ASHFORD POWER LTD
LONDON

Hellopages » City of London » City of London » EC4N 8AD

Company number 09116903
Status Active
Incorporation Date 4 July 2014
Company Type Private Limited Company
Address 18 ST. SWITHIN'S LANE, LONDON, ENGLAND, ENGLAND, EC4N 8AD
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Registration of charge 091169030003, created on 6 April 2017; Total exemption small company accounts made up to 30 June 2016; Termination of appointment of William David Stewart as a director on 18 January 2017. The most likely internet sites of ASHFORD POWER LTD are www.ashfordpower.co.uk, and www.ashford-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashford Power Ltd is a Private Limited Company. The company registration number is 09116903. Ashford Power Ltd has been working since 04 July 2014. The present status of the company is Active. The registered address of Ashford Power Ltd is 18 St Swithin S Lane London England England Ec4n 8ad. The company`s financial liabilities are £292.2k. It is £198.2k against last year. And the total assets are £8.8k, which is £8.8k against last year. SHENKMAN, Maximilian Ivan Michael is a Director of the company. WICKINS, Christopher John is a Director of the company. Director COLLIER, David Anderson Forsyth has been resigned. Director DAVIES, Michael has been resigned. Director NEELY, Sean Alexander has been resigned. Director NEELY, Sean Alexander has been resigned. Director POLEY, Jonathan has been resigned. Director POLEY, Jonathan has been resigned. Director STEWART, William David has been resigned. Director STRANGE, Mark James has been resigned. The company operates in "Production of electricity".


ashford power Key Finiance

LIABILITIES £292.2k
+210%
CASH n/a
TOTAL ASSETS £8.8k
All Financial Figures

Current Directors

Director
SHENKMAN, Maximilian Ivan Michael
Appointed Date: 18 January 2017
43 years old

Director
WICKINS, Christopher John
Appointed Date: 18 January 2017
41 years old

Resigned Directors

Director
COLLIER, David Anderson Forsyth
Resigned: 18 January 2017
Appointed Date: 07 September 2015
71 years old

Director
DAVIES, Michael
Resigned: 18 January 2017
Appointed Date: 07 September 2015
70 years old

Director
NEELY, Sean Alexander
Resigned: 07 September 2015
Appointed Date: 26 March 2015
60 years old

Director
NEELY, Sean Alexander
Resigned: 12 March 2015
Appointed Date: 04 July 2014
60 years old

Director
POLEY, Jonathan
Resigned: 07 September 2015
Appointed Date: 26 March 2015
58 years old

Director
POLEY, Jonathan
Resigned: 12 March 2015
Appointed Date: 04 July 2014
58 years old

Director
STEWART, William David
Resigned: 18 January 2017
Appointed Date: 07 September 2015
79 years old

Director
STRANGE, Mark James
Resigned: 26 March 2015
Appointed Date: 16 March 2015
61 years old

Persons With Significant Control

Eider Reserve Power Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASHFORD POWER LTD Events

11 Apr 2017
Registration of charge 091169030003, created on 6 April 2017
31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
14 Feb 2017
Termination of appointment of William David Stewart as a director on 18 January 2017
14 Feb 2017
Termination of appointment of David Anderson Forsyth Collier as a director on 18 January 2017
14 Feb 2017
Termination of appointment of Michael Davies as a director on 18 January 2017
...
... and 18 more events
15 Apr 2015
Appointment of Mr Jonathan Poley as a director on 26 March 2015
15 Apr 2015
Appointment of Mr Sean Alexander Neely as a director on 26 March 2015
12 Mar 2015
Termination of appointment of Sean Alexander Neely as a director on 12 March 2015
12 Mar 2015
Termination of appointment of Jonathan Poley as a director on 12 March 2015
04 Jul 2014
Incorporation
Statement of capital on 2014-07-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

ASHFORD POWER LTD Charges

6 April 2017
Charge code 0911 6903 0003
Delivered: 11 April 2017
Status: Outstanding
Persons entitled: Tp Leasing Limited
Description: Lease dated 20 february 2017 between (1) middlebroad…
18 January 2017
Charge code 0911 6903 0002
Delivered: 21 January 2017
Status: Outstanding
Persons entitled: Tp Leasing Limited
Description: Contains fixed charge…
13 October 2016
Charge code 0911 6903 0001
Delivered: 17 October 2016
Status: Outstanding
Persons entitled: Cornerstone Cogeneration Limited
Description: All estates or interests in any real property now or…