AMBER FOODS LIMITED

No2, The Forum No2, The Forum, St Helier, JE1 4HH, Jersey
StatusACTIVE
Company No.FC029206
Category
Incorporated16 Aug 2008
Age15 years, 9 months
JurisdictionUnited Kingdom

SUMMARY

AMBER FOODS LIMITED is an active with number FC029206. It was incorporated 15 years, 9 months ago, on 16 August 2008. The company address is No2, The Forum No2, The Forum, St Helier, JE1 4HH, Jersey.



Company Fillings

Mortgage satisfy charge full

Date: 20 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 27 Jul 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Richard John Pennycook

Appointment date: 2023-05-22

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 05 Jul 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Ronald Klaas Otto Kers

Termination date: 2023-05-26

Documents

View document PDF

Change person director overseas company with change date

Date: 04 May 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Mr Craig Ashley Tomkinson

Change date: 2021-03-29

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 30 Aug 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2018-06-30

Officer name: Mr Ronald Klaas Otto Kers

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 30 Aug 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Craig Ashley Tomkinson

Appointment date: 2018-06-30

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 08 Aug 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2018-06-30

Officer name: Richard Neil Pike

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 05 Oct 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Gareth Wyn Davies

Termination date: 2017-08-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 19 Sep 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Richard Neil Pike

Appointment date: 2017-07-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 19 Sep 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2017-07-31

Officer name: Stephen Paul Leadbeater

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 23 Nov 2016

Category: Other

Type: OSCH01

Change date: 2016-11-01

Branch number: BR010617

Change type: Address Change

Change details: Colmore court, 9 colmore row, birmingham, west midlands, B3 2BJ

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 05 Nov 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2015-09-04

Officer name: Mr Gareth Wyn Davies

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 06 Oct 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: David Steven Morgan

Termination date: 2015-09-04

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 30 Apr 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2015-03-23

Officer name: Mr David Steven Morgan

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 15 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Stephen Henderson

Termination date: 2014-08-01

Documents

View document PDF

Appoint person director overseas company

Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Stephen Paul Leadbeater

Documents

View document PDF

Appoint person director overseas company

Date: 11 Dec 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Stephen Henderson

Documents

View document PDF

Termination person director overseas company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Jon Silk

Documents

View document PDF

Change company details overseas company with change details

Date: 15 Jun 2012

Category: Other

Type: OSCH02

Change date: 2011-07-26

Change address: Sir Walter Raleigh House 48/50 Esplanade, St Helier, Jersey, Channel Isles, JE1 4HH

Documents

View document PDF

Legacy

Date: 06 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination person director overseas company with name

Date: 28 Apr 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Frances Silk

Documents

View document PDF

Appoint person director overseas company

Date: 28 Apr 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Baljinder Kaur Boparan

Documents

View document PDF

Appoint person director overseas company

Date: 28 Apr 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Jon Silk

Documents

View document PDF

Appoint person director overseas company

Date: 28 Apr 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Ranjit Singh Boparan

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Incorporation

Type: BR1-PAR

Description: BR1-par BR010617 par appointed\silk\frances\hatherton house\the old rectory\rugeley\staffordshire\WS15 3NL\

Documents

Legacy

Date: 15 Sep 2009

Category: Incorporation

Type: BR1-BCH

Description: BR010617 registered

Documents

Legacy

Date: 15 Sep 2009

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

39 PEMBRIDGE VILLAS (FREEHOLD) LIMITED

STAG GATES HOUSE,SOUTHAMPTON,SO17 1XS

Number:10192693
Status:ACTIVE
Category:Private Limited Company

BELFAST NEWS & FEATURES LIMITED

FORSYTH HOUSE,BELFAST,BT2 8LA

Number:NI639965
Status:ACTIVE
Category:Private Limited Company

H24SERVICE LTD

FOREST HOUSE BUSINESS CENTRE 8 GAINSBOROUGH ROAD,LONDON,E11 1HT

Number:09822402
Status:ACTIVE
Category:Private Limited Company

IPG DEVELOPMENTS LIMITED

68 EVERGREEN WAY,ST.HELENS,WA9 4ZS

Number:10697924
Status:ACTIVE
Category:Private Limited Company

PRECISE ENGINEERING (LLC) LIMITED

AMERICAN NATIONAL BANK BUILDING,CHEYENNE WY 82001,

Number:FC020934
Status:ACTIVE
Category:Other company type

THE GART LIMITED

6 ST. COLME STREET,EDINBURGH,EH3 6AD

Number:SC573637
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