ASHFIELD INDUSTRIAL PROPERTIES LIMITED
BRISTOL HEGMOOR LIMITED

Hellopages » Bristol » Bristol, City of » BS8 1BQ
Company number 04422181
Status Active
Incorporation Date 22 April 2002
Company Type Private Limited Company
Address ST CATHERINE'S COURT BERKELEY PLACE, CLIFTON, BRISTOL, SOMERSET, BS8 1BQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 22 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 4 . The most likely internet sites of ASHFIELD INDUSTRIAL PROPERTIES LIMITED are www.ashfieldindustrialproperties.co.uk, and www.ashfield-industrial-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Ashfield Industrial Properties Limited is a Private Limited Company. The company registration number is 04422181. Ashfield Industrial Properties Limited has been working since 22 April 2002. The present status of the company is Active. The registered address of Ashfield Industrial Properties Limited is St Catherine S Court Berkeley Place Clifton Bristol Somerset Bs8 1bq. . FABER, Robin Henry Grey is a Secretary of the company. MORGAN GILES, Rodney Charles Howard is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FABER, Robin Henry Grey has been resigned. Director FISHER, Andrew James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FABER, Robin Henry Grey
Appointed Date: 10 May 2002

Director
MORGAN GILES, Rodney Charles Howard
Appointed Date: 12 May 2003
70 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 May 2002
Appointed Date: 22 April 2002

Director
FABER, Robin Henry Grey
Resigned: 02 December 2005
Appointed Date: 10 May 2002
70 years old

Director
FISHER, Andrew James
Resigned: 02 December 2005
Appointed Date: 10 May 2002
72 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 May 2002
Appointed Date: 22 April 2002

Persons With Significant Control

Mr Rodney Charles Howard Morgan-Giles
Notified on: 1 August 2016
70 years old
Nature of control: Has significant influence or control

ASHFIELD INDUSTRIAL PROPERTIES LIMITED Events

05 May 2017
Confirmation statement made on 22 April 2017 with updates
24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
22 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 4

17 Dec 2015
Total exemption small company accounts made up to 30 April 2015
22 Apr 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 4

...
... and 36 more events
21 May 2002
Director resigned
21 May 2002
Secretary resigned
21 May 2002
New secretary appointed;new director appointed
16 May 2002
Registered office changed on 16/05/02 from: 6-8 underwood street london N1 7JQ
22 Apr 2002
Incorporation

ASHFIELD INDUSTRIAL PROPERTIES LIMITED Charges

1 August 2012
Charge over shares
Delivered: 10 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The shares being 100 ordinary shares in the borrower and…