ASHLEY LAW COLCHESTER LIMITED
COLCHESTER AXIOM GENERAL LIMITED

Hellopages » Essex » Colchester » CO1 1QT

Company number 04355444
Status Active
Incorporation Date 17 January 2002
Company Type Private Limited Company
Address MIDDLEBOROUGH HOUSE, 16 MIDDLEBOROUGH, COLCHESTER, ESSEX, CO1 1QT
Home Country United Kingdom
Nature of Business 65110 - Life insurance, 65300 - Pension funding
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 5 . The most likely internet sites of ASHLEY LAW COLCHESTER LIMITED are www.ashleylawcolchester.co.uk, and www.ashley-law-colchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Ashley Law Colchester Limited is a Private Limited Company. The company registration number is 04355444. Ashley Law Colchester Limited has been working since 17 January 2002. The present status of the company is Active. The registered address of Ashley Law Colchester Limited is Middleborough House 16 Middleborough Colchester Essex Co1 1qt. The company`s financial liabilities are £15.47k. It is £10.75k against last year. The cash in hand is £0.44k. It is £-0.39k against last year. And the total assets are £32.6k, which is £12.06k against last year. LANE, Roger Anthony is a Secretary of the company. DIMAMBRO, Anthony Vincent Philip is a Director of the company. LANE, Roger Anthony is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BOWERS, Douglas Terry has been resigned. Director FAUTLEY, Christopher David has been resigned. Director PENTELOW, Mark Wesley Brian has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Life insurance".


ashley law colchester Key Finiance

LIABILITIES £15.47k
+227%
CASH £0.44k
-47%
TOTAL ASSETS £32.6k
+58%
All Financial Figures

Current Directors

Secretary
LANE, Roger Anthony
Appointed Date: 18 January 2002

Director
DIMAMBRO, Anthony Vincent Philip
Appointed Date: 18 January 2002
82 years old

Director
LANE, Roger Anthony
Appointed Date: 18 January 2002
73 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 17 January 2002
Appointed Date: 17 January 2002

Director
BOWERS, Douglas Terry
Resigned: 31 March 2003
Appointed Date: 18 January 2002
77 years old

Director
FAUTLEY, Christopher David
Resigned: 17 October 2002
Appointed Date: 18 January 2002
68 years old

Director
PENTELOW, Mark Wesley Brian
Resigned: 21 October 2003
Appointed Date: 18 January 2002
48 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 17 January 2002
Appointed Date: 17 January 2002

Persons With Significant Control

Mr Roger Anthony Lane
Notified on: 17 January 2017
73 years old
Nature of control: Has significant influence or control

ASHLEY LAW COLCHESTER LIMITED Events

22 Mar 2017
Confirmation statement made on 17 January 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 5

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Mar 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 5

...
... and 34 more events
12 Mar 2002
New director appointed
12 Mar 2002
New secretary appointed;new director appointed
12 Mar 2002
Ad 18/01/02--------- £ si 4@1=4 £ ic 1/5
12 Mar 2002
Accounting reference date extended from 31/01/03 to 31/03/03
17 Jan 2002
Incorporation