ASHTON CORRUGATED (SOUTHERN) LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3AX

Company number 00151387
Status Active
Incorporation Date 10 September 1918
Company Type Private Limited Company
Address 350 EUSTON ROAD, LONDON, NW1 3AX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 17,160,370 ; Appointment of Mr William Beverley Hicks as a director on 21 January 2016. The most likely internet sites of ASHTON CORRUGATED (SOUTHERN) LIMITED are www.ashtoncorrugatedsouthern.co.uk, and www.ashton-corrugated-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and seven years and two months. Ashton Corrugated Southern Limited is a Private Limited Company. The company registration number is 00151387. Ashton Corrugated Southern Limited has been working since 10 September 1918. The present status of the company is Active. The registered address of Ashton Corrugated Southern Limited is 350 Euston Road London Nw1 3ax. . STEELE, Anne is a Secretary of the company. HICKS, William Beverley is a Director of the company. STEELE, Anne is a Director of the company. Secretary BULMER, Nigel Sebastian David has been resigned. Secretary CATTERMOLE, Carolyn Tracy has been resigned. Secretary RICHARDSON, Alan John has been resigned. Director AUBERT, Herve has been resigned. Director BACQUES, Jean-Yves has been resigned. Director BOUVIER, Michele has been resigned. Director BUTTFIELD, David Frank has been resigned. Director CATTERMOLE, Carolyn Tracy has been resigned. Director DRYDEN, Stephen William has been resigned. Director GREEN, Michael George has been resigned. Director HARVEY, Kenneth John has been resigned. Director JOWETT, Matthew Paul has been resigned. Director MATTHEWS, David John has been resigned. Director MORRIS, Gavin Mathew has been resigned. Director OHAGAN, Eugene Gerard has been resigned. Director ROBERTS, Miles William has been resigned. Director RUSSELL, John Stuart has been resigned. Director THORNE, Anthony David has been resigned. Director WILLIAMS, John Peter has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
STEELE, Anne
Appointed Date: 09 July 2001

Director
HICKS, William Beverley
Appointed Date: 21 January 2016
62 years old

Director
STEELE, Anne
Appointed Date: 28 June 2013
63 years old

Resigned Directors

Secretary
BULMER, Nigel Sebastian David
Resigned: 05 July 1994

Secretary
CATTERMOLE, Carolyn Tracy
Resigned: 09 July 2001
Appointed Date: 30 November 2000

Secretary
RICHARDSON, Alan John
Resigned: 30 November 2000
Appointed Date: 05 July 1994

Director
AUBERT, Herve
Resigned: 05 July 1994
87 years old

Director
BACQUES, Jean-Yves
Resigned: 05 July 1994
88 years old

Director
BOUVIER, Michele
Resigned: 05 July 1994
81 years old

Director
BUTTFIELD, David Frank
Resigned: 01 January 2003
Appointed Date: 05 July 1994
79 years old

Director
CATTERMOLE, Carolyn Tracy
Resigned: 30 June 2011
Appointed Date: 01 January 2001
65 years old

Director
DRYDEN, Stephen William
Resigned: 28 June 2013
Appointed Date: 01 April 2008
57 years old

Director
GREEN, Michael George
Resigned: 17 July 1995
Appointed Date: 05 July 1994
80 years old

Director
HARVEY, Kenneth John
Resigned: 18 May 1995
81 years old

Director
JOWETT, Matthew Paul
Resigned: 21 January 2016
Appointed Date: 30 June 2011
57 years old

Director
MATTHEWS, David John
Resigned: 16 January 2014
Appointed Date: 20 March 2013
61 years old

Director
MORRIS, Gavin Mathew
Resigned: 01 April 2008
Appointed Date: 01 January 2003
72 years old

Director
OHAGAN, Eugene Gerard
Resigned: 19 December 1994
70 years old

Director
ROBERTS, Miles William
Resigned: 20 March 2013
Appointed Date: 04 May 2010
61 years old

Director
RUSSELL, John Stuart
Resigned: 31 December 2000
Appointed Date: 05 July 1994
77 years old

Director
THORNE, Anthony David
Resigned: 04 May 2010
Appointed Date: 01 January 2001
75 years old

Director
WILLIAMS, John Peter
Resigned: 01 January 2002
Appointed Date: 05 July 1994
83 years old

ASHTON CORRUGATED (SOUTHERN) LIMITED Events

20 Dec 2016
Accounts for a dormant company made up to 30 April 2016
16 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 17,160,370

22 Jan 2016
Appointment of Mr William Beverley Hicks as a director on 21 January 2016
22 Jan 2016
Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016
17 Oct 2015
Accounts for a dormant company made up to 30 April 2015
...
... and 145 more events
12 Dec 1986
Accounting reference date extended from 31/12 to 30/04

12 Sep 1986
New director appointed

07 Aug 1986
Director resigned

11 Jul 1986
Director resigned;new director appointed

17 Jan 1975
Accounts made up to 30 September 1974

ASHTON CORRUGATED (SOUTHERN) LIMITED Charges

12 April 1994
Debenture
Delivered: 20 April 1994
Status: Satisfied on 7 November 1994
Persons entitled: St.Regis International Limited
Description: Fixed and floating charges over the undertaking and all…
18 May 1990
Legal charge
Delivered: 29 May 1990
Status: Satisfied on 7 November 1994
Persons entitled: Ashton Corrugated Pension Trustees Limited
Description: L/H land on the portbury trading estate at portbury…
18 May 1990
Legal charge
Delivered: 29 May 1990
Status: Satisfied on 2 November 1994
Persons entitled: Credit Industriel De L Ouest Sa
Description: L/H land on the portbury trading estate at portbury…
15 March 1989
Guarantee & debenture
Delivered: 20 March 1989
Status: Satisfied on 2 November 1994
Persons entitled: CIC Union Europeenne International Et Cie Societe En Nom Collecfif
Description: Fixed and floating charges over the undertaking and all…
4 October 1988
Legal charge
Delivered: 7 October 1988
Status: Outstanding
Persons entitled: Ashton Corrigated Pension Trustees Limited
Description: All that the benefit of the building agreement and lease…
6 July 1987
Guarantee & debenture
Delivered: 17 July 1987
Status: Satisfied on 22 February 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 1987
Guarantee & debenture
Delivered: 17 July 1987
Status: Satisfied on 29 May 1990
Persons entitled: Banque Nationale De Paris PLC
Description: Fixed and floating charges over the undertaking and all…
9 June 1987
Specific charge over equipment
Delivered: 16 June 1987
Status: Satisfied on 18 March 1988
Persons entitled: David S. Smith (Holdings) PLC
Description: First legal mortgage over the equipment listed in the…
14 February 1983
Mortgage & floating charge
Delivered: 26 February 1983
Status: Satisfied on 3 June 1987
Persons entitled: Mardon Packaging International Limited
Description: F/H lands in bristol with all fixtures fixed plant &…