Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

AMBERSAIL LIMITED

Company

AMBERSAIL

Telephone: +44 (0)1925 607 250
A⁺ rating

ABOUT AMBERSAIL LIMITED

… and we believe that this training is unique. Our e-learning does not simply repeat the PCI Standard. It offers real insight into its controls and requirements. Topics such as reducing scope, working with service providers and identifying the right assessment materials are discussed.

If you are a project manager, try the operations awareness training. This will provide a complete overview of the PCI Standard and only focuses on operational considerations.

KEY FINANCE

Year
2017
Assets
£369.01k ▲ £134.42k (57.30 %)
Cash
£126.58k ▲ £32.87k (35.08 %)
Liabilities
£212.84k ▲ £91.42k (75.29 %)
Net Worth
£156.17k ▲ £43.01k (38.00 %)

REGISTRATION INFO

Company name
AMBERSAIL LIMITED
Company number
04399011
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Mar 2002
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
www.pcitutor.co.uk
Phones
+44 (0)1925 607 250
+44 (0)2034 321 798
01925 607 250
02034 321 798
+44 (0)1179 112 705
01179 112 705
Registered Address
THE INNOVATION CENTRE SCI-TECH DARESBURY KECKWICK LANE,
DARESBURY,
WARRINGTON,
CHESHIRE,
ENGLAND,
WA4 4FS

ECONOMIC ACTIVITIES

62090
Other information technology service activities

LAST EVENTS

14 Mar 2017
Confirmation statement made on 13 March 2017 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 March 2016
02 Aug 2016
Registered office address changed from Walton Lodge Hillcliffe Road Warrington Cheshire WA4 6NU to The Innovation Centre Sci-Tech Daresbury Keckwick Lane Daresbury Warrington Cheshire WA4 4FS on 2 August 2016

CHARGES

24 June 2002
Status
Outstanding
Delivered
4 July 2002
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

AMBERSAIL LIMITED DIRECTORS

Jonathan Mark Morris

  Acting
Appointed
10 April 2002
Occupation
Computer Analyst
Role
Secretary
Nationality
British
Address
The Innovation Centre, Sci-Tech Daresbury Keckwick Lane, Daresbury, Warrington, Cheshire, England, WA4 4FS
Name
MORRIS, Jonathan Mark

Simon Chapman

  Acting PSC
Appointed
08 January 2004
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
The Innovation Centre, Sci-Tech Daresbury Keckwick Lane, Daresbury, Warrington, Cheshire, England, WA4 4FS
Country Of Residence
England
Name
CHAPMAN, Simon
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Jonathan Mark Morris

  Acting PSC
Appointed
10 April 2002
Occupation
Computer Analyst
Role
Director
Age
57
Nationality
British
Address
The Innovation Centre, Sci-Tech Daresbury Keckwick Lane, Daresbury, Warrington, Cheshire, England, WA4 4FS
Country Of Residence
Wales
Name
MORRIS, Jonathan Mark
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

HASLAMS SECRETARIES LIMITED

  Resigned
Appointed
20 March 2002
Resigned
10 April 2002
Role
Nominee Secretary
Address
14 Bold Street, Warrington, Cheshire, WA1 1DL
Name
HASLAMS SECRETARIES LIMITED

Andrew Baillie

  Resigned
Appointed
10 April 2002
Resigned
11 April 2008
Occupation
Marketing Consultant
Role
Director
Age
65
Nationality
British
Address
Park House 28 Lyons Lane, Appleton, Warrington, Cheshire, WA4 5NA
Country Of Residence
England
Name
BAILLIE, Andrew

HASLAMS LIMITED

  Resigned
Appointed
20 March 2002
Resigned
10 April 2002
Role
Nominee Director
Address
14 Bold Street, Warrington, Cheshire, WA1 1DL
Name
HASLAMS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.