ASHVALLEY RESIDENTS COMPANY LIMITED
ALDERSHOT

Hellopages » Surrey » Guildford » GU12 6LH

Company number 02681900
Status Active
Incorporation Date 28 January 1992
Company Type Private Limited Company
Address 15 NEW POPLARS COURT ASH STREET, ASH, ALDERSHOT, HAMPSHIRE, ENGLAND, GU12 6LH
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 one hundred and two events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption full accounts made up to 31 January 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 115 . The most likely internet sites of ASHVALLEY RESIDENTS COMPANY LIMITED are www.ashvalleyresidentscompany.co.uk, and www.ashvalley-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Ash Vale Rail Station is 1.8 miles; to Blackwater Rail Station is 6.4 miles; to Bentley (Hants) Rail Station is 7.9 miles; to Bagshot Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashvalley Residents Company Limited is a Private Limited Company. The company registration number is 02681900. Ashvalley Residents Company Limited has been working since 28 January 1992. The present status of the company is Active. The registered address of Ashvalley Residents Company Limited is 15 New Poplars Court Ash Street Ash Aldershot Hampshire England Gu12 6lh. . HENDERSON, Laura is a Secretary of the company. BURFORD, Amy is a Director of the company. RUSSELL, Eva is a Director of the company. Secretary BAHRANI, Isabel has been resigned. Secretary JENKINS, Helen Patricia has been resigned. Secretary LAZANDER REED, Paul has been resigned. Secretary NORTON, Robert has been resigned. Secretary RUSSELL, Eva has been resigned. Secretary SERVIAN, Peter David has been resigned. Secretary WHEATLEY, Caroline has been resigned. Secretary WRAGG, Dawn Michelle has been resigned. Director ALLAN, James has been resigned. Director BAHRANI, Isabel has been resigned. Director BRINKWORTH, Sheila Lesley has been resigned. Director CHADWICK, Philippa Gail has been resigned. Director DEAN, Bryan Edward has been resigned. Director GLENNISTER, Clare Elizabeth has been resigned. Director HODGES JACKSON, Sean Kevin has been resigned. Director HOLTER, Martin John has been resigned. Director JAMES, Linda Georgina has been resigned. Director LAZANDER REED, Paul has been resigned. Director PFISTER, Charles Henry has been resigned. Director SCRIPPS, Brian Maurice Latia has been resigned. Director SPARROW, Timothy Allen Frank has been resigned. Director WISEMAN, John Mcneil has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HENDERSON, Laura
Appointed Date: 08 July 2015

Director
BURFORD, Amy
Appointed Date: 25 September 2008
45 years old

Director
RUSSELL, Eva
Appointed Date: 25 September 2008
44 years old

Resigned Directors

Secretary
BAHRANI, Isabel
Resigned: 15 December 2002
Appointed Date: 08 February 2000

Secretary
JENKINS, Helen Patricia
Resigned: 15 September 1995
Appointed Date: 15 June 1993

Secretary
LAZANDER REED, Paul
Resigned: 12 June 2005
Appointed Date: 27 May 2004

Secretary
NORTON, Robert
Resigned: 08 July 2015
Appointed Date: 13 June 2005

Secretary
RUSSELL, Eva
Resigned: 12 June 2005
Appointed Date: 15 December 2002

Secretary
SERVIAN, Peter David
Resigned: 15 June 1993
Appointed Date: 23 January 1992

Secretary
WHEATLEY, Caroline
Resigned: 08 February 2000
Appointed Date: 16 February 1996

Secretary
WRAGG, Dawn Michelle
Resigned: 16 February 1996
Appointed Date: 15 September 1995

Director
ALLAN, James
Resigned: 15 September 1995
Appointed Date: 15 June 1993
74 years old

Director
BAHRANI, Isabel
Resigned: 31 January 2006
Appointed Date: 15 December 2002
55 years old

Director
BRINKWORTH, Sheila Lesley
Resigned: 15 December 2002
Appointed Date: 15 November 1997
64 years old

Director
CHADWICK, Philippa Gail
Resigned: 16 February 1996
Appointed Date: 15 September 1995
59 years old

Director
DEAN, Bryan Edward
Resigned: 15 June 1993
Appointed Date: 23 January 1992
64 years old

Director
GLENNISTER, Clare Elizabeth
Resigned: 15 November 1997
Appointed Date: 16 February 1996
58 years old

Director
HODGES JACKSON, Sean Kevin
Resigned: 25 September 2008
Appointed Date: 15 December 2002
54 years old

Director
HOLTER, Martin John
Resigned: 18 March 2001
Appointed Date: 08 February 2000
62 years old

Director
JAMES, Linda Georgina
Resigned: 08 February 2000
Appointed Date: 16 February 1996
76 years old

Director
LAZANDER REED, Paul
Resigned: 13 August 2007
Appointed Date: 01 May 2007
54 years old

Director
PFISTER, Charles Henry
Resigned: 15 June 1993
Appointed Date: 23 January 1992
75 years old

Director
SCRIPPS, Brian Maurice Latia
Resigned: 23 October 2002
Appointed Date: 18 March 2001
86 years old

Director
SPARROW, Timothy Allen Frank
Resigned: 16 February 1996
Appointed Date: 15 September 1995
57 years old

Director
WISEMAN, John Mcneil
Resigned: 15 September 1995
Appointed Date: 15 June 1993
56 years old

ASHVALLEY RESIDENTS COMPANY LIMITED Events

05 Feb 2017
Confirmation statement made on 25 January 2017 with updates
21 Jun 2016
Total exemption full accounts made up to 31 January 2016
02 Mar 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 115

08 Jul 2015
Registered office address changed from 20 New Poplars Court Ash Street Ash GU12 6LH to 15 New Poplars Court Ash Street Ash Aldershot Hampshire GU12 6LH on 8 July 2015
08 Jul 2015
Termination of appointment of Robert Norton as a secretary on 8 July 2015
...
... and 92 more events
07 Sep 1992
Ad 14/08/92-19/08/92 £ si 5@5=25 £ ic 25/50

13 Aug 1992
Ad 31/07/92--------- £ si 3@5=15 £ ic 10/25

17 Mar 1992
Particulars of mortgage/charge

04 Feb 1992
Secretary resigned

28 Jan 1992
Incorporation

ASHVALLEY RESIDENTS COMPANY LIMITED Charges

16 March 1992
Legal mortgage
Delivered: 17 March 1992
Status: Satisfied on 11 February 1993
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a flats 1 to 23 development site of the…