This company is commonly known as Amberstone Technology Limited. The company was founded 13 years ago and was given the registration number 07409925. The firm's registered office is in BARNET. You can find them at Regency House, 33 Wood Street, Barnet, Hertfordshire. This company's SIC code is 80200 - Security systems service activities.
Name | : | AMBERSTONE TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 07409925 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom, EN5 4BE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3399 Peachtree Rd Ne, Suite 1500, Atlanta, Ga, United States, 30326 | Director | 01 August 2022 | Active |
2, Parkside Road, Poole, England, BH14 8PE | Director | 11 March 2024 | Active |
3399 Peachtree Rd Ne, Suite 1500, Atlanta, Ga, United States, 30326 | Director | 01 August 2022 | Active |
11, Wethered Park, Marlow, England, SL7 2BH | Director | 01 August 2022 | Active |
Regency House, 33 Wood Street, Barnet, United Kingdom, EN5 4BE | Secretary | 20 April 2016 | Active |
Cambridge House, Barrington Road, Shepreth, Royston, England, SG8 6QB | Secretary | 18 October 2010 | Active |
Regency House, 33 Wood Street, Barnet, United Kingdom, EN5 4BE | Director | 20 April 2016 | Active |
Cambridge House, Barrington Road, Shepreth, Royston, England, SG8 6QB | Director | 25 June 2012 | Active |
Stanley House, Station Approach, London Road, Great Chesterford, Saffron Walden, CB10 1NY | Director | 18 October 2010 | Active |
Cambridge House, Barrington Road, Shepreth, Royston, England, SG8 6QB | Director | 02 January 2018 | Active |
Stanley House, Station Approach, London Road, Great Chesterford, Saffron Walden, CB10 1NY | Director | 16 April 2019 | Active |
The Old Station, Station Approach, Great Chesterford, Saffron Walden, England, CB10 1NY | Director | 25 June 2012 | Active |
3399 Peachtree Rd Ne, Suite 1500, Atlanta, Ga, United States, 30326 | Director | 01 August 2022 | Active |
Frank Argenbright Jr | ||
Notified on | : | 01 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 3399, Peachtree Rd, Suite 1500, United States, 30326 |
Nature of control | : |
|
Amberstone Guarding Limited | ||
Notified on | : | 29 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 33, Wood Street, Barnet, England, EN5 4BE |
Nature of control | : |
|
Amberstone Security Limited | ||
Notified on | : | 29 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Stanley House Station Approach, London Road, Saffron Walden, England, CB10 1NY |
Nature of control | : |
|
Mr Jason Trigg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Regency House, 33 Wood Street, Barnet, United Kingdom, EN5 4BE |
Nature of control | : |
|
Mr Andrew John Gillies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Address | : | Cambridge House, Barrington Road, Royston, SG8 6QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Officers | Appoint person director company with name date. | Download |
2024-01-29 | Officers | Termination director company with name termination date. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-21 | Accounts | Change account reference date company current shortened. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Officers | Termination director company with name termination date. | Download |
2023-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-26 | Incorporation | Memorandum articles. | Download |
2022-10-26 | Resolution | Resolution. | Download |
2022-08-16 | Resolution | Resolution. | Download |
2022-08-16 | Incorporation | Memorandum articles. | Download |
2022-08-04 | Officers | Termination director company with name termination date. | Download |
2022-08-04 | Officers | Appoint person director company with name date. | Download |
2022-08-04 | Officers | Appoint person director company with name date. | Download |
2022-08-04 | Officers | Appoint person director company with name date. | Download |
2022-08-04 | Officers | Appoint person director company with name date. | Download |
2022-07-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Address | Move registers to registered office company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.