ASHLAR 4 LIMITED
BRISTOL

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

Company number 05521139
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 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company 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 4 LIMITED are www.ashlar4.co.uk, and www.ashlar-4.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 4 Limited is a Private Limited Company. The company registration number is 05521139. Ashlar 4 Limited has been working since 28 July 2005. The present status of the company is Active. The registered address of Ashlar 4 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. HOUSE, Phillip Anthony is a Director of the company. Secretary BOTTA, Michele Arcangelo has been resigned. Secretary SAWYER, Robert Harvey has been resigned. Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BOTTA, Michele Arcangelo has been resigned. Director BRACEY, Nicholas Paul has been resigned. Director DELLOW, Jamie Christian George has been resigned. Director SAWYER, Robert Harvey has been resigned. Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SAWYER, Robert Harvey
Appointed Date: 25 May 2006

Director
DELLOW, Jamie Christian George
Appointed Date: 25 May 2006
54 years old

Director
HOUSE, Phillip Anthony
Appointed Date: 25 May 2006
69 years old

Resigned Directors

Secretary
BOTTA, Michele Arcangelo
Resigned: 25 May 2006
Appointed Date: 24 January 2006

Secretary
SAWYER, Robert Harvey
Resigned: 24 January 2006
Appointed Date: 28 July 2005

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

Director
BOTTA, Michele Arcangelo
Resigned: 25 May 2006
Appointed Date: 24 January 2006
68 years old

Director
BRACEY, Nicholas Paul
Resigned: 25 May 2006
Appointed Date: 24 January 2006
61 years old

Director
DELLOW, Jamie Christian George
Resigned: 24 January 2006
Appointed Date: 28 July 2005
54 years old

Director
SAWYER, Robert Harvey
Resigned: 24 January 2006
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

Ashlar 1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASHLAR 4 LIMITED Events

03 Apr 2017
Total exemption small company accounts made up to 29 February 2016
18 Feb 2017
Compulsory strike-off action has been discontinued
16 Feb 2017
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 74 more events
08 Aug 2005
New director appointed
08 Aug 2005
New director appointed
04 Aug 2005
Director resigned
04 Aug 2005
Secretary resigned
28 Jul 2005
Incorporation

ASHLAR 4 LIMITED Charges

26 September 2012
Legal charge
Delivered: 11 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H flat 58 refinery jacob street bristol any other…
26 September 2012
Legal charge
Delivered: 11 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H flat 46 refinery jacob street bristol any other…
26 September 2012
Legal charge
Delivered: 3 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a flat 7 refinery jacob street bristol as…
26 September 2012
Legal charge
Delivered: 3 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a flat 13 refinery jacob street bristol as…
26 September 2012
Legal charge
Delivered: 3 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a flat 15 refinery jacob street bristol as…
26 September 2012
Legal charge
Delivered: 3 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a flat 16 refinery jacob street bristol as…
26 September 2012
Legal charge
Delivered: 3 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a flat 19 refinery jacob street bristol as…
26 September 2012
Legal charge
Delivered: 3 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a flat 42 refinery jacob street bristol as…
26 September 2012
Legal charge
Delivered: 3 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a flat 62 refinery jacob street bristol as…
26 September 2012
Legal charge
Delivered: 3 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a flat 43 refinery jacob street bristol as…
26 September 2012
Legal charge
Delivered: 3 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a flat 44 refinery jacob street bristol as…
26 September 2012
Legal charge
Delivered: 3 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a flat 59 refinery jacob street bristol as…
26 September 2012
Legal charge
Delivered: 3 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a flat 63 refinery jacob street bristol as…
26 September 2012
Legal charge
Delivered: 3 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a flat 64 refinery jacob street bristol as…
25 May 2006
Legal charge
Delivered: 2 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The drill hall old market street bristol t/no av 248950. by…
25 May 2006
Debenture
Delivered: 2 June 2006
Status: Satisfied on 2 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 February 2006
Legal mortgage
Delivered: 4 March 2006
Status: Satisfied on 1 June 2006
Persons entitled: Aib Group (UK) PLC
Description: Phase 2 the drill hall bristol t/n AV248950. By way of…
15 February 2006
Mortgage debenture
Delivered: 17 February 2006
Status: Satisfied on 1 June 2006
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…