ASHFORD INSTRUMENTATION LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN26 2PL

Company number 04756319
Status Active
Incorporation Date 7 May 2003
Company Type Private Limited Company
Address UNIT 2 FAIRVIEW INDUSTRIAL PARK, HAMSTREET ROAD, RUCKINGE, ASHFORD, KENT, TN26 2PL
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 7 May 2017 with updates; Cancellation of shares. Statement of capital on 1 February 2017 GBP 145 ; Total exemption small company accounts made up to 30 September 2016. The most likely internet sites of ASHFORD INSTRUMENTATION LIMITED are www.ashfordinstrumentation.co.uk, and www.ashford-instrumentation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Appledore (Kent) Rail Station is 3.5 miles; to Ashford International Rail Station is 5.5 miles; to Wye Rail Station is 8.7 miles; to Charing (Kent) 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 Instrumentation Limited is a Private Limited Company. The company registration number is 04756319. Ashford Instrumentation Limited has been working since 07 May 2003. The present status of the company is Active. The registered address of Ashford Instrumentation Limited is Unit 2 Fairview Industrial Park Hamstreet Road Ruckinge Ashford Kent Tn26 2pl. . NICHOL, Jeffrey John is a Secretary of the company. NICHOL, Caroline Elizabeth is a Director of the company. NICHOL, Jeffrey John is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director CROSS, Stuart Gordon has been resigned. Director SAUNDERS, Anthony David has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
NICHOL, Jeffrey John
Appointed Date: 07 May 2003

Director
NICHOL, Caroline Elizabeth
Appointed Date: 16 August 2005
54 years old

Director
NICHOL, Jeffrey John
Appointed Date: 23 December 2004
60 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 07 May 2003
Appointed Date: 07 May 2003

Director
CROSS, Stuart Gordon
Resigned: 30 September 2015
Appointed Date: 30 September 2003
57 years old

Director
SAUNDERS, Anthony David
Resigned: 02 July 2007
Appointed Date: 07 May 2003
62 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 07 May 2003
Appointed Date: 07 May 2003

Persons With Significant Control

Mr Jeffery John Nichol
Notified on: 10 May 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ASHFORD INSTRUMENTATION LIMITED Events

16 May 2017
Confirmation statement made on 7 May 2017 with updates
05 Apr 2017
Cancellation of shares. Statement of capital on 1 February 2017
  • GBP 145

20 Feb 2017
Total exemption small company accounts made up to 30 September 2016
26 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 165

27 Feb 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 58 more events
31 May 2003
New secretary appointed
31 May 2003
New director appointed
31 May 2003
Director resigned
31 May 2003
Secretary resigned
07 May 2003
Incorporation

ASHFORD INSTRUMENTATION LIMITED Charges

28 September 2007
Debenture
Delivered: 3 October 2007
Status: Satisfied on 24 October 2013
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
25 May 2006
Debenture
Delivered: 1 June 2006
Status: Satisfied on 17 September 2012
Persons entitled: City Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
16 September 2005
Debenture
Delivered: 21 September 2005
Status: Satisfied on 18 August 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…