Roger

Secretary

ACTIVE

Assigned on 25 Feb 2000

Current time on role 24 years, 2 months, 12 days

AYRES, John James

Director

Company Director

ACTIVE

Assigned on 17 Mar 2010

Current time on role 14 years, 1 month, 22 days

SAVIN, Richard Ernest

Director

Chief Executive

ACTIVE

Assigned on 08 Feb 1995

Current time on role 29 years, 3 months

MCELWAIN, Elizabeth Beverley

Secretary

Trainee Legal Executive

RESIGNED

Assigned on 08 Feb 1995

Resigned on 31 Jan 2000

Time on role 4 years, 11 months, 23 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Feb 1995

Resigned on 08 Feb 1995

Time on role

ALBERT, Alan Frederick

Director

Company Director

RESIGNED

Assigned on 01 Aug 2001

Resigned on 26 Apr 2004

Time on role 2 years, 8 months, 25 days

AYRES, John James

Director

Marketing Director

RESIGNED

Assigned on 12 Mar 1996

Resigned on 09 Mar 2010

Time on role 13 years, 11 months, 28 days

BIGNELL, Francis Geoffrey

Director

Solicitor

RESIGNED

Assigned on 07 Sep 1998

Resigned on 09 Oct 2001

Time on role 3 years, 1 month, 2 days

JONES, David Leonard, Dr

Director

Civil Engineer

RESIGNED

Assigned on 24 Mar 1997

Resigned on 25 Oct 2004

Time on role 7 years, 7 months, 1 day

MCELWAIN, Elizabeth Beverley

Director

Legal Executive

RESIGNED

Assigned on 08 Feb 1995

Resigned on 30 Oct 2006

Time on role 11 years, 8 months, 22 days

SCOTT, Peter John Lindsay

Director

Management Consultant

RESIGNED

Assigned on 30 Dec 1998

Resigned on 09 Oct 2001

Time on role 2 years, 9 months, 10 days

SIBLEY, Christopher Paul

Director

Financier

RESIGNED

Assigned on 12 Feb 2001

Resigned on 23 Apr 2004

Time on role 3 years, 2 months, 11 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Feb 1995

Resigned on 08 Feb 1995

Time on role


Some Companies

ADVANCED LOGIC ANALYTICS LIMITED

CARLETON HOUSE 266/268 STRATFORD ROAD,SOLIHULL,B90 3AD

Number:09573135
Status:ACTIVE
Category:Private Limited Company

BEXATRON UK LIMITED

13 REMSTED HOUSE,LONDON,NW6 5UT

Number:11669853
Status:ACTIVE
Category:Private Limited Company

G-TECH COPER LTD.

G-TECH HOUSE,HULL,HU3 4UR

Number:07348945
Status:ACTIVE
Category:Private Limited Company

KORVA INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09780029
Status:ACTIVE
Category:Private Limited Company

TAIT WEALTH MANAGEMENT LTD

17 STRATHWHILLAN DRIVE,GLASGOW,G75 8GT

Number:SC445587
Status:ACTIVE
Category:Private Limited Company

THE TRAVEL BRAND GROUP LTD

4 HAVEN CLOSE,HAYES,UB4 8AW

Number:10109191
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