ASHTEAD GROUP PUBLIC LIMITED COMPANY
LONDON

Hellopages » City of London » City of London » EC2V 6DT

Company number 01807982
Status Active
Incorporation Date 11 April 1984
Company Type Public Limited Company
Address 100 CHEAPSIDE, LONDON, EC2V 6DT
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Statement of capital on 21 March 2017 GBP 49,922,571.50 Cancellation of treasury shares. Treasury capital: GBP 0 on 21 March 2017 ; Purchase of own shares. Shares purchased into treasury: GBP 5,154,770.5 ; Purchase of own shares. Shares purchased into treasury: GBP 5,134,770.5 . The most likely internet sites of ASHTEAD GROUP PUBLIC LIMITED COMPANY are www.ashteadgrouppubliclimited.co.uk, and www.ashtead-group-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashtead Group Public Limited Company is a Public Limited Company. The company registration number is 01807982. Ashtead Group Public Limited Company has been working since 11 April 1984. The present status of the company is Active. The registered address of Ashtead Group Public Limited Company is 100 Cheapside London Ec2v 6dt. . WATKINS, Eric is a Secretary of the company. COLE, Christopher is a Director of the company. DHAIWAL, Satpal Singh is a Director of the company. DRABBLE, Geoffrey is a Director of the company. EDMUNDS, Wayne Edward is a Director of the company. FRATTO, Tanya Dianne is a Director of the company. HORGAN, Brendan Christopher is a Director of the company. RICHES, Lucinda Jane is a Director of the company. SUTCLIFFE, Ian Calvert is a Director of the company. WOOD, Suzanne is a Director of the company. Secretary ANDERSON, Alan has been resigned. Secretary CLARK, Robert Edmund has been resigned. Secretary ROBSON, Stuart Ian has been resigned. Director ANDERSON, Alan has been resigned. Director BURNETT, George Barnett has been resigned. Director BURROW, Michael has been resigned. Director DRESSEL, James Bruce has been resigned. Director EDWARDS, Bruce Allan has been resigned. Director ETHERIDGE, Hugh Charles has been resigned. Director FORSHAW, Edward James has been resigned. Director ICETON, Gary has been resigned. Director LEWIS, Peter Donald has been resigned. Director LOVEGROVE, Philip Albert has been resigned. Director MILLER, Clifford Brian has been resigned. Director PHELAN, Joseph James has been resigned. Director ROBSON, Stuart Ian has been resigned. Director STAUNTON, Henry Eric has been resigned. Director STENHAM, Anthony William Paul has been resigned. Director WHEATLEY, Alan Edward has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
WATKINS, Eric
Appointed Date: 11 October 2004

Director
COLE, Christopher
Appointed Date: 01 January 2002
79 years old

Director
DHAIWAL, Satpal Singh
Appointed Date: 04 March 2002
56 years old

Director
DRABBLE, Geoffrey
Appointed Date: 20 April 2005
65 years old

Director
EDMUNDS, Wayne Edward
Appointed Date: 10 February 2014
69 years old

Director
FRATTO, Tanya Dianne
Appointed Date: 04 July 2016
65 years old

Director
HORGAN, Brendan Christopher
Appointed Date: 26 January 2011
51 years old

Director
RICHES, Lucinda Jane
Appointed Date: 01 June 2016
64 years old

Director
SUTCLIFFE, Ian Calvert
Appointed Date: 07 September 2010
66 years old

Director
WOOD, Suzanne
Appointed Date: 16 July 2012
65 years old

Resigned Directors

Secretary
ANDERSON, Alan
Resigned: 20 May 1997

Secretary
CLARK, Robert Edmund
Resigned: 03 August 2004
Appointed Date: 20 May 1997

Secretary
ROBSON, Stuart Ian
Resigned: 11 October 2004
Appointed Date: 03 August 2004

Director
ANDERSON, Alan
Resigned: 26 June 2000
79 years old

Director
BURNETT, George Barnett
Resigned: 31 December 2006
79 years old

Director
BURROW, Michael
Resigned: 08 September 2016
Appointed Date: 01 March 2007
73 years old

Director
DRESSEL, James Bruce
Resigned: 30 July 2003
Appointed Date: 02 February 2000
61 years old

Director
EDWARDS, Bruce Allan
Resigned: 08 September 2016
Appointed Date: 08 June 2007
70 years old

Director
ETHERIDGE, Hugh Charles
Resigned: 30 June 2014
Appointed Date: 01 January 2004
75 years old

Director
FORSHAW, Edward James
Resigned: 04 March 2002
Appointed Date: 02 February 2000
74 years old

Director
ICETON, Gary
Resigned: 07 September 2010
Appointed Date: 01 September 2004
75 years old

Director
LEWIS, Peter Donald
Resigned: 31 July 2001
84 years old

Director
LOVEGROVE, Philip Albert
Resigned: 30 April 2007
88 years old

Director
MILLER, Clifford Brian
Resigned: 06 April 2009
Appointed Date: 06 July 2004
62 years old

Director
PHELAN, Joseph James
Resigned: 25 January 2011
Appointed Date: 23 April 2009
68 years old

