ASHLEY GARDENS RESOURCE CENTRE LIMITED
EAST SUSSEX

Hellopages » East Sussex » Eastbourne » BN22 8RA

Company number 02908210
Status Active
Incorporation Date 14 March 1994
Company Type Private Limited Company
Address ASHLEY GARDENS, WILLOUGHBY, CRESCENT, EASTBOURNE, EAST SUSSEX, BN22 8RA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 100 . The most likely internet sites of ASHLEY GARDENS RESOURCE CENTRE LIMITED are www.ashleygardensresourcecentre.co.uk, and www.ashley-gardens-resource-centre.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and seven months. The distance to to Pevensey & Westham Rail Station is 2.5 miles; to Pevensey Bay Rail Station is 3 miles; to Cooden Beach Rail Station is 6.5 miles; to Berwick (Sussex) Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashley Gardens Resource Centre Limited is a Private Limited Company. The company registration number is 02908210. Ashley Gardens Resource Centre Limited has been working since 14 March 1994. The present status of the company is Active. The registered address of Ashley Gardens Resource Centre Limited is Ashley Gardens Willoughby Crescent Eastbourne East Sussex Bn22 8ra. The company`s financial liabilities are £136.68k. It is £34.57k against last year. The cash in hand is £31.98k. It is £-39.5k against last year. And the total assets are £327.27k, which is £62.47k against last year. KARMALI, Nashir, Dr is a Secretary of the company. KARMALI, Zulfikar is a Director of the company. Secretary PRODROMOU, George has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director MHAMOOD, Shahid has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other service activities n.e.c.".


ashley gardens resource centre Key Finiance

LIABILITIES £136.68k
+33%
CASH £31.98k
-56%
TOTAL ASSETS £327.27k
+23%
All Financial Figures

Current Directors

Secretary
KARMALI, Nashir, Dr
Appointed Date: 09 November 1994

Director
KARMALI, Zulfikar
Appointed Date: 09 November 1994
73 years old

Resigned Directors

Secretary
PRODROMOU, George
Resigned: 09 November 1994
Appointed Date: 13 May 1994

Nominee Secretary
THOMAS, Howard
Resigned: 13 May 1994
Appointed Date: 14 March 1994

Director
MHAMOOD, Shahid
Resigned: 09 November 1994
Appointed Date: 13 May 1994
64 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 13 May 1994
Appointed Date: 14 March 1994
63 years old

Persons With Significant Control

Mr Zulfikar Karmali
Notified on: 14 March 2017
73 years old
Nature of control: Has significant influence or control

ASHLEY GARDENS RESOURCE CENTRE LIMITED Events

22 Mar 2017
Confirmation statement made on 14 March 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Apr 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-04
  • GBP 100

...
... and 57 more events
26 May 1994
Registered office changed on 26/05/94 from: 16 st john street london EC1M 4AY

26 May 1994
Director resigned;new director appointed

26 May 1994
Secretary resigned;new secretary appointed

26 May 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Mar 1994
Incorporation

ASHLEY GARDENS RESOURCE CENTRE LIMITED Charges

23 January 1995
Mortgage debenture
Delivered: 31 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage over f/h property k/a willoughby…
23 January 1995
Legal mortgage
Delivered: 27 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a willoughby crescent eastbourne east sussex…