ASHLAR 2 LIMITED
BRISTOL

Hellopages » Somerset » Bath and North East Somerset » BS31 1TP

Company number 05521137
Status Active
Incorporation Date 28 July 2005
Company Type Private Limited Company
Address WESSEX HOUSE PIXASH LANE, KEYNSHAM, BRISTOL, ENGLAND, BS31 1TP
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 sixty-three events have happened. The last three records are Total exemption full accounts made up to 29 February 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 28 July 2016 with updates. The most likely internet sites of ASHLAR 2 LIMITED are www.ashlar2.co.uk, and www.ashlar-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Bristol Temple Meads Rail Station is 5.2 miles; to Bath Spa Rail Station is 5.7 miles; to Filton Abbey Wood Rail Station is 7.4 miles; to Bristol Parkway Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashlar 2 Limited is a Private Limited Company. The company registration number is 05521137. Ashlar 2 Limited has been working since 28 July 2005. The present status of the company is Active. The registered address of Ashlar 2 Limited is Wessex House Pixash Lane Keynsham Bristol England Bs31 1tp. . SAWYER, Robert Harvey is a Secretary of the company. DELLOW, Jamie Christian George is a Director of the company. Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director COX, Mark Anthony has been resigned. Director SAWYER, Robert Harvey has been resigned. Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SAWYER, Robert Harvey
Appointed Date: 28 July 2005

Director
DELLOW, Jamie Christian George
Appointed Date: 28 July 2005
54 years old

Resigned Directors

Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 28 July 2005
Appointed Date: 28 July 2005

Director
COX, Mark Anthony
Resigned: 15 May 2013
Appointed Date: 06 October 2005
55 years old

Director
SAWYER, Robert Harvey
Resigned: 14 October 2005
Appointed Date: 28 July 2005
70 years old

Director
BOURSE NOMINEES LIMITED
Resigned: 28 July 2005
Appointed Date: 28 July 2005

Persons With Significant Control

Mr Robert Harvey Sawyer
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control as a member of a firm

Mr Jamie Christian George Dellow
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control as a member of a firm

ASHLAR 2 LIMITED Events

04 Apr 2017
Total exemption full accounts made up to 29 February 2016
26 Nov 2016
Compulsory strike-off action has been discontinued
25 Nov 2016
Confirmation statement made on 28 July 2016 with updates
25 Nov 2016
Previous accounting period shortened from 27 February 2016 to 26 February 2016
18 Oct 2016
First Gazette notice for compulsory strike-off
...
... and 53 more events
08 Aug 2005
New director appointed
08 Aug 2005
New secretary appointed
04 Aug 2005
Director resigned
04 Aug 2005
Secretary resigned
28 Jul 2005
Incorporation

ASHLAR 2 LIMITED Charges

4 June 2015
Charge code 0552 1137 0006
Delivered: 6 June 2015
Status: Satisfied on 5 March 2016
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
4 June 2015
Charge code 0552 1137 0005
Delivered: 6 June 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H moravian church and church hall coronation street bath…
31 March 2011
Legal mortgage
Delivered: 5 April 2011
Status: Satisfied on 3 June 2015
Persons entitled: Peter Heywood and Jacqueline Anne Heywood
Description: F/H the moravian church and church hall coronation avenue…
19 November 2007
Legal charge
Delivered: 6 December 2007
Status: Satisfied on 3 June 2015
Persons entitled: National Westminster Bank PLC
Description: Moravian church and church hall coronation ave,bath BA2…
7 February 2006
Debenture
Delivered: 9 February 2006
Status: Satisfied on 3 June 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 2005
Legal charge
Delivered: 7 December 2005
Status: Satisfied on 15 October 2009
Persons entitled: National Westminster Bank PLC
Description: The galleon 11 conygre road filton bristol. By way of fixed…