ASHROPE LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Bradford » BD12 7HW
Company number 01623369
Status Active
Incorporation Date 19 March 1982
Company Type Private Limited Company
Address UNIT 7 KINGSMARK FREEWAY,, OAKENSHAW, BRADFORD, WEST YORKSHIRE, BD12 7HW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 24 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of ASHROPE LIMITED are www.ashrope.co.uk, and www.ashrope.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. The distance to to Bradford Forster Square Rail Station is 3.1 miles; to Huddersfield Rail Station is 7.3 miles; to Bingley Rail Station is 7.6 miles; to Crossflatts Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashrope Limited is a Private Limited Company. The company registration number is 01623369. Ashrope Limited has been working since 19 March 1982. The present status of the company is Active. The registered address of Ashrope Limited is Unit 7 Kingsmark Freeway Oakenshaw Bradford West Yorkshire Bd12 7hw. . KAYE, Michael is a Secretary of the company. PARADISE, Glen is a Director of the company. WHITE, Richard Ashley is a Director of the company. WUJEK, Thomas is a Director of the company. Secretary ASTLE, Robert Fred has been resigned. Secretary MAYERS, Matthew Robert has been resigned. Secretary TAYLOR, Julie Audrey has been resigned. Secretary WILCOX, Keith has been resigned. Director ASHWORTH, David Robert has been resigned. Director ASTLE, Robert Fred has been resigned. Director DUNNE, Kevin Thomas has been resigned. Director HOLDING, John has been resigned. Director KEOGH, James Patrick has been resigned. Director MAYERS, Matthew Robert has been resigned. Director MEYER, Leroy Walter has been resigned. Director PALIN, Terence has been resigned. Director PAULSON, Jerome Sinclair has been resigned. Director RAMSEY, Peter Michael has been resigned. Director SMYTHE, Ronald Patrick has been resigned. Director TAYLOR, Julie Audrey has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
KAYE, Michael
Appointed Date: 01 March 2009

Director
PARADISE, Glen
Appointed Date: 01 March 2009
59 years old

Director
WHITE, Richard Ashley
Appointed Date: 08 October 1999
70 years old

Director
WUJEK, Thomas
Appointed Date: 01 March 2009
56 years old

Resigned Directors

Secretary
ASTLE, Robert Fred
Resigned: 08 October 1999

Secretary
MAYERS, Matthew Robert
Resigned: 01 March 2009
Appointed Date: 01 July 2006

Secretary
TAYLOR, Julie Audrey
Resigned: 27 February 2006
Appointed Date: 01 April 2001

Secretary
WILCOX, Keith
Resigned: 31 March 2001
Appointed Date: 08 October 1999

Director
ASHWORTH, David Robert
Resigned: 08 October 1999
79 years old

Director
ASTLE, Robert Fred
Resigned: 08 October 1999
84 years old

Director
DUNNE, Kevin Thomas
Resigned: 01 March 2009
Appointed Date: 16 November 2001
77 years old

Director
HOLDING, John
Resigned: 08 October 1999
94 years old

Director
KEOGH, James Patrick
Resigned: 15 February 2001
Appointed Date: 08 October 1999
72 years old

Director
MAYERS, Matthew Robert
Resigned: 01 March 2009
Appointed Date: 03 February 2008
52 years old

Director
MEYER, Leroy Walter
Resigned: 01 October 2004
Appointed Date: 08 October 1999
89 years old

Director
PALIN, Terence
Resigned: 10 April 2002
Appointed Date: 01 May 2001
70 years old

Director
PAULSON, Jerome Sinclair
Resigned: 01 December 2001
Appointed Date: 08 October 1999
81 years old

Director
RAMSEY, Peter Michael
Resigned: 01 December 2001
Appointed Date: 08 October 1999
82 years old

Director
SMYTHE, Ronald Patrick
Resigned: 14 February 2002
Appointed Date: 01 November 2001
78 years old

Director
TAYLOR, Julie Audrey
Resigned: 30 June 2006
Appointed Date: 01 December 2001
57 years old

ASHROPE LIMITED Events

27 Feb 2017
Accounts for a dormant company made up to 31 December 2016
06 Sep 2016
Confirmation statement made on 24 August 2016 with updates
18 Mar 2016
Accounts for a dormant company made up to 31 December 2015
23 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000

27 Feb 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 101 more events
14 Feb 1987
Return made up to 12/05/86; full list of members

19 Jan 1987
Accounts for a small company made up to 30 September 1985

19 Jan 1987
Declaration of satisfaction of mortgage/charge

19 Jan 1987
Declaration of satisfaction of mortgage/charge

28 Nov 1984
Accounts made up to 30 September 1982

ASHROPE LIMITED Charges

8 September 1988
Legal charge
Delivered: 14 September 1988
Status: Satisfied on 20 October 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land to the south of maryland close barwell hinckley…
14 July 1982
Legal charge
Delivered: 19 July 1982
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H land containing approx 8.3 acres with the buildings…
27 April 1982
Debenture
Delivered: 10 May 1982
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed & floating charge undertaking and all property and…