A.E. & N. ASHTON GROUP LIMITED
ELY

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 4QQ

Company number 01307820
Status Active
Incorporation Date 12 April 1977
Company Type Private Limited Company
Address SPERO, VINEYARD WAY, ELY, CAMBS, CB7 4QQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 5,402 . The most likely internet sites of A.E. & N. ASHTON GROUP LIMITED are www.aenashtongroup.co.uk, and www.a-e-n-ashton-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. A E N Ashton Group Limited is a Private Limited Company. The company registration number is 01307820. A E N Ashton Group Limited has been working since 12 April 1977. The present status of the company is Active. The registered address of A E N Ashton Group Limited is Spero Vineyard Way Ely Cambs Cb7 4qq. . ASHTON, Rhodene is a Secretary of the company. ASHTON, Brian Mark is a Director of the company. Secretary ASHTON, Enid Gwendolen has been resigned. Director ASHTON, Anthony Keith has been resigned. Director ASHTON, Anthony Keith has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ASHTON, Rhodene
Appointed Date: 03 January 2001

Director
ASHTON, Brian Mark

77 years old

Resigned Directors

Secretary
ASHTON, Enid Gwendolen
Resigned: 20 December 2000

Director
ASHTON, Anthony Keith
Resigned: 03 September 1999
Appointed Date: 14 April 1997
83 years old

Director
ASHTON, Anthony Keith
Resigned: 01 April 1997
83 years old

Persons With Significant Control

Mr Brian Mark Ashton
Notified on: 30 June 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

A.E. & N. ASHTON GROUP LIMITED Events

12 Jan 2017
Confirmation statement made on 11 January 2017 with updates
11 May 2016
Total exemption small company accounts made up to 31 March 2016
25 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 5,402

29 Jun 2015
Total exemption small company accounts made up to 31 March 2015
26 Jan 2015
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 5,402

...
... and 67 more events
18 Mar 1988
Return made up to 02/02/88; full list of members

01 Mar 1988
Group accounts for a small company made up to 31 March 1987

16 Mar 1987
Return made up to 02/02/87; full list of members

09 Feb 1987
Group of companies' accounts made up to 31 March 1986

20 May 1986
Return made up to 29/01/86; full list of members

A.E. & N. ASHTON GROUP LIMITED Charges

9 November 1981
Guarantee & debenture
Delivered: 13 November 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…
11 September 1980
Second charge
Delivered: 13 September 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H factory site at lisle lane ely, cambridgeshire as in a…
11 September 1980
Mortgage
Delivered: 16 September 1980
Status: Satisfied
Persons entitled: Ely Trading Estate Limited
Description: F/H factory site in lisle lane ely cambridgeshire as in a…
7 August 1980
Legal charge
Delivered: 28 August 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H blocks 6,7,8,10 and part of block 9 ely trading estate…