GABRIEL ASH LIMITED
CHESTER HALLCO 284 LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH3 6QP

Company number 03728763
Status Active
Incorporation Date 9 March 1999
Company Type Private Limited Company
Address MONUMENT PLACE CHURTON ROAD, FARNDON, CHESTER, CHESHIRE, CH3 6QP
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Termination of appointment of Adrianus Johannes Vogel as a director on 11 April 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 75 . The most likely internet sites of GABRIEL ASH LIMITED are www.gabrielash.co.uk, and www.gabriel-ash.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Gabriel Ash Limited is a Private Limited Company. The company registration number is 03728763. Gabriel Ash Limited has been working since 09 March 1999. The present status of the company is Active. The registered address of Gabriel Ash Limited is Monument Place Churton Road Farndon Chester Cheshire Ch3 6qp. . LIMAM, Diana Mary is a Secretary of the company. LIMAM, Diana Mary is a Director of the company. STAERMOSE, Nikolaj is a Director of the company. STAERMOSE, Palle Bo is a Director of the company. Secretary BARNES, Michael Damien has been resigned. Secretary CARRUTHERS, Gordon Walker has been resigned. Secretary KOCH-PEDERSEN, Marianne has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director CARRUTHERS, Daniel Walker has been resigned. Director CARRUTHERS, Gordon Walker has been resigned. Director PARRY, Timothy John has been resigned. Director VOGEL, Adrianus Johannes has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Secretary
LIMAM, Diana Mary
Appointed Date: 01 November 2013

Director
LIMAM, Diana Mary
Appointed Date: 15 January 2007
60 years old

Director
STAERMOSE, Nikolaj
Appointed Date: 29 May 2013
53 years old

Director
STAERMOSE, Palle Bo
Appointed Date: 17 February 2010
77 years old

Resigned Directors

Secretary
BARNES, Michael Damien
Resigned: 24 August 2009
Appointed Date: 18 June 1999

Secretary
CARRUTHERS, Gordon Walker
Resigned: 17 February 2010
Appointed Date: 24 August 2009

Secretary
KOCH-PEDERSEN, Marianne
Resigned: 01 October 2013
Appointed Date: 17 February 2010

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 18 June 1999
Appointed Date: 09 March 1999

Director
CARRUTHERS, Daniel Walker
Resigned: 19 August 2009
Appointed Date: 17 June 2003
51 years old

Director
CARRUTHERS, Gordon Walker
Resigned: 17 February 2010
Appointed Date: 15 June 1999
80 years old

Director
PARRY, Timothy John
Resigned: 29 January 2014
Appointed Date: 17 June 2003
65 years old

Director
VOGEL, Adrianus Johannes
Resigned: 11 April 2016
Appointed Date: 01 January 2015
60 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 18 June 1999
Appointed Date: 09 March 1999

GABRIEL ASH LIMITED Events

31 Aug 2016
Accounts for a small company made up to 31 December 2015
29 Apr 2016
Termination of appointment of Adrianus Johannes Vogel as a director on 11 April 2016
23 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 75

02 Nov 2015
Appointment of Mr Adrianus Johannes Vogel as a director on 1 January 2015
13 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 64 more events
02 Jul 1999
Registered office changed on 02/07/99 from: st james's court brown street manchester M2 2JF
02 Jul 1999
New director appointed
02 Jul 1999
Secretary resigned
02 Jul 1999
Director resigned
09 Mar 1999
Incorporation

GABRIEL ASH LIMITED Charges

18 August 2000
Debenture
Delivered: 23 August 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…