ASHFORD COLD STORE LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN27 0DF

Company number 03879201
Status Active
Incorporation Date 18 November 1999
Company Type Private Limited Company
Address ASHFORD ROAD, CHARING, ASHFORD, KENT, TN27 0DF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Appointment of Mr Stephen Julian Waugh as a director on 16 January 2017; Appointment of Mr Simon Rowland Hurran as a director on 16 January 2017. The most likely internet sites of ASHFORD COLD STORE LIMITED are www.ashfordcoldstore.co.uk, and www.ashford-cold-store.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Ashford International Rail Station is 4.6 miles; to Wye Rail Station is 5.3 miles; to Faversham Rail Station is 8.9 miles; to Sittingbourne Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashford Cold Store Limited is a Private Limited Company. The company registration number is 03879201. Ashford Cold Store Limited has been working since 18 November 1999. The present status of the company is Active. The registered address of Ashford Cold Store Limited is Ashford Road Charing Ashford Kent Tn27 0df. . HURRAN, Simon Rowland is a Secretary of the company. HASPESLAGH, Ignace Cyriel Marie is a Director of the company. HASPESLAGH, Jan Jozef Maria is a Director of the company. HURRAN, Simon Rowland is a Director of the company. WAUGH, Stephen Julian is a Director of the company. Secretary MAC CABE, Hugh has been resigned. Secretary SHAH, Ketna has been resigned. Director GENTLE, Elizabeth Ann has been resigned. Director GOODSON, Tony Joseph has been resigned. Director MAC CABE, Hugh has been resigned. Director MAES, Roger has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HURRAN, Simon Rowland
Appointed Date: 08 May 2001

Director
HASPESLAGH, Ignace Cyriel Marie
Appointed Date: 18 November 1999
68 years old

Director
HASPESLAGH, Jan Jozef Maria
Appointed Date: 18 November 1999
64 years old

Director
HURRAN, Simon Rowland
Appointed Date: 16 January 2017
59 years old

Director
WAUGH, Stephen Julian
Appointed Date: 16 January 2017
66 years old

Resigned Directors

Secretary
MAC CABE, Hugh
Resigned: 08 May 2001
Appointed Date: 18 November 1999

Secretary
SHAH, Ketna
Resigned: 18 November 1999
Appointed Date: 18 November 1999

Director
GENTLE, Elizabeth Ann
Resigned: 18 November 1999
Appointed Date: 18 November 1999
63 years old

Director
GOODSON, Tony Joseph
Resigned: 08 May 2001
Appointed Date: 18 November 1999
83 years old

Director
MAC CABE, Hugh
Resigned: 18 February 2003
Appointed Date: 18 November 1999
88 years old

Director
MAES, Roger
Resigned: 16 January 2017
Appointed Date: 12 June 2001
71 years old

Persons With Significant Control

Digrom Immo Nv
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASHFORD COLD STORE LIMITED Events

30 Mar 2017
Accounts for a small company made up to 30 June 2016
17 Jan 2017
Appointment of Mr Stephen Julian Waugh as a director on 16 January 2017
17 Jan 2017
Appointment of Mr Simon Rowland Hurran as a director on 16 January 2017
17 Jan 2017
Termination of appointment of Roger Maes as a director on 16 January 2017
30 Nov 2016
Confirmation statement made on 18 November 2016 with updates
...
... and 62 more events
30 Nov 1999
New director appointed
30 Nov 1999
New director appointed
30 Nov 1999
Secretary resigned
30 Nov 1999
Director resigned
18 Nov 1999
Incorporation

ASHFORD COLD STORE LIMITED Charges

25 August 2010
Legal mortgage
Delivered: 27 August 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the north-east side of maidstone road westwell…
19 November 2009
Legal mortgage
Delivered: 24 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the north east side of maidstone road, westwell…
19 November 2009
Debenture
Delivered: 23 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 January 2000
Legal charge
Delivered: 14 January 2000
Status: Satisfied on 10 August 2010
Persons entitled: Fortis Bank Sa-Nv
Description: The f/h property k/a land on the north-east side of…