ASHRIDGE EXECUTIVE & ORGANISATION DEVELOPMENT LIMITED
BERKHAMSTED ASHRIDGE CONSULTING LIMITED

Hellopages » Hertfordshire » Dacorum » HP4 1NS
Company number 01784086
Status Active
Incorporation Date 18 January 1984
Company Type Private Limited Company
Address ASHRIDGE, ASHRIDGE, BERKHAMSTED, HERTFORDSHIRE, ENGLAND, HP4 1NS
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 25 April 2017 with updates; Registered office address changed from Ashridge Management College Berkhamstead Hertfordshire HP4 1NS to Ashridge Ashridge Berkhamsted Hertfordshire HP4 1NS on 15 February 2017; Appointment of Mr Martin Asp as a secretary on 1 May 2016. The most likely internet sites of ASHRIDGE EXECUTIVE & ORGANISATION DEVELOPMENT LIMITED are www.ashridgeexecutiveorganisationdevelopment.co.uk, and www.ashridge-executive-organisation-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. Ashridge Executive Organisation Development Limited is a Private Limited Company. The company registration number is 01784086. Ashridge Executive Organisation Development Limited has been working since 18 January 1984. The present status of the company is Active. The registered address of Ashridge Executive Organisation Development Limited is Ashridge Ashridge Berkhamsted Hertfordshire England Hp4 1ns. . ASP, Martin is a Secretary of the company. APPELKVIST, Jens Ake is a Director of the company. LJUNGDAHL, Karl Anders Reinhold is a Director of the company. Secretary APPELKVIST, Jens has been resigned. Secretary HARVEY, Trevor Gordon has been resigned. Secretary PLUMBLY, Andrew Philip has been resigned. Director ANGUS, Michael Richardson, Sir has been resigned. Director CARTER, Stephen Andrew has been resigned. Director CLARKE, Michael Gilbert, Professor has been resigned. Director GREENBOROUGH, John Hedley, Sir has been resigned. Director GREENE, Alison Mcleod has been resigned. Director HANNAH, Leslie, Professor has been resigned. Director HARVEY, Trevor Gordon has been resigned. Director KINGSHOTT, Albert Leonard has been resigned. Director KNIGHT, Michael Alexander has been resigned. Director LEITH, Prudence Margaret has been resigned. Director OSBALDESTON, Michael David has been resigned. Director PETERS, Boris Kai Georg, Professor has been resigned. Director PLUMBLY, Andrew Philip has been resigned. Director SMITH, Ina Jennifer has been resigned. Director SOMERVILLE, Ronald Dennis Neale has been resigned. Director STANBURY, Philip has been resigned. Director SULLIVAN, Christopher has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
ASP, Martin
Appointed Date: 01 May 2016

Director
APPELKVIST, Jens Ake
Appointed Date: 02 February 2015
61 years old

Director
LJUNGDAHL, Karl Anders Reinhold
Appointed Date: 02 February 2015
54 years old

Resigned Directors

Secretary
APPELKVIST, Jens
Resigned: 01 May 2016
Appointed Date: 02 February 2015

Secretary
HARVEY, Trevor Gordon
Resigned: 13 February 2009
Appointed Date: 16 July 1991

Secretary
PLUMBLY, Andrew Philip
Resigned: 02 February 2015
Appointed Date: 13 February 2009

Director
ANGUS, Michael Richardson, Sir
Resigned: 10 April 2002
95 years old

Director
CARTER, Stephen Andrew
Resigned: 02 February 2015
Appointed Date: 10 July 2007
62 years old

Director
CLARKE, Michael Gilbert, Professor
Resigned: 02 February 2015
Appointed Date: 16 April 2012
81 years old

Director
GREENBOROUGH, John Hedley, Sir
Resigned: 16 July 1991
103 years old

Director
GREENE, Alison Mcleod
Resigned: 02 February 2015
Appointed Date: 16 April 2012
68 years old

Director
HANNAH, Leslie, Professor
Resigned: 14 October 2003
Appointed Date: 14 November 2000
78 years old

Director
HARVEY, Trevor Gordon
Resigned: 13 February 2009
76 years old

Director
KINGSHOTT, Albert Leonard
Resigned: 16 July 1991
95 years old

Director
KNIGHT, Michael Alexander
Resigned: 28 February 2003
68 years old

Director
LEITH, Prudence Margaret
Resigned: 10 July 2007
Appointed Date: 09 July 2002
86 years old

Director
OSBALDESTON, Michael David
Resigned: 31 March 2000
77 years old

Director
PETERS, Boris Kai Georg, Professor
Resigned: 02 February 2015
Appointed Date: 25 November 2003
63 years old

Director
PLUMBLY, Andrew Philip
Resigned: 02 February 2015
Appointed Date: 13 February 2009
65 years old

Director
SMITH, Ina Jennifer
Resigned: 16 December 2011
Appointed Date: 01 March 2003
77 years old

Director
SOMERVILLE, Ronald Dennis Neale
Resigned: 12 July 2006
96 years old

Director
STANBURY, Philip
Resigned: 02 February 2015
Appointed Date: 16 April 2012
69 years old

Director
SULLIVAN, Christopher
Resigned: 02 February 2015
Appointed Date: 16 April 2012
68 years old

Persons With Significant Control

Mr Anders Ljungdahl
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mr Jens Appelkvist
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Ashridge (Bonar Law Memorial) Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASHRIDGE EXECUTIVE & ORGANISATION DEVELOPMENT LIMITED Events

08 May 2017
Confirmation statement made on 25 April 2017 with updates
15 Feb 2017
Registered office address changed from Ashridge Management College Berkhamstead Hertfordshire HP4 1NS to Ashridge Ashridge Berkhamsted Hertfordshire HP4 1NS on 15 February 2017
07 Nov 2016
Appointment of Mr Martin Asp as a secretary on 1 May 2016
07 Nov 2016
Termination of appointment of Jens Appelkvist as a secretary on 1 May 2016
12 Oct 2016
Full accounts made up to 31 December 2015
...
... and 120 more events
12 Aug 1987
Return made up to 14/04/87; full list of members

24 May 1986
Full accounts made up to 31 December 1985

24 May 1986
Return made up to 20/04/86; full list of members
24 May 1986
Return made up to 20/04/86; full list of members

18 Jan 1984
Incorporation

ASHRIDGE EXECUTIVE & ORGANISATION DEVELOPMENT LIMITED Charges

24 May 2012
Deposit agreement to secure own liabilities
Delivered: 25 May 2012
Status: Satisfied on 27 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…