About

Registered Number: 01946325
Date of Incorporation: 11/09/1985 (38 years and 9 months ago)
Company Status: Active
Registered Address: MR DAVID A ROWLAND, 5 Ambervale Flats, Moor Road Ashover, Chesterfield, Derbyshire, S45 0AH

 

Ambervale Residents Association Ltd was registered on 11 September 1985 with its registered office in Derbyshire, it's status at Companies House is "Active". The current directors of the organisation are Wilson, Ian Christopher, Wilson, Ian Christopher Hedley, Barnett, David John, Gillies, Sophie Caroline, Halpenny, Simon Harvey, Roddis, Sidonie Louise, Rowland, David Anthony, Gilby, Carole Ann, Hammond, John George, Kemp, Robert Maxwell, Tingay, Neil Christopher. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Ian Christopher Hedley 31 May 2013 - 1
GILBY, Carole Ann N/A 27 June 1999 1
HAMMOND, John George 24 July 1991 28 October 1997 1
KEMP, Robert Maxwell 07 June 2004 30 April 2007 1
TINGAY, Neil Christopher 30 April 2007 30 January 2013 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Ian Christopher 14 September 2012 - 1
BARNETT, David John N/A 30 September 1996 1
GILLIES, Sophie Caroline 28 October 1997 01 September 2000 1
HALPENNY, Simon Harvey 28 April 2007 25 July 2009 1
RODDIS, Sidonie Louise 01 October 1996 28 October 1997 1
ROWLAND, David Anthony 07 June 2004 28 April 2007 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 27 July 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 29 July 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 12 June 2013
AP01 - Appointment of director 12 June 2013
TM01 - Termination of appointment of director 11 June 2013
AA - Annual Accounts 21 December 2012
AP03 - Appointment of secretary 26 November 2012
TM02 - Termination of appointment of secretary 23 November 2012
AR01 - Annual Return 23 May 2012
AD01 - Change of registered office address 23 May 2012
AA - Annual Accounts 11 December 2011
AR01 - Annual Return 31 May 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 12 December 2010
CH01 - Change of particulars for director 09 June 2010
AD01 - Change of registered office address 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
288a - Notice of appointment of directors or secretaries 25 September 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 03 June 2008
363s - Annual Return 02 July 2007
AA - Annual Accounts 02 July 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 30 May 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 14 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 31 July 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 14 June 2002
AA - Annual Accounts 06 February 2002
363s - Annual Return 13 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 05 June 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 17 June 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
288b - Notice of resignation of directors or secretaries 24 May 1999
288b - Notice of resignation of directors or secretaries 24 May 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
AA - Annual Accounts 13 April 1999
363s - Annual Return 24 June 1998
AA - Annual Accounts 09 December 1997
363s - Annual Return 18 June 1997
AA - Annual Accounts 11 February 1997
287 - Change in situation or address of Registered Office 11 October 1996
288 - N/A 23 September 1996
363s - Annual Return 28 June 1996
AA - Annual Accounts 17 November 1995
363s - Annual Return 19 June 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 14 June 1994
AA - Annual Accounts 24 January 1994
363s - Annual Return 15 June 1993
AA - Annual Accounts 03 February 1993
363s - Annual Return 30 June 1992
288 - N/A 16 June 1992
AA - Annual Accounts 03 March 1992
288 - N/A 12 November 1991
363b - Annual Return 19 June 1991
AA - Annual Accounts 07 February 1991
363 - Annual Return 14 June 1990
AA - Annual Accounts 02 February 1990
363 - Annual Return 03 April 1989
AA - Annual Accounts 20 February 1989
288 - N/A 20 February 1989
AA - Annual Accounts 09 February 1988
363 - Annual Return 09 February 1988
288 - N/A 12 October 1987
AA - Annual Accounts 23 February 1987
363 - Annual Return 06 February 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.