30 ASHLEY HILL MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 8LE
Company number 02742180
Status Active
Incorporation Date 24 August 1992
Company Type Private Limited Company
Address 21 EDIS STREET, LONDON, ENGLAND, NW1 8LE
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Confirmation statement made on 24 August 2016 with updates; Registered office address changed from 21a Edis Street Camden London NW1 8LE to 21 Edis Street London NW1 8LE on 19 September 2016. The most likely internet sites of 30 ASHLEY HILL MANAGEMENT COMPANY LIMITED are www.30ashleyhillmanagementcompany.co.uk, and www.30-ashley-hill-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. 30 Ashley Hill Management Company Limited is a Private Limited Company. The company registration number is 02742180. 30 Ashley Hill Management Company Limited has been working since 24 August 1992. The present status of the company is Active. The registered address of 30 Ashley Hill Management Company Limited is 21 Edis Street London England Nw1 8le. . WARDLE, Frances Louise is a Secretary of the company. WARDLE, Frances Louise is a Director of the company. Secretary ARMSTRONG, Caroline Jane has been resigned. Secretary CAIN, Michael James has been resigned. Secretary DOIG, Gavin Andrew has been resigned. Secretary JACKSON, Thomas Andrew has been resigned. Secretary TOUSSIMANESH, Mehrdad has been resigned. Secretary WARDLE, Frances Louise has been resigned. Secretary WEST, Sarah Avalon has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARMSTRONG, Caroline Jayne has been resigned. Director CAIN, Michael James has been resigned. Director DOIG, Gavin Andrew has been resigned. Director LOWMAN, Raymond Stewart has been resigned. Director PINNOCK, Rachel has been resigned. Director TOUSSIMANESH, Mehrdad has been resigned. Director TOUSSIMANESH, Tracey Martine has been resigned. Director WEST, Sarah Avalon has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
WARDLE, Frances Louise
Appointed Date: 27 September 2006

Director
WARDLE, Frances Louise
Appointed Date: 23 March 2001
62 years old

Resigned Directors

Secretary
ARMSTRONG, Caroline Jane
Resigned: 23 March 2001
Appointed Date: 08 July 1998

Secretary
CAIN, Michael James
Resigned: 05 March 1995
Appointed Date: 05 March 1993

Secretary
DOIG, Gavin Andrew
Resigned: 12 November 1998
Appointed Date: 25 February 1998

Secretary
JACKSON, Thomas Andrew
Resigned: 27 September 2006
Appointed Date: 09 September 2004

Secretary
TOUSSIMANESH, Mehrdad
Resigned: 05 March 1993
Appointed Date: 24 August 1992

Secretary
WARDLE, Frances Louise
Resigned: 09 September 2004
Appointed Date: 23 March 2001

Secretary
WEST, Sarah Avalon
Resigned: 25 February 1998
Appointed Date: 24 August 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 August 1992
Appointed Date: 24 August 1992

Director
ARMSTRONG, Caroline Jayne
Resigned: 16 May 2001
Appointed Date: 19 September 1996
64 years old

Director
CAIN, Michael James
Resigned: 25 February 1998
Appointed Date: 05 March 1993
60 years old

Director
DOIG, Gavin Andrew
Resigned: 08 July 1998
Appointed Date: 25 February 1998
54 years old

Director
LOWMAN, Raymond Stewart
Resigned: 16 August 1996
Appointed Date: 05 March 1994
79 years old

Director
PINNOCK, Rachel
Resigned: 23 March 2001
Appointed Date: 12 November 1998
55 years old

Director
TOUSSIMANESH, Mehrdad
Resigned: 05 March 1993
Appointed Date: 24 August 1992
66 years old

Director
TOUSSIMANESH, Tracey Martine
Resigned: 05 March 1993
Appointed Date: 24 August 1992
63 years old

Director
WEST, Sarah Avalon
Resigned: 24 July 2002
Appointed Date: 24 August 1992
81 years old

30 ASHLEY HILL MANAGEMENT COMPANY LIMITED Events

08 Jan 2017
Accounts for a dormant company made up to 31 August 2016
19 Sep 2016
Confirmation statement made on 24 August 2016 with updates
19 Sep 2016
Registered office address changed from 21a Edis Street Camden London NW1 8LE to 21 Edis Street London NW1 8LE on 19 September 2016
02 Feb 2016
Accounts for a dormant company made up to 31 August 2015
24 Aug 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 3

...
... and 70 more events
14 Apr 1994
New secretary appointed;director resigned;new director appointed

14 Apr 1994
Return made up to 24/08/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned

01 Mar 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Sep 1992
Secretary resigned

24 Aug 1992
Incorporation