Daresbury
Warrington
Cheshire
WA4 4BT
Secretary Name | Mrs Victoria Ann Mac Lean |
---|---|
Status | Current |
Appointed | 19 June 2020(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Director Name | Mrs Malgorzata Elzbieta Moussa |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 16 December 2022(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Country Holding Officer |
Country of Residence | United Kingdom |
Correspondence Address | Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Director Name | Mr Michael Henry Brookes |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilranton Holdiford Road Tixall Stafford ST18 0XP |
Director Name | Inger Myfanwy Woolhouse |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Role | Legal Assistant |
Correspondence Address | 92 Ridgeway Road Fishponds Bristol BS16 3EA |
Secretary Name | David Norman Bowcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Clyne Cottage Kinnerton Road Dodleston Chester CH4 9NB Wales |
Secretary Name | Mr Paul Christopher O'Donohue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(2 days after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Morven Road Sutton Coldfield West Midlands B73 6NE |
Director Name | Mr John Edward Fletcher |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 July 2011) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Burys Place Clifton On Teme Worcestershire WR6 6DH |
Director Name | Imad Hajj |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2011(14 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8693 Windrush Drive Memphis Tennessee 38125 |
Director Name | Mr William Edward Weaver |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2011(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mr Fabrice Jean-Pierre Van Belle |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 July 2011(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 December 2015) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Kanterstraat 18 Wervik 8940 |
Director Name | William David Smith Jr |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2011(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 12305 Monterey Road Collierville Tennessee 38017 |
Secretary Name | William David Smith Jr |
---|---|
Status | Resigned |
Appointed | 01 July 2011(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 19 June 2020) |
Role | Company Director |
Correspondence Address | 12305 Monterey Road Collierville Tennessee 38017 |
Director Name | David Leslie Alyea |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2013(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 December 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Mr David John Hughes |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2022(26 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2011(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 September 2019) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Website | ambi-rad.co.uk |
---|
Registered Address | Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Thomas & Betts International Inc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
18 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
1 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
19 June 2020 | Termination of appointment of William David Smith Jr as a secretary on 19 June 2020 (1 page) |
19 June 2020 | Appointment of Mrs Victoria Ann Mac Lean as a secretary on 19 June 2020 (2 pages) |
19 June 2020 | Appointment of Mrs Bridget Smith as a director on 19 June 2020 (2 pages) |
19 June 2020 | Termination of appointment of William David Smith Jr as a director on 19 June 2020 (1 page) |
6 December 2019 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH to Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT on 6 December 2019 (1 page) |
18 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
10 October 2019 | Termination of appointment of Cargil Management Services Limited as a secretary on 23 September 2019 (1 page) |
24 July 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
13 August 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
1 August 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
25 August 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
25 August 2017 | Notification of a person with significant control statement (2 pages) |
25 August 2017 | Notification of a person with significant control statement (2 pages) |
25 August 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
16 December 2015 | Termination of appointment of Fabrice Jean-Pierre Van Belle as a director on 10 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Fabrice Jean-Pierre Van Belle as a director on 10 December 2015 (1 page) |
16 December 2015 | Termination of appointment of David Leslie Alyea as a director on 10 December 2015 (1 page) |
16 December 2015 | Termination of appointment of David Leslie Alyea as a director on 10 December 2015 (1 page) |
16 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
16 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
30 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
29 January 2015 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
3 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
2 December 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
3 July 2013 | Termination of appointment of William Weaver as a director (1 page) |
3 July 2013 | Appointment of David Leslie Alyea as a director (2 pages) |
3 July 2013 | Appointment of David Leslie Alyea as a director (2 pages) |
3 July 2013 | Termination of appointment of William Weaver as a director (1 page) |
13 November 2012 | Director's details changed for Mr Fabrice Jean-Pierre Van Belle on 12 November 2012 (2 pages) |
13 November 2012 | Director's details changed for Mr Fabrice Jean-Pierre Van Belle on 12 November 2012 (2 pages) |
5 November 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
5 November 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
25 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
15 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Termination of appointment of Imad Hajj as a director (1 page) |
8 September 2011 | Termination of appointment of Imad Hajj as a director (1 page) |
10 August 2011 | Appointment of Cargil Management Services Limited as a secretary (2 pages) |
10 August 2011 | Appointment of Cargil Management Services Limited as a secretary (2 pages) |
