AMBIENT AIR CONDITIONING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10

Who controls this company?

Integrated Eco Technologies Holdings Limited

Correspondence address
Myers House, Corbett Business Park, Stoke Prior, Bromsgrove, United Kingdom, B65 4EA
Notified on
2024-04-29
Governing law
Companies Act
Legal form
Limited Company
Place registered
Uk Register Of Companies
Registration number
15664004
Nature of control
Owns more than 75% of the company's shares
Has more than 75% of the voting rights in the company

Mr Joseph Sugden

Correspondence address
Pear Tree Close, Duck Lane, Welford On Avon, United Kingdom, CV37 8QD
Date of birth
August 1949
Notified on
2018-06-30
Nationality
British
Country of residence
United Kingdom
Nature of control
Owns between 25% and 50% of the company's shares
Has between 25% and 50% of the voting rights in the company

Mercury Csc Limited

Correspondence address
The Oakley, Kidderminster Road, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Notified on
2018-06-30
Governing law
English
Legal form
Limited
Place registered
Comapnies House
Registration number
10185805
Nature of control
Owns between 25% and 50% of the company's shares
Has between 25% and 50% of the voting rights in the company

Ambient Air Conditioning Holdings Limited

HISTORIC INFORMATION
Ceased on
2018-06-30
Correspondence address
4, Wheeley Road, Alvechurch, Birmingham, England, B48 7DD
Notified on
2016-04-06
Governing law
Companies Act
Legal form
Limited Company
Place registered
Uk Register Of Companies
Registration number
06809525
Nature of control
Owns more than 75% of the company's shares

Ambient Air Conditioning Holdings Limited

HISTORIC INFORMATION
Ceased on
2018-06-30
Correspondence address
4, Wheeley Ridge, Wheeley Lane, Alvechurch, United Kingdom, B48 7DD
Notified on
2016-04-06
Governing law
English
Legal form
Limited
Place registered
Companies House
Registration number
06809525
Nature of control
Owns more than 75% of the company's shares
Has more than 75% of the voting rights in the company

Mercury Csc Limited

HISTORIC INFORMATION
Ceased on
2024-04-29
Correspondence address
The Oakley, Kidderminster Road, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Notified on
2018-06-30
Governing law
English
Legal form
Limited
Place registered
Comapnies House
Registration number
10185805
Nature of control
Owns more than 75% of the company's shares
Has more than 75% of the voting rights in the company

Integrated Eco Technologies Limited

HISTORIC INFORMATION
Ceased on
2024-04-29
Correspondence address
Cooper House, Corbett Business Park, Shaw Lane, Stoke Prior, United Kingdom, B60 4EA
Notified on
2024-04-29
Governing law
English
Legal form
Limited
Place registered
Companies House
Registration number
04144158
Nature of control
Owns more than 75% of the company's shares
Has more than 75% of the voting rights in the company


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company