ASHLEY VALE ACTION GROUP LTD
BRISTOL

Hellopages » Bristol » Bristol, City of » BS2 9YP

Company number 04001326
Status Active
Incorporation Date 24 May 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 228 MINA ROAD, ST WERBURGHS, BRISTOL, BS2 9YP
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Termination of appointment of Johanna Nicholls as a director on 30 June 2016; Termination of appointment of Jan Marie Walters as a director on 5 October 2011. The most likely internet sites of ASHLEY VALE ACTION GROUP LTD are www.ashleyvaleactiongroup.co.uk, and www.ashley-vale-action-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Ashley Vale Action Group Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04001326. Ashley Vale Action Group Ltd has been working since 24 May 2000. The present status of the company is Active. The registered address of Ashley Vale Action Group Ltd is 228 Mina Road St Werburghs Bristol Bs2 9yp. . HARVEY, Michael Leonard is a Director of the company. HOWELL, Christopher Daniel Pethick is a Director of the company. MACKAY, Barbara Joan is a Director of the company. MOULDING, Jackson Christopher is a Director of the company. Secretary EDWARDS, Patrick Sylvester has been resigned. Secretary GROVES, Simon James has been resigned. Secretary HITCHCOCK, Caroline has been resigned. Secretary SCOTT, Janet has been resigned. Secretary WALTERS, Jan Marie has been resigned. Director BROCKWELL, Jonathan Richard has been resigned. Director CAINE, Graham has been resigned. Director EDWARDS, Patrick Sylvester has been resigned. Director GROVES, Simon James has been resigned. Director HARRIS, Rodney has been resigned. Director HITCHCOCK, Caroline has been resigned. Director HOPE, Anna Rose has been resigned. Director MACKAY, Marc Robert has been resigned. Director MILES, Oliver John has been resigned. Director MILLINGTON, Alistair has been resigned. Director NICHOLLS, Johanna has been resigned. Director PETTITT, Gill has been resigned. Director PRINGLE, Caroline Georgina has been resigned. Director TILEY, Peter John has been resigned. Director TILEY, Peter John has been resigned. Director WALTERS, Jan Marie has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director
HARVEY, Michael Leonard
Appointed Date: 06 December 2001
78 years old

Director
HOWELL, Christopher Daniel Pethick
Appointed Date: 05 October 2011
47 years old

Director
MACKAY, Barbara Joan
Appointed Date: 06 December 2001
74 years old

Director
MOULDING, Jackson Christopher
Appointed Date: 15 November 2006
52 years old

Resigned Directors

Secretary
EDWARDS, Patrick Sylvester
Resigned: 31 August 2007
Appointed Date: 17 April 2002

Secretary
GROVES, Simon James
Resigned: 06 December 2001
Appointed Date: 13 June 2001

Secretary
HITCHCOCK, Caroline
Resigned: 17 April 2002
Appointed Date: 02 November 2001

Secretary
SCOTT, Janet
Resigned: 02 November 2001
Appointed Date: 24 May 2000

Secretary
WALTERS, Jan Marie
Resigned: 15 May 2014
Appointed Date: 10 August 2007

Director
BROCKWELL, Jonathan Richard
Resigned: 06 September 2006
Appointed Date: 19 June 2002
55 years old

Director
CAINE, Graham
Resigned: 06 December 2001
Appointed Date: 24 May 2000
80 years old

Director
EDWARDS, Patrick Sylvester
Resigned: 31 August 2007
Appointed Date: 06 December 2001
78 years old

Director
GROVES, Simon James
Resigned: 15 May 2014
Appointed Date: 13 June 2001
66 years old

Director
HARRIS, Rodney
Resigned: 16 July 2003
Appointed Date: 06 December 2001
59 years old

Director
HITCHCOCK, Caroline
Resigned: 19 June 2002
Appointed Date: 02 November 2001
68 years old

Director
HOPE, Anna Rose
Resigned: 20 August 2003
Appointed Date: 06 December 2001
50 years old

Director
MACKAY, Marc Robert
Resigned: 03 January 2007
Appointed Date: 29 September 2004
52 years old

Director
MILES, Oliver John
Resigned: 15 May 2014
Appointed Date: 20 February 2008
76 years old

Director
MILLINGTON, Alistair
Resigned: 19 April 2005
Appointed Date: 20 February 2004
60 years old

Director
NICHOLLS, Johanna
Resigned: 30 June 2016
Appointed Date: 05 October 2011
57 years old

Director
PETTITT, Gill
Resigned: 16 July 2003
Appointed Date: 19 June 2002
70 years old

Director
PRINGLE, Caroline Georgina
Resigned: 05 October 2011
Appointed Date: 20 February 2008
55 years old

Director
TILEY, Peter John
Resigned: 01 April 2008
Appointed Date: 03 October 2007
72 years old

Director
TILEY, Peter John
Resigned: 19 June 2002
Appointed Date: 06 December 2001
72 years old

Director
WALTERS, Jan Marie
Resigned: 05 October 2011
Appointed Date: 06 December 2001
72 years old

ASHLEY VALE ACTION GROUP LTD Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
13 Jul 2016
Termination of appointment of Johanna Nicholls as a director on 30 June 2016
13 Jun 2016
Termination of appointment of Jan Marie Walters as a director on 5 October 2011
03 Jun 2016
Annual return made up to 24 May 2016 no member list
02 Jun 2016
Termination of appointment of Jan Marie Walters as a secretary on 15 May 2014
...
... and 69 more events
27 Nov 2001
Compulsory strike-off action has been discontinued
21 Nov 2001
Annual return made up to 30/05/01
  • 363(287) ‐ Registered office changed on 21/11/01

20 Nov 2001
First Gazette notice for compulsory strike-off
28 Jul 2001
New secretary appointed;new director appointed
24 May 2000
Incorporation

ASHLEY VALE ACTION GROUP LTD Charges

18 January 2007
Legal mortgage
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at mina road st werburghs bristol t/n BL68098. With…
18 January 2007
Debenture
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…