About

Registered Number: 01572044
Date of Incorporation: 02/07/1981 (42 years and 10 months ago)
Company Status: Active
Registered Address: Six Olton Bridge, 245 Warwick Road, Solihull, B92 7AH,

 

Founded in 1981, Ambassador Court Ltd are based in Solihull, it has a status of "Active". The current directors of this company are listed as Moorman, James Walter, Forrest, Alan Kenneth Robert, Knott, Alison, Mcclelland, John David, Bayly, Audrey, Lord, Lawrence Kershaw, Sharpe, Marianne Edith, Abram, Christopher Cresswell, Bagguley, William, Bedwin, Philip Robert, Cooper, Ronald James, Corn, George Henry, Davies, Bertram Michael, Forrest, George Williamson, Dr, Gupta, Ajay, Dr, Justice, Joan Marion, Lewis, Vivian George, Rev, Lister-smith, Albert, Scott, Ellen Teresa, Sharpe, Donald Edwin, Sharpe, Gerald William, Taylor, Harry Albert, Thomson, James O'neill, Tookey, Donald Ellis, Woods, Dudley in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORREST, Alan Kenneth Robert 18 March 2016 - 1
KNOTT, Alison 25 July 2018 - 1
MCCLELLAND, John David 28 February 2007 - 1
ABRAM, Christopher Cresswell 28 February 2007 18 March 2016 1
BAGGULEY, William 01 August 1997 12 June 1998 1
BEDWIN, Philip Robert 12 October 1998 04 March 2001 1
COOPER, Ronald James N/A 28 September 2000 1
CORN, George Henry N/A 12 October 1993 1
DAVIES, Bertram Michael 01 March 2004 27 June 2017 1
FORREST, George Williamson, Dr 20 August 2002 02 October 2003 1
GUPTA, Ajay, Dr 25 January 2006 13 July 2006 1
JUSTICE, Joan Marion 16 February 2005 25 January 2006 1
LEWIS, Vivian George, Rev 01 March 2004 12 February 2010 1
LISTER-SMITH, Albert N/A 02 February 1996 1
SCOTT, Ellen Teresa 24 March 1997 31 May 2006 1
SHARPE, Donald Edwin 05 February 1996 22 March 1999 1
SHARPE, Gerald William 26 July 2001 25 July 2002 1
TAYLOR, Harry Albert N/A 13 May 2002 1
THOMSON, James O'Neill 01 March 2004 24 December 2004 1
TOOKEY, Donald Ellis 21 February 1994 02 February 1998 1
WOODS, Dudley 12 October 1998 19 March 2004 1
Secretary Name Appointed Resigned Total Appointments
MOORMAN, James Walter 05 December 2018 - 1
BAYLY, Audrey 30 May 1995 27 February 2001 1
LORD, Lawrence Kershaw N/A 31 March 1993 1
SHARPE, Marianne Edith 19 April 1993 17 January 1994 1

Filing History

Document Type Date
AA - Annual Accounts 19 May 2020
CS01 - N/A 14 February 2020
CS01 - N/A 11 February 2019
AD01 - Change of registered office address 05 December 2018
AP03 - Appointment of secretary 05 December 2018
TM02 - Termination of appointment of secretary 26 November 2018
AA - Annual Accounts 18 October 2018
AP01 - Appointment of director 25 July 2018
CS01 - N/A 07 February 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 February 2018
AA - Annual Accounts 31 October 2017
CH03 - Change of particulars for secretary 10 July 2017
TM01 - Termination of appointment of director 27 June 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 21 November 2016
AP01 - Appointment of director 10 June 2016
AP01 - Appointment of director 30 May 2016
TM01 - Termination of appointment of director 30 May 2016
TM01 - Termination of appointment of director 30 May 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 13 February 2016
AR01 - Annual Return 14 February 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 09 February 2012
AD04 - Change of location of company records to the registered office 08 February 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 09 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2011
AA - Annual Accounts 26 October 2010
TM01 - Termination of appointment of director 12 March 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 11 November 2008
363s - Annual Return 12 February 2008
AA - Annual Accounts 07 December 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 02 January 2007
288b - Notice of resignation of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
363s - Annual Return 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 18 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
AA - Annual Accounts 02 March 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
288b - Notice of resignation of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 25 March 2003
288a - Notice of appointment of directors or secretaries 17 December 2002
AA - Annual Accounts 17 December 2002
287 - Change in situation or address of Registered Office 06 November 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 05 December 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288b - Notice of resignation of directors or secretaries 28 July 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
363s - Annual Return 22 February 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
AA - Annual Accounts 31 January 2001
288b - Notice of resignation of directors or secretaries 07 December 2000
363s - Annual Return 25 February 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 17 February 1999
AA - Annual Accounts 15 December 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
AA - Annual Accounts 03 June 1998
363s - Annual Return 03 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
288a - Notice of appointment of directors or secretaries 26 November 1997
288a - Notice of appointment of directors or secretaries 12 August 1997
287 - Change in situation or address of Registered Office 08 May 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
363s - Annual Return 17 February 1997
AA - Annual Accounts 08 January 1997
363s - Annual Return 26 February 1996
288 - N/A 26 February 1996
AA - Annual Accounts 02 January 1996
288 - N/A 06 June 1995
288 - N/A 06 June 1995
363s - Annual Return 02 February 1995
AA - Annual Accounts 06 January 1995
288 - N/A 21 March 1994
363s - Annual Return 10 February 1994
288 - N/A 10 February 1994
AA - Annual Accounts 03 February 1994
288 - N/A 14 May 1993
AA - Annual Accounts 11 February 1993
363s - Annual Return 11 February 1993
287 - Change in situation or address of Registered Office 18 November 1992
AA - Annual Accounts 07 February 1992
363b - Annual Return 07 February 1992
288 - N/A 05 March 1991
288 - N/A 28 February 1991
AA - Annual Accounts 12 February 1991
363 - Annual Return 12 February 1991
288 - N/A 02 February 1990
AA - Annual Accounts 02 February 1990
288 - N/A 02 February 1990
363 - Annual Return 02 February 1990
288 - N/A 09 February 1989
AA - Annual Accounts 09 February 1989
363 - Annual Return 09 February 1989
288 - N/A 04 February 1989
288 - N/A 13 February 1988
AA - Annual Accounts 13 February 1988
363 - Annual Return 13 February 1988
AA - Annual Accounts 23 April 1987
363 - Annual Return 23 April 1987
AA - Annual Accounts 18 July 1986
PUC 2 - N/A 26 January 1982
NEWINC - New incorporation documents 02 July 1981

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.