ASHFIELD LAND (BIRMINGHAM) LIMITED
BRISTOL WESTOWE PROPERTIES LIMITED

Hellopages » Bristol » Bristol, City of » BS8 1BQ

Company number 02360168
Status Active
Incorporation Date 13 March 1989
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 one hundred and eleven events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Appointment of Mrs Claire Louise Cope as a director on 19 January 2017; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of ASHFIELD LAND (BIRMINGHAM) LIMITED are www.ashfieldlandbirmingham.co.uk, and www.ashfield-land-birmingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Ashfield Land Birmingham Limited is a Private Limited Company. The company registration number is 02360168. Ashfield Land Birmingham Limited has been working since 13 March 1989. The present status of the company is Active. The registered address of Ashfield Land Birmingham Limited is St Catherine S Court Berkeley Place Clifton Bristol Somerset Bs8 1bq. . FABER, Robin Henry Grey is a Secretary of the company. COPE, Claire Louise is a Director of the company. FABER, Robin Henry Grey is a Director of the company. FISHER, Andrew James is a Director of the company. Secretary KAPLAN, Justin Sydney has been resigned. Secretary ROBINSON, Harriet Schindla has been resigned. Secretary WYNNE EVANS, Jonathan has been resigned. Director FAKHRE, Amado has been resigned. Director GRAY, John Colin has been resigned. Director JONES, Nicholas has been resigned. Director WYNNE EVANS, Jonathan has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FABER, Robin Henry Grey
Appointed Date: 29 April 1996

Director
COPE, Claire Louise
Appointed Date: 19 January 2017
43 years old

Director
FABER, Robin Henry Grey
Appointed Date: 06 October 2006
69 years old

Director
FISHER, Andrew James
Appointed Date: 29 April 1996
71 years old

Resigned Directors

Secretary
KAPLAN, Justin Sydney
Resigned: 29 April 1996
Appointed Date: 02 March 1995

Secretary
ROBINSON, Harriet Schindla
Resigned: 02 March 1995

Secretary
WYNNE EVANS, Jonathan
Resigned: 06 October 1992
Appointed Date: 24 September 1992

Director
FAKHRE, Amado
Resigned: 29 April 1996
66 years old

Director
GRAY, John Colin
Resigned: 31 October 2008
Appointed Date: 06 October 2006
74 years old

Director
JONES, Nicholas
Resigned: 31 October 2008
Appointed Date: 06 October 2006
60 years old

Director
WYNNE EVANS, Jonathan
Resigned: 06 March 1991
75 years old

Persons With Significant Control

Mr Robin Henry Grey Faber Ma Fca
Notified on: 1 August 2016
69 years old
Nature of control: Has significant influence or control

Mr Andrew James Fisher
Notified on: 1 August 2016
71 years old
Nature of control: Has significant influence or control

ASHFIELD LAND (BIRMINGHAM) LIMITED Events

16 Feb 2017
Confirmation statement made on 16 February 2017 with updates
19 Jan 2017
Appointment of Mrs Claire Louise Cope as a director on 19 January 2017
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
16 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

25 Jun 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 101 more events
26 Mar 1991
Return made up to 31/08/90; full list of members
15 Jun 1989
Accounting reference date notified as 30/04
31 May 1989
Registered office changed on 31/05/89 from: 31 corsham street london N1 6DR
31 May 1989
New secretary appointed;new director appointed
13 Mar 1989
Incorporation

ASHFIELD LAND (BIRMINGHAM) LIMITED Charges

13 September 2013
Charge code 0236 0168 0016
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land being the main mill industrial estate fazeley title no…
13 September 2013
Charge code 0236 0168 0015
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the west side of birmingham new road burnt tree…
13 September 2013
Charge code 0236 0168 0014
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings on the west side of droitwich road…
13 September 2013
Charge code 0236 0168 0013
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
16 July 2007
Debenture
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 July 2007
Legal charge
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the south west side of new birmingham road burnt…
16 July 2007
Legal charge
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The main mill industrial estate fazeley tamworth…
16 July 2007
Legal charge
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings on the east and west side of stanbury…
16 July 2007
Legal charge
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Factory site droitwich road worcester t/no HW26994.
16 July 2007
Legal charge
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the south side of dogpoole lane stirchley…
19 January 2006
Legal mortgage
Delivered: 24 January 2006
Status: Satisfied on 18 July 2009
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 2,5,6 & 7 iconic park dudley west midlands. With the…
6 September 2004
Debenture
Delivered: 15 September 2004
Status: Satisfied on 12 July 2007
Persons entitled: Kbc Bank N.V.
Description: The f/h land known as the ionic site birmingham new road…
11 May 2004
Legal charge
Delivered: 15 May 2004
Status: Satisfied on 18 July 2009
Persons entitled: Advantage West Midlands
Description: The freehold property known as land on the south west side…
30 November 1993
Legal charge
Delivered: 4 December 1993
Status: Satisfied on 8 May 2004
Persons entitled: Crest Homes (Eastern) Limited
Description: Land lying to the south east of marston road frome t/no…
5 April 1991
Legal charge
Delivered: 24 April 1991
Status: Satisfied on 8 May 2004
Persons entitled: Barclays Bank PLC
Description: Land adjoining marston road and sandy's hill lane marston…
5 April 1991
Legal charge
Delivered: 9 April 1991
Status: Satisfied on 8 May 2004
Persons entitled: Ccl Limited
Description: All that the f/a land adjoining marston road and sandy's…