ASH MILL SOUTH HAMS LIMITED
AMERSHAM ASH MILL CHILLINGTON LIMITED

Hellopages » Buckinghamshire » Chiltern » HP6 5DW

Company number 07775235
Status Active
Incorporation Date 15 September 2011
Company Type Private Limited Company
Address 154 STATION ROAD, AMERSHAM, ENGLAND, HP6 5DW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Director's details changed for Mr Simon James Russell Brown on 21 April 2017; Director's details changed for Mr John Russell Brown on 21 April 2017; Secretary's details changed for Sarah Hamilton on 21 April 2017. The most likely internet sites of ASH MILL SOUTH HAMS LIMITED are www.ashmillsouthhams.co.uk, and www.ash-mill-south-hams.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Ash Mill South Hams Limited is a Private Limited Company. The company registration number is 07775235. Ash Mill South Hams Limited has been working since 15 September 2011. The present status of the company is Active. The registered address of Ash Mill South Hams Limited is 154 Station Road Amersham England Hp6 5dw. . HAMILTON, Sarah is a Secretary of the company. BROWN, Andrew John Russell is a Director of the company. BROWN, John Russell is a Director of the company. BROWN, Simon James Russell is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HAMILTON, Sarah
Appointed Date: 15 September 2011

Director
BROWN, Andrew John Russell
Appointed Date: 15 September 2011
52 years old

Director
BROWN, John Russell
Appointed Date: 15 September 2011
80 years old

Director
BROWN, Simon James Russell
Appointed Date: 15 September 2011
48 years old

ASH MILL SOUTH HAMS LIMITED Events

21 Apr 2017
Director's details changed for Mr Simon James Russell Brown on 21 April 2017
21 Apr 2017
Director's details changed for Mr John Russell Brown on 21 April 2017
21 Apr 2017
Secretary's details changed for Sarah Hamilton on 21 April 2017
21 Apr 2017
Director's details changed for Mr Andrew John Russell Brown on 21 April 2017
25 Nov 2016
Registered office address changed from 23 Princes Street London W1B 2LX to 154 Station Road Amersham HP6 5DW on 25 November 2016
...
... and 15 more events
10 Jun 2013
Previous accounting period extended from 30 September 2012 to 31 December 2012
19 Dec 2012
Particulars of a mortgage or charge / charge no: 1
29 Nov 2012
Company name changed ash mill chillington LIMITED\certificate issued on 29/11/12
  • RES15 ‐ Change company name resolution on 2012-11-29
  • NM01 ‐ Change of name by resolution

26 Sep 2012
Annual return made up to 15 September 2012 with full list of shareholders
15 Sep 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

ASH MILL SOUTH HAMS LIMITED Charges

28 April 2016
Charge code 0777 5235 0007
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Efg Private Bank Limited (Company Number 02321802)
Description: Contains fixed charge…
28 April 2016
Charge code 0777 5235 0006
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Efg Private Bank Limited (Company Number 02321802)
Description: The freehold property known as revelarc cottage, riverside…
5 June 2015
Charge code 0777 5235 0005
Delivered: 8 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that freehold property known as or being old grist mill…
5 June 2015
Charge code 0777 5235 0004
Delivered: 8 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that freehold property known as or being brooklea…
17 July 2014
Charge code 0777 5235 0003
Delivered: 22 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
23 May 2014
Charge code 0777 5235 0002
Delivered: 27 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold land known as revelarc cottage, riverside road…
7 December 2012
Legal charge
Delivered: 19 December 2012
Status: Satisfied on 26 February 2015
Persons entitled: Carey Pensions Trustees UK Limited
Description: F/H land k/a brooklea chillington kingsbrridge t/no DN71014…