This company is commonly known as Ambic Limited. The company was founded 23 years ago and was given the registration number 04279534. The firm's registered office is in CHESTER LE STREET. You can find them at House Of Ambic, Stella Gill Industrial Estate Pelton Fell, Chester Le Street, County Durham. This company's SIC code is 31090 - Manufacture of other furniture.
Name | : | AMBIC LIMITED |
---|---|---|
Company Number | : | 04279534 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 2001 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | House Of Ambic, Stella Gill Industrial Estate Pelton Fell, Chester Le Street, County Durham, DH2 2RN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Inventair, Lancaster Road, Carnaby, Bridlington, England, YO15 3QY | Director | 28 October 2020 | Active |
House Of Ambic, Stella Gill Industrial Estate, Pelton Fell, Chester Le Street, England, DH2 2RN | Director | 01 November 2023 | Active |
House Of Ambic, Stella Gill Industrial Estate, Pelton Fell, Chester Le Street, England, DH2 2RN | Director | 28 October 2020 | Active |
59 Longdean Park, Chester Le Street, DH3 4DG | Secretary | 08 March 2007 | Active |
5, Broomside Lane, Belmont, Durham, United Kingdom, DH1 2QR | Secretary | 05 January 2009 | Active |
1 Clarendon Street, Consett, DH8 5LS | Secretary | 31 October 2005 | Active |
31, Weybourne Lea, Seaham, United Kingdom, SR7 7WE | Secretary | 06 November 2008 | Active |
24 Tamerton Drive, Springs, Birtley, DH3 2LX | Secretary | 31 August 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 31 August 2001 | Active |
Park House Station Lane, Pelton Fell, Chester Le Street, DH2 2QT | Director | 31 August 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 31 August 2001 | Active |
Mr Liam Alexander Hunt | ||
Notified on | : | 28 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | House Of Ambic, Stella Gill Industrial Estate, Chester Le Street, England, DH2 2RN |
Nature of control | : |
|
Inventair Limited | ||
Notified on | : | 28 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Medina House, Station Avenue, Bridlington, England, YO16 4LZ |
Nature of control | : |
|
Mr David Potter | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1944 |
Nationality | : | British |
Address | : | House, Of Ambic, Chester Le Street, DH2 2RN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.