ASHFIELD LAND DEVELOPMENTS LIMITED
BRISTOL ASHFIELD LAND (SCOTLAND) LIMITED TOKENMINOR LIMITED

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

Company number 04320532
Status Active
Incorporation Date 9 November 2001
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 sixty-seven events have happened. The last three records are Appointment of Mrs Claire Louise Cope as a director on 19 January 2017; Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 9 November 2016 with updates. The most likely internet sites of ASHFIELD LAND DEVELOPMENTS LIMITED are www.ashfieldlanddevelopments.co.uk, and www.ashfield-land-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Ashfield Land Developments Limited is a Private Limited Company. The company registration number is 04320532. Ashfield Land Developments Limited has been working since 09 November 2001. The present status of the company is Active. The registered address of Ashfield Land Developments 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 ARNOLD, William John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARNOLD, William John has been resigned. Director COLLINGS, Marcus Augustus has been resigned. Director CREIGHTON, Moira Evelyn has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FABER, Robin Henry Grey
Appointed Date: 18 January 2002

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

Director
FABER, Robin Henry Grey
Appointed Date: 18 January 2002
69 years old

Director
FISHER, Andrew James
Appointed Date: 18 January 2002
71 years old

Resigned Directors

Secretary
ARNOLD, William John
Resigned: 18 January 2002
Appointed Date: 07 December 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 December 2001
Appointed Date: 09 November 2001

Director
ARNOLD, William John
Resigned: 18 January 2002
Appointed Date: 07 December 2001
69 years old

Director
COLLINGS, Marcus Augustus
Resigned: 31 October 2008
Appointed Date: 18 January 2002
59 years old

Director
CREIGHTON, Moira Evelyn
Resigned: 18 January 2002
Appointed Date: 07 December 2001
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 December 2001
Appointed Date: 09 November 2001

Persons With Significant Control

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

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

ASHFIELD LAND DEVELOPMENTS LIMITED Events

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
09 Nov 2016
Confirmation statement made on 9 November 2016 with updates
09 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000

25 Jun 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 57 more events
19 Dec 2001
New secretary appointed;new director appointed
19 Dec 2001
Registered office changed on 19/12/01 from: 1 mitchell lane bristol avon BS1 6BU
17 Dec 2001
Director resigned
17 Dec 2001
Secretary resigned
09 Nov 2001
Incorporation

ASHFIELD LAND DEVELOPMENTS LIMITED Charges

24 September 2013
Charge code 0432 0532 0011
Delivered: 11 October 2013
Status: Satisfied on 25 July 2014
Persons entitled: Hsbc Bank PLC
Description: Property known as kinloss farm cupar title no FFE90597…
24 September 2013
Charge code 0432 0532 0010
Delivered: 28 September 2013
Status: Satisfied on 25 July 2014
Persons entitled: Hsbc Bank PLC
Description: All and whole the property k/a kinloss farm cupar scotland…
13 September 2013
Charge code 0432 0532 0009
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at brackley grange halse road brackley northants title…
13 September 2013
Charge code 0432 0532 0008
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
25 June 2012
Legal mortgage
Delivered: 28 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at brackley grange brackley t/no NN202934 with the…
2 September 2010
Standard security executed on 25 august 2010
Delivered: 7 September 2010
Status: Outstanding
Persons entitled: Taylor Wimpey UK Limited
Description: Subjects at jerviswood, lanark, t/no LAN69714.
30 October 2009
Legal mortgage
Delivered: 4 November 2009
Status: Satisfied on 20 April 2010
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property of sand pits industrial estate hill street…
30 October 2009
Debenture
Delivered: 4 November 2009
Status: Satisfied on 20 April 2010
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
2 May 2008
Standard security
Delivered: 20 June 2008
Status: Outstanding
Persons entitled: C.B. Addison Scott, & C.M. Clark All as Trustees of Cb Addison Scott 2003 Liferent Trust
Description: All and whole those areas of ground at kinloss, cupar, fife…
18 January 2002
Debenture
Delivered: 23 January 2002
Status: Satisfied on 14 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 January 2002
Standard security which was presented for registration in scotland on 31 january 2002 and
Delivered: 13 February 2002
Status: Satisfied on 4 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: First all and whole that area of ground adjoining brunswick…