ASKON ESTATES (UK) LIMITED
COUNTERSLIP NEWMART LIMITED

Hellopages » Bristol » Bristol, City of » BS1 6BX

Company number 03489912
Status Active - Proposal to Strike off
Incorporation Date 7 January 1998
Company Type Private Limited Company
Address BRIDGEWATER HOUSE, FINZELS REACH, COUNTERSLIP, BRISTOL, BS1 6BX
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Notice of ceasing to act as receiver or manager. The most likely internet sites of ASKON ESTATES (UK) LIMITED are www.askonestatesuk.co.uk, and www.askon-estates-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Askon Estates Uk Limited is a Private Limited Company. The company registration number is 03489912. Askon Estates Uk Limited has been working since 07 January 1998. The present status of the company is Active - Proposal to Strike off. The registered address of Askon Estates Uk Limited is Bridgewater House Finzels Reach Counterslip Bristol Bs1 6bx. . MACCANA, Peadar is a Secretary of the company. MACCANA, Peadar is a Director of the company. WALSH, Josephine is a Director of the company. Secretary FOYNES, Michael has been resigned. Nominee Secretary RUTLAND SECRETARIES LIMITED has been resigned. Secretary WALSH, Josephine has been resigned. Director FOYNES, Michael has been resigned. Nominee Director RUTLAND DIRECTORS LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
MACCANA, Peadar
Appointed Date: 22 April 2004

Director
MACCANA, Peadar
Appointed Date: 08 June 2000
71 years old

Director
WALSH, Josephine
Appointed Date: 06 July 1998
72 years old

Resigned Directors

Secretary
FOYNES, Michael
Resigned: 08 June 2000
Appointed Date: 06 July 1998

Nominee Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 06 July 1998
Appointed Date: 07 January 1998

Secretary
WALSH, Josephine
Resigned: 24 June 2005
Appointed Date: 08 June 2000

Director
FOYNES, Michael
Resigned: 31 March 2004
Appointed Date: 06 July 1998
75 years old

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 06 July 1998
Appointed Date: 07 January 1998

ASKON ESTATES (UK) LIMITED Events

13 May 2017
Compulsory strike-off action has been suspended
28 Mar 2017
First Gazette notice for compulsory strike-off
07 Nov 2016
Notice of ceasing to act as receiver or manager
09 Sep 2016
Receiver's abstract of receipts and payments to 5 July 2016
02 Oct 2015
Receiver's abstract of receipts and payments to 5 July 2015
...
... and 53 more events
22 Sep 1998
Company name changed newmart LIMITED\certificate issued on 23/09/98
13 Jul 1998
Accounting reference date shortened from 31/01/99 to 31/12/98
13 Jul 1998
Director resigned
13 Jul 1998
Secretary resigned
07 Jan 1998
Incorporation

ASKON ESTATES (UK) LIMITED Charges

1 November 2000
Debenture
Delivered: 10 November 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that f/h property k/a clifton technology park wynne…
22 August 2000
Legal charge
Delivered: 20 November 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land at 28 portland square and 2-8 cave street st…
13 June 2000
Debenture
Delivered: 17 June 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the f/h or l/h property k/a shire hall complex newport…
14 October 1998
Debenture
Delivered: 16 October 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a portland house 22/24 portland square…

Similar Companies

ASKOMERZ LLP ASKOMIL LIMITED ASKON LTD ASKONA UK LTD ASKONAS HOLT LIMITED ASKONCOLOGY LIMITED ASKORN NOWYDH LIMITED