ASHFIELD LAND (GLASGOW) LIMITED
BRISTOL ASHFIELD LAND (SCOTLAND) LIMITED ASHFIELD MANAGEMENT SERVICES LIMITED ASHFIELD LAND (COVENTRY) LIMITED ASHFIELD MANAGEMENT SERVICES LIMITED

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

Company number 04653716
Status Active
Incorporation Date 31 January 2003
Company Type Private Limited Company
Address ST CATHERINE'S COURT BERKELEY PLACE, CLIFTON, BRISTOL, BS8 1BQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Previous accounting period extended from 30 November 2016 to 28 February 2017; Confirmation statement made on 31 January 2017 with updates; Appointment of Mrs Claire Louise Cope as a director on 19 January 2017. The most likely internet sites of ASHFIELD LAND (GLASGOW) LIMITED are www.ashfieldlandglasgow.co.uk, and www.ashfield-land-glasgow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Ashfield Land Glasgow Limited is a Private Limited Company. The company registration number is 04653716. Ashfield Land Glasgow Limited has been working since 31 January 2003. The present status of the company is Active. The registered address of Ashfield Land Glasgow Limited is St Catherine S Court Berkeley Place Clifton Bristol 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. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOLITHO, Edward Thomas, Obe has been resigned. Director COLLINGS, Marcus Augustus has been resigned. Director COLLINGS, Marcus Augustus has been resigned. Director DALGETY, Hugh Barkly Gonnerman has been resigned. Director MORGAN GILES, Rodney Charles Howard 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: 31 January 2003

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

Director
FABER, Robin Henry Grey
Appointed Date: 31 January 2003
69 years old

Director
FISHER, Andrew James
Appointed Date: 31 January 2003
71 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 31 January 2003
Appointed Date: 31 January 2003

Director
BOLITHO, Edward Thomas, Obe
Resigned: 13 July 2004
Appointed Date: 03 October 2003
69 years old

Director
COLLINGS, Marcus Augustus
Resigned: 31 October 2008
Appointed Date: 28 June 2007
59 years old

Director
COLLINGS, Marcus Augustus
Resigned: 19 January 2007
Appointed Date: 14 January 2005
59 years old

Director
DALGETY, Hugh Barkly Gonnerman
Resigned: 15 December 2004
Appointed Date: 03 October 2003
82 years old

Director
MORGAN GILES, Rodney Charles Howard
Resigned: 15 December 2004
Appointed Date: 03 October 2003
70 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 31 January 2003
Appointed Date: 31 January 2003

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 (GLASGOW) LIMITED Events

19 Apr 2017
Previous accounting period extended from 30 November 2016 to 28 February 2017
31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
19 Jan 2017
Appointment of Mrs Claire Louise Cope as a director on 19 January 2017
03 Nov 2016
Registration of charge 046537160020, created on 28 October 2016
02 Nov 2016
Registration of charge 046537160019, created on 25 October 2016
...
... and 75 more events
26 Feb 2003
Secretary resigned
26 Feb 2003
Director resigned
26 Feb 2003
New secretary appointed;new director appointed
26 Feb 2003
New director appointed
31 Jan 2003
Incorporation

ASHFIELD LAND (GLASGOW) LIMITED Charges

28 October 2016
Charge code 0465 3716 0020
Delivered: 3 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All and whole of the subjects known as pyramids business…
25 October 2016
Charge code 0465 3716 0019
Delivered: 2 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge.
29 January 2016
Charge code 0465 3716 0018
Delivered: 8 February 2016
Status: Satisfied on 27 April 2016
Persons entitled: Philip Evelyn Shirley
Description: All and whole the subjects known as and forming pyramids…
24 March 2015
Charge code 0465 3716 0017
Delivered: 25 March 2015
Status: Outstanding
Persons entitled: Paul Anthony Connolly (As Trustee) Defensor Trustees Limited (As Trustee) Elizabeth Janet Stewart or Tinto Alistair Scott Tinto
Description: All and whole the plot or area of ground lying to the south…
16 October 2014
Charge code 0465 3716 0016
Delivered: 16 October 2014
Status: Outstanding
Persons entitled: Cala Management Limited
Description: Area of ground at burdston, milton of campsie t/no ST67298…
24 September 2013
Charge code 0465 3716 0015
Delivered: 12 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at farme castle estate, cambuslang road, rutherglen…
24 September 2013
Charge code 0465 3716 0014
Delivered: 28 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at farme castle estate cambuslang road rutherglen…
13 September 2013
Charge code 0465 3716 0012
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
13 September 2013
Charge code 0465 3716 0011
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
5 September 2013
Charge code 0465 3716 0013
Delivered: 21 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge.
30 May 2013
Charge code 0465 3716 0010
Delivered: 6 June 2013
Status: Satisfied on 7 November 2013
Persons entitled: P E Shirley LLP
Description: All and whole the subjects k/a and forming farmecastle…
27 July 2007
Standard security presented for registration in scotland on 3 august 2007 and
Delivered: 9 August 2007
Status: Satisfied on 29 May 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: The whole subjects lying on the north side of cambuslang…
27 July 2007
Debenture
Delivered: 3 August 2007
Status: Satisfied on 29 May 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
26 July 2007
Assignation in security
Delivered: 9 August 2007
Status: Satisfied on 29 May 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: The whole right title interest and benefit in the bank…
18 December 2006
A standard security which was presented for registration in scotland on 21ST december 2006 and
Delivered: 30 December 2006
Status: Satisfied on 9 August 2007
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The subjects lying on the north side of cambuslang road…
23 November 2006
Debenture
Delivered: 8 December 2006
Status: Satisfied on 9 August 2007
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
31 January 2005
Charge over deposit account
Delivered: 3 February 2005
Status: Satisfied on 9 August 2007
Persons entitled: Ahli United Bank (UK) PLC
Description: By way of first fixed charge all monies standing to the…
31 January 2005
Debenture
Delivered: 3 February 2005
Status: Satisfied on 28 July 2007
Persons entitled: Ahli United Bank (UK) PLC
Description: By way of first floating charge all the undertaking and…
27 January 2005
Standard security which was presented for registration in scotland on 11 february 2005 and
Delivered: 1 March 2005
Status: Satisfied on 28 July 2007
Persons entitled: Forth Property Developments Limited
Description: Site q, leith docks, edinburgh.
26 January 2005
A standard security which was presented for registration in scotland on the 11/02/05 and
Delivered: 17 February 2005
Status: Satisfied on 28 July 2007
Persons entitled: Ahli United Banl (UK) Limited
Description: All and whole those subjects situated at western…