Westminster
London
SW1H 9JJ
Director Name | Mr Martyn Lee Butler |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Birdcage Walk Westminster London SW1H 9JJ |
Director Name | Mr Stephen Patrick Mullarkey |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2015(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Birdcage Walk Westminster London SW1H 9JJ |
Director Name | Mr Stephen John Tetlow |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2015(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 October 2019) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 1 Birdcage Walk Westminster London SW1H 9JJ |
Website | www.ambertrain.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01777 711380 |
Telephone region | Retford |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Amanda Butler 50.00% Ordinary |
---|---|
50 at £1 | Martyn Lee Butler 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £525,889 |
Cash | £87,202 |
Current Liabilities | £136,182 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 October 2017 | Termination of appointment of Stephen Patrick Mullarkey as a director on 30 September 2017 (1 page) |
---|---|
11 August 2017 | Registered office address changed from 1 Birdcage Walk Westminster London SW1H 9JJ to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 11 August 2017 (2 pages) |
7 August 2017 | Resolutions
|
7 August 2017 | Statement of affairs (8 pages) |
30 December 2016 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
25 November 2015 | Termination of appointment of Amanda Butler as a director on 12 November 2015 (1 page) |
25 November 2015 | Appointment of Mr Stephen Patrick Mullarkey as a director on 12 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Martyn Lee Butler as a director on 12 November 2015 (1 page) |
25 November 2015 | Appointment of Mr Stephen John Tetlow as a director on 12 November 2015 (2 pages) |
25 November 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
24 November 2015 | Registered office address changed from Unit 4 Amelia Court Swanton Close Retford Nottinghamshire DN22 7AR to 1 Birdcage Walk Westminster London SW1H 9JJ on 24 November 2015 (1 page) |
29 April 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
13 February 2015 | Director's details changed for Mrs Amanda Butler on 13 February 2015 (2 pages) |
13 February 2015 | Director's details changed for Mr Martyn Lee Butler on 13 February 2015 (2 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 March 2014 | Director's details changed for Mrs Amanda Butler on 3 March 2013 (2 pages) |
10 March 2014 | Director's details changed for Mrs Amanda Butler on 3 March 2013 (2 pages) |
10 March 2014 | Director's details changed for Mr Martyn Lee Butler on 3 March 2013 (2 pages) |
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Director's details changed for Mr Martyn Lee Butler on 3 March 2013 (2 pages) |
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
29 November 2013 | Registered office address changed from the Mill Business Centre Mill Road Gringley-on-the-Hill Doncaster South Yorkshire DN10 4RA United Kingdom on 29 November 2013 (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
5 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Director's details changed for Mr Martyn Lee Butler on 28 February 2013 (2 pages) |
5 March 2013 | Director's details changed for Mrs Amanda Butler on 28 February 2013 (2 pages) |
5 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Registered office address changed from 28 High Street Misterton Doncaster South Yorkshire DN10 4BU on 9 March 2011 (1 page) |
9 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Registered office address changed from 28 High Street Misterton Doncaster South Yorkshire DN10 4BU on 9 March 2011 (1 page) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
12 March 2010 | Director's details changed for Mr. Martyn Lee Butler on 2 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Amanda Butler on 2 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr. Martyn Lee Butler on 2 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Amanda Butler on 2 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
2 March 2009 | Incorporation (13 pages) |