9 August 2011 | Appointment of Fabrice Jean-Pierre Van Belle as a director (2 pages) |
9 August 2011 | Appointment of Mr William Edward Weaver, Jr as a director (2 pages) |
9 August 2011 | Registered office address changed from Fens Pool Avenue Wallows Industrial Estate Brierley Hill West Midlands DY5 1QA on 9 August 2011 (1 page) |
9 August 2011 | Termination of appointment of Michael Brookes as a director (1 page) |
9 August 2011 | Termination of appointment of John Fletcher as a director (1 page) |
9 August 2011 | Termination of appointment of John Fletcher as a director (1 page) |
9 August 2011 | Appointment of Imad Hajj as a director (2 pages) |
9 August 2011 | Termination of appointment of Michael Brookes as a director (1 page) |
9 August 2011 | Termination of appointment of Paul O'donohue as a secretary (1 page) |
9 August 2011 | Appointment of William David Smith Jr as a secretary (2 pages) |
9 August 2011 | Appointment of Imad Hajj as a director (2 pages) |
9 August 2011 | Termination of appointment of Paul O'donohue as a secretary (1 page) |
9 August 2011 | Appointment of William David Smith Jr as a secretary (2 pages) |
9 August 2011 | Registered office address changed from Fens Pool Avenue Wallows Industrial Estate Brierley Hill West Midlands DY5 1QA on 9 August 2011 (1 page) |
9 August 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
9 August 2011 | Appointment of William David Smith Jr as a director (2 pages) |
9 August 2011 | Appointment of William David Smith Jr as a director (2 pages) |
9 August 2011 | Appointment of Fabrice Jean-Pierre Van Belle as a director (2 pages) |
9 August 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
9 August 2011 | Registered office address changed from Fens Pool Avenue Wallows Industrial Estate Brierley Hill West Midlands DY5 1QA on 9 August 2011 (1 page) |
9 August 2011 | Appointment of Mr William Edward Weaver, Jr as a director (2 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
27 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
5 May 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
28 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
30 March 2009 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
30 March 2009 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
25 July 2008 | Return made up to 24/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 24/07/08; full list of members (3 pages) |
29 May 2008 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
29 May 2008 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
26 July 2007 | Return made up to 24/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 24/07/07; full list of members (2 pages) |
12 February 2007 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
12 February 2007 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
27 July 2006 | Return made up to 24/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 24/07/06; full list of members (2 pages) |
6 June 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
6 June 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
17 August 2005 | Return made up to 24/07/05; full list of members (2 pages) |
17 August 2005 | Return made up to 24/07/05; full list of members (2 pages) |
2 June 2005 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
2 June 2005 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | New director appointed (2 pages) |
29 November 2004 | Company name changed ambi-rad trustees LIMITED\certificate issued on 29/11/04 (2 pages) |
29 November 2004 | Company name changed ambi-rad trustees LIMITED\certificate issued on 29/11/04 (2 pages) |
6 September 2004 | Return made up to 24/07/04; full list of members (6 pages) |
6 September 2004 | Return made up to 24/07/04; full list of members (6 pages) |
28 May 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
28 May 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
31 July 2003 | Return made up to 24/07/03; full list of members (6 pages) |
31 July 2003 | Return made up to 24/07/03; full list of members (6 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (5 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (5 pages) |
6 August 2002 | Return made up to 24/07/02; full list of members (6 pages) |
6 August 2002 | Return made up to 24/07/02; full list of members (6 pages) |
17 January 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
17 January 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
2 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
25 April 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
25 April 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
31 July 2000 | Return made up to 24/07/00; full list of members (6 pages) |
31 July 2000 | Return made up to 24/07/00; full list of members (6 pages) |
17 April 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
17 April 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
21 July 1999 | Return made up to 24/07/99; no change of members (5 pages) |
21 July 1999 | Return made up to 24/07/99; no change of members (5 pages) |
13 March 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
13 March 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
2 September 1998 | Return made up to 24/07/98; no change of members (4 pages) |
2 September 1998 | Return made up to 24/07/98; no change of members (4 pages) |
28 July 1998 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
28 July 1998 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
24 April 1998 | Registered office changed on 24/04/98 from: po box 30 mucklow hill halesowen west midlands B62 8DS (1 page) |
24 April 1998 | Registered office changed on 24/04/98 from: po box 30 mucklow hill halesowen west midlands B62 8DS (1 page) |
13 October 1997 | Return made up to 24/07/97; full list of members
|
13 October 1997 | Return made up to 24/07/97; full list of members
|
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | New secretary appointed (2 pages) |
30 May 1997 | New secretary appointed (2 pages) |
31 July 1996 | Secretary resigned (1 page) |
31 July 1996 | Accounting reference date notified as 31/07 (1 page) |
31 July 1996 | Accounting reference date notified as 31/07 (1 page) |
31 July 1996 | Secretary resigned (1 page) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | Director resigned (1 page) |
24 July 1996 | Incorporation (17 pages) |
24 July 1996 | Incorporation (17 pages) |