ASHEDGE LIMITED
LANCASHIRE

Hellopages » Lancashire » Blackpool » FY1 3PB

Company number 02585560
Status Active
Incorporation Date 25 February 1991
Company Type Private Limited Company
Address 223 CHURCH STREET, BLACKPOOL, LANCASHIRE, FY1 3PB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Micro company accounts made up to 30 April 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 997 . The most likely internet sites of ASHEDGE LIMITED are www.ashedge.co.uk, and www.ashedge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Ashedge Limited is a Private Limited Company. The company registration number is 02585560. Ashedge Limited has been working since 25 February 1991. The present status of the company is Active. The registered address of Ashedge Limited is 223 Church Street Blackpool Lancashire Fy1 3pb. . HOPKINSON, Anthony is a Secretary of the company. EVERSON, Brian Robert is a Director of the company. Secretary FRANKS, David Martin has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary OSBALDESTIN, Alan has been resigned. Director BARKER, David William has been resigned. Director DARWEN, Paul Graham has been resigned. Director FRANKS, David Martin has been resigned. Director IVETT, Gordon has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director THORNTON, Ian Hamilton has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HOPKINSON, Anthony
Appointed Date: 23 July 2003

Director
EVERSON, Brian Robert
Appointed Date: 07 August 2009
72 years old

Resigned Directors

Secretary
FRANKS, David Martin
Resigned: 06 February 1998
Appointed Date: 27 March 1991

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 27 March 1991
Appointed Date: 25 February 1991

Secretary
OSBALDESTIN, Alan
Resigned: 29 May 2003
Appointed Date: 06 February 1998

Director
BARKER, David William
Resigned: 20 January 2007
75 years old

Director
DARWEN, Paul Graham
Resigned: 30 April 1991
Appointed Date: 27 March 1991
75 years old

Director
FRANKS, David Martin
Resigned: 06 February 1998
Appointed Date: 27 March 1991
80 years old

Director
IVETT, Gordon
Resigned: 01 May 2009
Appointed Date: 23 July 2003
69 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 27 March 1991
Appointed Date: 25 February 1991

Director
THORNTON, Ian Hamilton
Resigned: 15 June 2005
Appointed Date: 23 July 2003
79 years old

ASHEDGE LIMITED Events

13 Mar 2017
Confirmation statement made on 25 February 2017 with updates
07 Nov 2016
Micro company accounts made up to 30 April 2016
29 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 997

09 Oct 2015
Micro company accounts made up to 30 April 2015
06 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 997

...
... and 61 more events
13 Jun 1991
Accounting reference date notified as 30/04

08 May 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 May 1991
Registered office changed on 07/05/91 from: classic house 174-180 old street london EC1V 9BP

07 May 1991
New secretary appointed;new director appointed

25 Feb 1991
Incorporation