About

Registered Number: 07211819
Date of Incorporation: 01/04/2010 (14 years ago)
Company Status: Active
Registered Address: Unit 9 Bourne Court Unity Trading Estate, Southend Road, Woodford Green, Essex, IG8 8HD,

 

Ambient Support Ltd was registered on 01 April 2010 and are based in Essex, it's status is listed as "Active". The companies directors are listed as Milton, Mark Timothy, Bates, Alan Twan, Bennett, Valerie, Brindle, David John, Coker, Belinda, Dr, Crooks, Cheryl Ann, Fletcher, Nigel Owen, Haldane, Scott Thomas, Jones, Richard James Edward, Lally, Margaret Mary, Mitchell, Jeanette, O'neil, Iain Francis, Proctor, Karen Jane, Reynolds, Lorraine, Smallwood, Richard John, Grigg, Frances May, Lenton, Stephen Howard, Alder, Susan Deborah, Ansari, Selman, Beer, Jeanette Cornelia, Buttrey, Pamela Jacqueline Norton, Davies, Patricia, Davies, Stephen, Fisher, Jacqueline Frances, Griffiths, Simon William Paul, Hogg, Robin Frederick, Knott, Ian Michael, Larkman, Jolyon David, Palmer, Heather, Parkinson, Dianne Elizabeth, Pearson, Simon Peter, Quigley, Richard Antony, Schuster, John Peter, Sully, John Roy, Temple, Wendy, Wates, John Norman, Watson, Monica Irena, Williams, Elizabeth Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Alan Twan 07 December 2018 - 1
BENNETT, Valerie 20 June 2019 - 1
BRINDLE, David John 01 August 2020 - 1
COKER, Belinda, Dr 20 June 2019 - 1
CROOKS, Cheryl Ann 20 June 2019 - 1
FLETCHER, Nigel Owen 15 June 2017 - 1
HALDANE, Scott Thomas 13 August 2015 - 1
JONES, Richard James Edward 14 June 2018 - 1
LALLY, Margaret Mary 30 October 2013 - 1
MITCHELL, Jeanette 01 January 2017 - 1
O'NEIL, Iain Francis 07 December 2018 - 1
PROCTOR, Karen Jane 20 June 2019 - 1
REYNOLDS, Lorraine 22 July 2011 - 1
SMALLWOOD, Richard John 15 June 2017 - 1
ALDER, Susan Deborah 01 January 2017 12 April 2018 1
ANSARI, Selman 01 April 2010 14 June 2018 1
BEER, Jeanette Cornelia 25 January 2012 11 January 2018 1
BUTTREY, Pamela Jacqueline Norton 01 September 2010 22 October 2013 1
DAVIES, Patricia 01 April 2010 01 July 2017 1
DAVIES, Stephen 30 October 2013 06 March 2014 1
FISHER, Jacqueline Frances 01 April 2010 07 August 2014 1
GRIFFITHS, Simon William Paul 01 April 2010 24 June 2020 1
HOGG, Robin Frederick 01 September 2010 07 December 2017 1
KNOTT, Ian Michael 01 April 2010 01 January 2017 1
LARKMAN, Jolyon David 01 April 2010 29 September 2010 1
PALMER, Heather 30 October 2013 04 January 2016 1
PARKINSON, Dianne Elizabeth 25 January 2012 01 January 2017 1
PEARSON, Simon Peter 01 April 2010 27 March 2014 1
QUIGLEY, Richard Antony 07 August 2014 27 October 2016 1
SCHUSTER, John Peter 30 October 2013 23 May 2019 1
SULLY, John Roy 01 April 2010 31 July 2013 1
TEMPLE, Wendy 01 April 2010 01 January 2017 1
WATES, John Norman 01 September 2010 02 October 2013 1
WATSON, Monica Irena 01 April 2010 25 July 2012 1
WILLIAMS, Elizabeth Ann 01 April 2010 29 September 2010 1
Secretary Name Appointed Resigned Total Appointments
MILTON, Mark Timothy 01 June 2018 - 1
GRIGG, Frances May 01 July 2015 31 May 2018 1
LENTON, Stephen Howard 01 April 2010 30 June 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 03 August 2020
RESOLUTIONS - N/A 15 July 2020
MA - Memorandum and Articles 15 July 2020
TM01 - Termination of appointment of director 01 July 2020
RESOLUTIONS - N/A 24 April 2020
CS01 - N/A 24 April 2020
CONNOT - N/A 24 April 2020
AD01 - Change of registered office address 17 March 2020
AA - Annual Accounts 04 October 2019
AP01 - Appointment of director 28 June 2019
AP01 - Appointment of director 27 June 2019
AP01 - Appointment of director 27 June 2019
AP01 - Appointment of director 27 June 2019
TM01 - Termination of appointment of director 06 June 2019
CS01 - N/A 03 May 2019
