ASHFIELD PROVINCIAL PROPERTIES LTD.
BRISTOL

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

Company number 01615934
Status Active
Incorporation Date 22 February 1982
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 ninety-five events have happened. The last three records are Appointment of Mr Robin Henry Grey Faber as a director on 28 March 2017; Registration of charge 016159340014, created on 4 November 2016; Registration of charge 016159340013, created on 4 November 2016. The most likely internet sites of ASHFIELD PROVINCIAL PROPERTIES LTD. are www.ashfieldprovincialproperties.co.uk, and www.ashfield-provincial-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Ashfield Provincial Properties Ltd is a Private Limited Company. The company registration number is 01615934. Ashfield Provincial Properties Ltd has been working since 22 February 1982. The present status of the company is Active. The registered address of Ashfield Provincial Properties Ltd is St Catherine S Court Berkeley Place Clifton Bristol Somerset Bs8 1bq. . FABER, Robin Henry Grey is a Secretary of the company. DALGETY, Hugh Barkly Gonnerman is a Director of the company. DALGETY, Margaret Anne 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 DALGETY, Margaret Anne has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FABER, Robin Henry Grey
Appointed Date: 06 May 1993

Director

Director
DALGETY, Margaret Anne
Appointed Date: 06 May 1993
80 years old

Director
FABER, Robin Henry Grey
Appointed Date: 28 March 2017
69 years old

Director
FISHER, Andrew James
Appointed Date: 22 December 2015
71 years old

Resigned Directors

Secretary
DALGETY, Margaret Anne
Resigned: 06 May 1993

Persons With Significant Control

Mr Hugh Barkly Gonnerman Dalgety
Notified on: 8 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ASHFIELD PROVINCIAL PROPERTIES LTD. Events

28 Mar 2017
Appointment of Mr Robin Henry Grey Faber as a director on 28 March 2017
09 Nov 2016
Registration of charge 016159340014, created on 4 November 2016
09 Nov 2016
Registration of charge 016159340013, created on 4 November 2016
09 Nov 2016
Registration of charge 016159340012, created on 4 November 2016
08 Nov 2016
Registration of charge 016159340011, created on 4 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 85 more events
18 May 1988
Full accounts made up to 31 March 1987

08 Feb 1988
Return made up to 14/01/88; full list of members

03 Feb 1987
Full accounts made up to 31 March 1986

13 Jan 1987
Annual return made up to 31/12/86

22 Feb 1982
Incorporation

ASHFIELD PROVINCIAL PROPERTIES LTD. Charges

4 November 2016
Charge code 0161 5934 0014
Delivered: 9 November 2016
Status: Outstanding
Persons entitled: 15PM LLP
Description: The freehold land and buildings known as 301 passage road…
4 November 2016
Charge code 0161 5934 0013
Delivered: 9 November 2016
Status: Outstanding
Persons entitled: 15PM LLP
Description: The freehold land and buildings known as land to the south…
4 November 2016
Charge code 0161 5934 0012
Delivered: 9 November 2016
Status: Outstanding
Persons entitled: 15PM LLP
Description: The freehold property known as 301 passage road, westbury…
4 November 2016
Charge code 0161 5934 0011
Delivered: 8 November 2016
Status: Outstanding
Persons entitled: Anne Panes
Description: The freehold property known as land to the south of elm…
1 August 2012
Charge over shares
Delivered: 10 August 2012
Status: Satisfied on 1 November 2016
Persons entitled: Hsbc Bank PLC
Description: The shares being 100 ordinary shares in the borrower and…
8 January 2001
Charge over shares
Delivered: 20 January 2001
Status: Satisfied on 1 November 2016
Persons entitled: Hsbc Bank PLC Acting by Its Attorney Charterhouse Property Finance Limited
Description: First fixed charge over all shares,stocks and other…
20 August 1997
Legal mortgage
Delivered: 27 August 1997
Status: Satisfied on 1 November 2016
Persons entitled: Samuel Montagu & Co
Description: Property k/a 301 passage road westbury on trym bristol…
9 July 1997
Debenture
Delivered: 15 July 1997
Status: Satisfied on 1 November 2016
Persons entitled: Samuel Montagu & Co. Limited
Description: Fixed and floating charges over the undertaking and all…
22 April 1994
Legal charge
Delivered: 28 April 1994
Status: Satisfied on 24 July 2009
Persons entitled: Leonard Roy Berry
Description: F/H property 301 passage road, westbury on trym, bristol…
11 April 1994
Mortgage debenture
Delivered: 15 April 1994
Status: Satisfied on 18 July 2009
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…
22 December 1992
Mortgage
Delivered: 30 December 1992
Status: Satisfied on 18 July 2009
Persons entitled: The Bank of Wales PLC
Description: The f/h property k/a newhouse cottage and land on the north…
22 December 1992
Assignment of option agreements
Delivered: 30 December 1992
Status: Satisfied on 18 July 2009
Persons entitled: The Bank of Wales PLC
Description: The benefit of 11 option agreements all dated 31 01 91…
30 July 1992
Legal mortgage
Delivered: 18 August 1992
Status: Satisfied on 14 July 1993
Persons entitled: Coutts & Company
Description: 4 ashgrove road redland bristol t/no AV203541. Floating…
21 April 1989
Legal mortgage
Delivered: 5 May 1989
Status: Satisfied on 18 July 2009
Persons entitled: Coutts & Company Bankers
Description: Property BL4020, avon bristol tn bl 28537 by way of legal…