Darlington
DL1 1NL
Secretary Name | Ambassador Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 March 2014(13 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month |
Correspondence Address | 17 Avenue De La Costa Monaco |
Director Name | Timothy John Haggie |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Linden Avenue Darlington County Durham DL3 8PS |
Director Name | Nicholas Joseph Varley Poole |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 14 South Terrace Darlington County Durham DL1 5JA |
Secretary Name | Nicholas Joseph Varley Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 14 South Terrace Darlington County Durham DL1 5JA |
Director Name | Norman James Holbrow |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(4 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2008) |
Role | Co Director |
Correspondence Address | C/O 65 Front Street Hamilton Hm12 Hm12 |
Secretary Name | Gordon Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(4 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 April 2006) |
Role | President Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 7 Fairways Road Warwick Warwick Wk04 Bermuda |
Secretary Name | Jane Anne Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 November 2007) |
Role | Senior Trust Officer |
Correspondence Address | 65 Front Street Hamilton Hm12 Bermuda |
Director Name | Ross Patrick Bateman |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 March 2010) |
Role | Asst Vice President |
Country of Residence | Bermuda |
Correspondence Address | 65 Front Street Hamilton Hm12 Bermuda |
Secretary Name | Stephanie Jada Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 March 2014) |
Role | Company Director |
Correspondence Address | 65 Front Street Hamilton Hm12 Bermuda |
Director Name | Fredrica Latasha Leona Butterfield |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Bermudan |
Status | Resigned |
Appointed | 26 March 2010(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 July 2012) |
Role | Company Director |
Country of Residence | Bermuda |
Correspondence Address | 65 Front Street Hamilton Hm12 Bermuda |
Director Name | Ms Lisa Darville |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Bahamian |
Status | Resigned |
Appointed | 07 June 2012(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 March 2014) |
Role | Company Director |
Country of Residence | Bermuda |
Correspondence Address | 65 Front Street Hamilton Hm12 |
Director Name | Mr Ian Fred Ledger |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(13 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 June 2023) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 5-8 Priestgate Priestgate Darlington County Durham DL1 1NL |
Registered Address | 5-8 Priestgate Darlington County Durham DL1 1NL |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 12 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 26 October 2024 (6 months, 1 week from now) |
3 November 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Accounts for a dormant company made up to 31 October 2022 (3 pages) |
28 July 2023 | Appointment of Mark Henry David Payne as a director on 19 June 2023 (2 pages) |
3 July 2023 | Termination of appointment of Ian Fred Ledger as a director on 19 June 2023 (1 page) |
14 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
23 November 2021 | Accounts for a dormant company made up to 31 October 2021 (3 pages) |
15 November 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
20 November 2020 | Accounts for a dormant company made up to 31 October 2020 (3 pages) |
16 November 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
14 November 2019 | Accounts for a dormant company made up to 31 October 2019 (3 pages) |
14 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
3 June 2019 | Accounts for a dormant company made up to 31 October 2018 (3 pages) |
15 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
5 February 2018 | Accounts for a dormant company made up to 31 October 2017 (3 pages) |
7 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
14 March 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
14 March 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
23 December 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
23 November 2015 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
23 November 2015 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
22 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
27 July 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
27 July 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
14 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
6 June 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
6 June 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
3 April 2014 | Appointment of Mr Ian Fred Ledger as a director (2 pages) |
3 April 2014 | Appointment of Ambassador Secretaries Limited as a secretary (2 pages) |
3 April 2014 | Termination of appointment of Stephanie Smith as a secretary (1 page) |
3 April 2014 | Termination of appointment of Lisa Darville as a director (1 page) |
3 April 2014 | Termination of appointment of Stephanie Smith as a secretary (1 page) |
3 April 2014 | Appointment of Ambassador Secretaries Limited as a secretary (2 pages) |
3 April 2014 | Appointment of Mr Ian Fred Ledger as a director (2 pages) |
3 April 2014 | Termination of appointment of Lisa Darville as a director (1 page) |