Director
ROBSON, Stuart Ian
Resigned: 13 July 2012
Appointed Date: 26 June 2000
67 years old

Director
STAUNTON, Henry Eric
Resigned: 20 February 2004
Appointed Date: 10 November 1997
77 years old

Director
STENHAM, Anthony William Paul
Resigned: 22 October 2006
Appointed Date: 27 October 2003
93 years old

Director
WHEATLEY, Alan Edward
Resigned: 22 September 2003
Appointed Date: 14 March 1994
87 years old

ASHTEAD GROUP PUBLIC LIMITED COMPANY Events

12 Apr 2017
Statement of capital on 21 March 2017
  • GBP 49,922,571.50
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 21 March 2017

11 Jan 2017
Purchase of own shares. Shares purchased into treasury:
  • GBP 5,154,770.5

30 Nov 2016
Purchase of own shares. Shares purchased into treasury:
  • GBP 5,134,770.5

22 Nov 2016
Purchase of own shares. Shares purchased into treasury:
  • GBP 5,109,770.5

22 Nov 2016
Purchase of own shares. Shares purchased into treasury:
  • GBP 5,122,270.5

...
... and 240 more events
08 Feb 2006
Ad 18/01/06--------- £ si [email protected]=6000 £ ic 40295027/40301027
08 Feb 2006
Ad 05/01/06--------- £ si [email protected]
31 Jan 2006
Ad 13/01/06--------- £ si [email protected]=275 £ ic 40294752/40295027
31 Jan 2006
Ad 12/01/06--------- £ si [email protected]=1675 £ ic 40293077/40294752
19 Jan 2006
Ad 04/01/06--------- £ si [email protected]=494 £ ic 40292583/40293077

ASHTEAD GROUP PUBLIC LIMITED COMPANY Charges

17 September 2014
Charge code 0180 7982 0015
Delivered: 19 September 2014
Status: Outstanding
Persons entitled: The Bank of New York Mellon
Description: Contains fixed charge…
16 July 2012
Debenture
Delivered: 30 July 2012
Status: Outstanding
Persons entitled: The Bank of New York Mellon
Description: Fixed and floating charge over the undertaking and all…
31 August 2006
Charge of shares
Delivered: 15 September 2006
Status: Outstanding
Persons entitled: Bank of America, N.A.
Description: The securities and all allotments rights benefits and…
31 August 2006
Debenture
Delivered: 15 September 2006
Status: Outstanding
Persons entitled: Bank of America, N.A.
Description: Fixed and floating charges over the undertaking and all…
31 August 2006
Debenture
Delivered: 16 September 2006
Status: Satisfied on 30 July 2012
Persons entitled: The Bank of New York as Trustee and Agent of the Hy Beneficiaries (The Trustee)
Description: Land k/a plot b speedwells park newgate lane fareham…
3 August 2005
Debenture
Delivered: 12 August 2005
Status: Satisfied on 5 May 2011
Persons entitled: The Bank of New York as Trustee and Agent for the Hy Beneficiaries
Description: Land k/a plot b speedwells park newgate lane fareham…
12 November 2004
Charge of shares
Delivered: 24 November 2004
Status: Satisfied on 31 August 2006
Persons entitled: Bank of America, N.A.
Description: The securities and its beneficial interest in the nominee…
12 November 2004
Debenture
Delivered: 24 November 2004
Status: Satisfied on 31 August 2006
Persons entitled: Bank of America, N.A.
Description: By way of first legal mortgage the properties. By way of…
12 November 2004
Debenture
Delivered: 24 November 2004
Status: Satisfied on 8 September 2006
Persons entitled: The Bank of New York as Trustee for the Hy Noteholders (The "Trustee")
Description: Fixed and floating charges over the undertaking and all…
16 April 2004
UK debenture
Delivered: 28 April 2004
Status: Satisfied on 8 September 2006
Persons entitled: The Bank of New York
Description: Fixed and floating charges over the undertaking and all…
30 May 2003
Debenture
Delivered: 5 June 2003
Status: Satisfied on 12 November 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 May 2003
A security assignment of intercompany debt
Delivered: 5 June 2003
Status: Satisfied on 12 November 2004
Persons entitled: Lloyds Tsb Bank PLC the Security Agent as Trustee and Agent for the Secured Beneficiaries
Description: All right title and interest in to and under the…
1 June 2000
A UK debenture made between ashtead group PLC ashtead plant hire company limited and ashtead plant hire company õireland! Limited as chargors and made between lloyds tsb bank PLC õthe chargee!.
Delivered: 6 June 2000
Status: Satisfied on 12 November 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 February 1990
Legal charge
Delivered: 26 February 1990
Status: Satisfied on 16 May 1990
Persons entitled: Norwest Holst Group Property Limited
Description: F/H property being land & buildings lying to the east of…
18 January 1989
Mortgage
Delivered: 27 January 1989
Status: Satisfied on 13 June 1995
Persons entitled: Lloyds Bank PLC
Description: Land on the north west side of barnet wood lane leatherhead…