ASHDOWN CLOSE LIMITED
BEXLEY

Hellopages » Greater London » Bexley » DA5 3LZ

Company number 03092247
Status Active
Incorporation Date 17 August 1995
Company Type Private Limited Company
Address HERITAGE HOUSE, 34B NORTH CRAY ROAD, BEXLEY, KENT, DA5 3LZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 17 August 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 4 . The most likely internet sites of ASHDOWN CLOSE LIMITED are www.ashdownclose.co.uk, and www.ashdown-close.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Ashdown Close Limited is a Private Limited Company. The company registration number is 03092247. Ashdown Close Limited has been working since 17 August 1995. The present status of the company is Active. The registered address of Ashdown Close Limited is Heritage House 34b North Cray Road Bexley Kent Da5 3lz. . TASKER, Anne is a Secretary of the company. TASKER, Andrew is a Director of the company. TASKER, Anne is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary COLE, Janice has been resigned. Secretary DAVIS, Lee Julie has been resigned. Secretary HARRIS, Brian Ronald has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director COLE, David Arnold has been resigned. Director DAVIS, Kenneth Stanley has been resigned. Director DAVIS, Lee Julie has been resigned. Director HARRIS, Alice Ann has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TASKER, Anne
Appointed Date: 01 June 2008

Director
TASKER, Andrew
Appointed Date: 01 June 2008
75 years old

Director
TASKER, Anne
Appointed Date: 01 June 2008
83 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 17 August 1995
Appointed Date: 17 August 1995

Secretary
COLE, Janice
Resigned: 17 August 1995
Appointed Date: 17 August 1995

Secretary
DAVIS, Lee Julie
Resigned: 01 June 2008
Appointed Date: 20 October 1997

Secretary
HARRIS, Brian Ronald
Resigned: 20 October 1997
Appointed Date: 17 August 1995

Nominee Director
BREWER, Kevin, Dr
Resigned: 17 August 1995
Appointed Date: 17 August 1995
73 years old

Director
COLE, David Arnold
Resigned: 17 August 1995
Appointed Date: 17 August 1995
69 years old

Director
DAVIS, Kenneth Stanley
Resigned: 01 June 2008
Appointed Date: 20 October 1997
72 years old

Director
DAVIS, Lee Julie
Resigned: 01 June 2008
Appointed Date: 20 October 1997
67 years old

Director
HARRIS, Alice Ann
Resigned: 20 October 1997
Appointed Date: 17 August 1995
76 years old

ASHDOWN CLOSE LIMITED Events

18 Aug 2016
Confirmation statement made on 17 August 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 August 2015
10 Sep 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 4

13 Mar 2015
Total exemption small company accounts made up to 31 August 2014
20 Aug 2014
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 4

...
... and 53 more events
29 Aug 1995
New secretary appointed
23 Aug 1995
Secretary resigned

23 Aug 1995
Director resigned

23 Aug 1995
Registered office changed on 23/08/95 from: kemp house 152-160 city road london EC1V 2NP

17 Aug 1995
Incorporation