4 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2014 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
13 June 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
17 October 2012 | Appointment of Ms Lisa Darville as a director (2 pages) |
17 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Appointment of Ms Lisa Darville as a director (2 pages) |
25 September 2012 | Termination of appointment of Fredrica Butterfield as a director (1 page) |
25 September 2012 | Termination of appointment of Fredrica Butterfield as a director (1 page) |
13 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
12 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
12 April 2010 | Termination of appointment of Ross Bateman as a director (2 pages) |
12 April 2010 | Appointment of Fredrica Latasha Leona Butterfield as a director (3 pages) |
12 April 2010 | Appointment of Fredrica Latasha Leona Butterfield as a director (3 pages) |
12 April 2010 | Termination of appointment of Ross Bateman as a director (2 pages) |
3 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Ross Patrick Bateman on 12 October 2009 (2 pages) |
2 November 2009 | Register(s) moved to registered inspection location (1 page) |
2 November 2009 | Register(s) moved to registered inspection location (1 page) |
2 November 2009 | Secretary's details changed for Stephanie J Smith on 12 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Ross Patrick Bateman on 12 October 2009 (2 pages) |
2 November 2009 | Register inspection address has been changed (1 page) |
2 November 2009 | Secretary's details changed for Stephanie J Smith on 12 October 2009 (2 pages) |
2 November 2009 | Register inspection address has been changed (1 page) |
25 August 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
25 August 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
11 March 2009 | Secretary appointed stephanie smith (1 page) |
11 March 2009 | Director appointed ross patrick bateman (1 page) |
11 March 2009 | Appointment terminated director norman holbrow (1 page) |
11 March 2009 | Director appointed ross patrick bateman (1 page) |
11 March 2009 | Secretary appointed stephanie smith (1 page) |
11 March 2009 | Appointment terminated director norman holbrow (1 page) |
11 March 2009 | Appointment terminated secretary jane simmons (1 page) |
11 March 2009 | Appointment terminated secretary jane simmons (1 page) |
30 December 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
30 December 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from 5-8 priestgate darlington county durham DL1 1NL (1 page) |
16 October 2008 | Location of register of members (1 page) |
16 October 2008 | Location of register of members (1 page) |
16 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
16 October 2008 | Location of debenture register (1 page) |
16 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
16 October 2008 | Location of debenture register (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from 5-8 priestgate darlington county durham DL1 1NL (1 page) |
17 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
17 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
3 September 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
3 September 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
21 December 2006 | Return made up to 12/10/05; full list of members (2 pages) |
21 December 2006 | Return made up to 12/10/06; full list of members (2 pages) |
21 December 2006 | Return made up to 12/10/05; full list of members (2 pages) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Return made up to 12/10/06; full list of members (2 pages) |
21 December 2006 | Director's particulars changed (1 page) |
6 October 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
6 October 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
27 September 2006 | New secretary appointed (2 pages) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | New secretary appointed (2 pages) |
25 July 2006 | New secretary appointed (1 page) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | New secretary appointed (1 page) |
5 August 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
5 August 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
9 November 2004 | Return made up to 12/10/04; full list of members (6 pages) |
9 November 2004 | Return made up to 12/10/04; full list of members (6 pages) |
9 September 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
9 September 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
17 November 2003 | Return made up to 12/10/03; full list of members
|
17 November 2003 | Return made up to 12/10/03; full list of members
|
3 July 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
3 July 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
13 November 2002 | Return made up to 12/10/02; full list of members
|
13 November 2002 | Return made up to 12/10/02; full list of members
|
27 October 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
27 October 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
30 October 2001 | Return made up to 12/10/01; full list of members
|
30 October 2001 | Return made up to 12/10/01; full list of members
|
18 October 2000 | Secretary resigned;director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | Secretary resigned;director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
12 October 2000 | Incorporation (26 pages) |
12 October 2000 | Incorporation (26 pages) |