ASHVILLE ASSET MANAGEMENT LIMITED
BRISTOL ASHVILLE PROPERTIES LIMITED

Hellopages » Bristol » Bristol, City of » BS1 2BD

Company number 00915360
Status Active
Incorporation Date 14 September 1967
Company Type Private Limited Company
Address 6TH FLOOR VINTRY HOUSE, WINE STREET, BRISTOL, ENGLAND, BS1 2BD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 400 . The most likely internet sites of ASHVILLE ASSET MANAGEMENT LIMITED are www.ashvilleassetmanagement.co.uk, and www.ashville-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and one months. Ashville Asset Management Limited is a Private Limited Company. The company registration number is 00915360. Ashville Asset Management Limited has been working since 14 September 1967. The present status of the company is Active. The registered address of Ashville Asset Management Limited is 6th Floor Vintry House Wine Street Bristol England Bs1 2bd. . DARBY, Jarrod Baden is a Secretary of the company. CROWDER, Spencer John is a Director of the company. DARBY, Jarrod Baden is a Director of the company. EDWARDS, Gareth is a Director of the company. HUGHES, Kevin John is a Director of the company. POOLE, Daniel is a Director of the company. Secretary MCNAIR, Neil Ellman has been resigned. Secretary POOLE, Alan Edward has been resigned. Director COX, Donald Charles has been resigned. Director HUGHES, Kevin John has been resigned. Director MAUNDER, James Spencer Lloyd has been resigned. Director MCNAIR, Neil Ellman has been resigned. Director POOLE, Alan Edward has been resigned. Director RICHARDSON, Peter has been resigned. Director WRIGHT, William Peter Blayney has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
DARBY, Jarrod Baden
Appointed Date: 20 December 2006

Director
CROWDER, Spencer John
Appointed Date: 04 January 2011
46 years old

Director
DARBY, Jarrod Baden
Appointed Date: 20 December 2006
58 years old

Director
EDWARDS, Gareth
Appointed Date: 04 January 2012
50 years old

Director
HUGHES, Kevin John
Appointed Date: 01 July 2002
67 years old

Director
POOLE, Daniel
Appointed Date: 06 April 2011
46 years old

Resigned Directors

Secretary
MCNAIR, Neil Ellman
Resigned: 31 December 1992

Secretary
POOLE, Alan Edward
Resigned: 20 December 2006
Appointed Date: 31 December 1992

Director
COX, Donald Charles
Resigned: 01 November 1992
99 years old

Director
HUGHES, Kevin John
Resigned: 27 April 2001
Appointed Date: 12 July 1996
67 years old

Director
MAUNDER, James Spencer Lloyd
Resigned: 31 July 2005
Appointed Date: 21 January 2002
53 years old

Director
MCNAIR, Neil Ellman
Resigned: 31 December 1992
82 years old

Director
POOLE, Alan Edward
Resigned: 31 March 2009
76 years old

Director
RICHARDSON, Peter
Resigned: 31 July 2005
Appointed Date: 31 December 1992
98 years old

Director
WRIGHT, William Peter Blayney
Resigned: 31 May 2007
Appointed Date: 23 March 2000
58 years old

Persons With Significant Control

Ashville Uk Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASHVILLE ASSET MANAGEMENT LIMITED Events

10 Apr 2017
Confirmation statement made on 6 April 2017 with updates
08 Oct 2016
Accounts for a small company made up to 31 December 2015
08 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 400

08 Apr 2016
Director's details changed for Mr Jarrod Baden Darby on 8 April 2016
08 Apr 2016
Secretary's details changed for Mr Jarrod Baden Darby on 8 April 2016
...
... and 97 more events
08 Aug 1986
New director appointed

09 Jul 1986
Director resigned

29 Apr 1986
Company name changed\certificate issued on 29/04/86
18 Nov 1976
Memorandum and Articles of Association
14 Sep 1967
Certificate of incorporation