ASHWOOD INTERNATIONAL LIMITED

Hellopages » Bristol » Bristol, City of » BS1 5DX
Company number 02627910
Status Liquidation
Incorporation Date 10 July 1991
Company Type Private Limited Company
Address 15 ORCHARD STREET, BRISTOL, BS1 5DX
Home Country United Kingdom
Nature of Business 5114 - Agents in industrial equipment, etc.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Liquidators' statement of receipts and payments; Registered office changed on 03/07/01 from: kings house 14 orchard street bristol BS1 5EH; Statement of affairs. The most likely internet sites of ASHWOOD INTERNATIONAL LIMITED are www.ashwoodinternational.co.uk, and www.ashwood-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Ashwood International Limited is a Private Limited Company. The company registration number is 02627910. Ashwood International Limited has been working since 10 July 1991. The present status of the company is Liquidation. The registered address of Ashwood International Limited is 15 Orchard Street Bristol Bs1 5dx. . REAY, Mark Howard is a Secretary of the company. GRIMES, Sonja is a Director of the company. REAY, Mark Howard is a Director of the company. Secretary KAVIAN-POUR, Susan Ann has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary MCGREGOR, Iain Forbes has been resigned. Director KAVIAN, Kamran has been resigned. Director KAVIAN-POUR, Susan Ann has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Agents in industrial equipment, etc.".


Current Directors

Secretary
REAY, Mark Howard
Appointed Date: 15 September 1995

Director
GRIMES, Sonja
Appointed Date: 23 October 1997
63 years old

Director
REAY, Mark Howard
Appointed Date: 16 July 1991
69 years old

Resigned Directors

Secretary
KAVIAN-POUR, Susan Ann
Resigned: 14 October 1992
Appointed Date: 16 July 1991

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 16 July 1991
Appointed Date: 10 July 1991

Secretary
MCGREGOR, Iain Forbes
Resigned: 08 April 1996
Appointed Date: 14 October 1992

Director
KAVIAN, Kamran
Resigned: 23 October 1997
Appointed Date: 24 November 1992
71 years old

Director
KAVIAN-POUR, Susan Ann
Resigned: 01 July 1992
Appointed Date: 16 July 1991
69 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 16 July 1991
Appointed Date: 10 July 1991

ASHWOOD INTERNATIONAL LIMITED Events

11 Jan 2002
Liquidators' statement of receipts and payments
03 Jul 2001
Registered office changed on 03/07/01 from: kings house 14 orchard street bristol BS1 5EH
16 Jan 2001
Statement of affairs
16 Jan 2001
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

16 Jan 2001
Appointment of a voluntary liquidator
...
... and 29 more events
06 Aug 1992
Accounting reference date extended from 31/07 to 31/12

13 Aug 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Aug 1991
Company name changed speed 1726 LIMITED\certificate issued on 08/08/91

23 Jul 1991
Registered office changed on 23/07/91 from: classic house 174-180 old street london EC1V 9BP

10 Jul 1991
Incorporation