CH01 - Change of particulars for director 14 December 2018
AP01 - Appointment of director 14 December 2018
AP01 - Appointment of director 14 December 2018
AA - Annual Accounts 09 October 2018
AP01 - Appointment of director 28 June 2018
TM01 - Termination of appointment of director 18 June 2018
AP03 - Appointment of secretary 04 June 2018
TM02 - Termination of appointment of secretary 04 June 2018
TM01 - Termination of appointment of director 18 April 2018
CS01 - N/A 18 April 2018
TM01 - Termination of appointment of director 21 February 2018
TM01 - Termination of appointment of director 14 December 2017
AA - Annual Accounts 28 November 2017
AP01 - Appointment of director 18 July 2017
AP01 - Appointment of director 18 July 2017
TM01 - Termination of appointment of director 18 July 2017
CS01 - N/A 11 April 2017
RESOLUTIONS - N/A 17 January 2017
AA - Annual Accounts 11 January 2017
AP01 - Appointment of director 05 January 2017
AP01 - Appointment of director 04 January 2017
TM01 - Termination of appointment of director 04 January 2017
TM01 - Termination of appointment of director 04 January 2017
TM01 - Termination of appointment of director 04 January 2017
TM01 - Termination of appointment of director 13 December 2016
AR01 - Annual Return 06 April 2016
TM01 - Termination of appointment of director 06 April 2016
CH01 - Change of particulars for director 18 November 2015
AA - Annual Accounts 06 September 2015
AP01 - Appointment of director 26 August 2015
AP03 - Appointment of secretary 03 July 2015
TM02 - Termination of appointment of secretary 02 July 2015
AR01 - Annual Return 28 April 2015
CH01 - Change of particulars for director 16 March 2015
CH01 - Change of particulars for director 21 November 2014
AP01 - Appointment of director 14 October 2014
CH01 - Change of particulars for director 14 October 2014
AA - Annual Accounts 16 September 2014
TM01 - Termination of appointment of director 19 August 2014
AR01 - Annual Return 23 April 2014
TM01 - Termination of appointment of director 17 April 2014
TM01 - Termination of appointment of director 17 April 2014
TM01 - Termination of appointment of director 25 March 2014
AP01 - Appointment of director 26 November 2013
AA - Annual Accounts 15 November 2013
AP01 - Appointment of director 13 November 2013
AP01 - Appointment of director 13 November 2013
AP01 - Appointment of director 13 November 2013
TM01 - Termination of appointment of director 13 November 2013
TM01 - Termination of appointment of director 13 November 2013
CH01 - Change of particulars for director 16 May 2013
AR01 - Annual Return 26 April 2013
CH01 - Change of particulars for director 26 April 2013
CH01 - Change of particulars for director 06 February 2013
AA - Annual Accounts 10 December 2012
CH01 - Change of particulars for director 05 August 2012
TM01 - Termination of appointment of director 05 August 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 05 April 2012
MG01 - Particulars of a mortgage or charge 17 February 2012
AP01 - Appointment of director 02 February 2012
AP01 - Appointment of director 01 February 2012
AA01 - Change of accounting reference date 03 November 2011
AP01 - Appointment of director 08 August 2011
AR01 - Annual Return 07 April 2011
AD01 - Change of registered office address 07 April 2011
CH01 - Change of particulars for director 07 April 2011
TM01 - Termination of appointment of director 15 October 2010
TM01 - Termination of appointment of director 15 October 2010
AP01 - Appointment of director 27 September 2010
AP01 - Appointment of director 27 September 2010
AP01 - Appointment of director 24 September 2010
RESOLUTIONS - N/A 13 September 2010
NEWINC - New incorporation documents 01 April 2010

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.