ASHBYHILL LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W12 8EU

Company number 03269288
Status Active
Incorporation Date 25 October 1996
Company Type Private Limited Company
Address STUDIO 1, 305A GOLDHAWK ROAD, LONDON, W12 8EU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Appointment of Mr Aaron Paul Stone as a director on 26 September 2016; Termination of appointment of Joseph John Stone as a director on 1 March 2016; Appointment of Pia Ricki Brown-Stone as a director on 1 March 2016. The most likely internet sites of ASHBYHILL LIMITED are www.ashbyhill.co.uk, and www.ashbyhill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Ashbyhill Limited is a Private Limited Company. The company registration number is 03269288. Ashbyhill Limited has been working since 25 October 1996. The present status of the company is Active. The registered address of Ashbyhill Limited is Studio 1 305a Goldhawk Road London W12 8eu. . BROWN-STONE, Pia Ricki is a Director of the company. STONE, Aaron Paul is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary JAMES, Lynne has been resigned. Secretary LUCAS, Mark Alexander has been resigned. Secretary PERRY, Maria has been resigned. Secretary WILSON, Sylvia Ann has been resigned. Secretary NASH HARVEY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director STONE, Aaron Paul has been resigned. Director STONE, Joseph John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BROWN-STONE, Pia Ricki
Appointed Date: 01 March 2016
28 years old

Director
STONE, Aaron Paul
Appointed Date: 26 September 2016
77 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 04 November 1996
Appointed Date: 25 October 1996

Secretary
JAMES, Lynne
Resigned: 01 October 2012
Appointed Date: 01 September 2005

Secretary
LUCAS, Mark Alexander
Resigned: 01 September 2005
Appointed Date: 20 January 1997

Secretary
PERRY, Maria
Resigned: 09 July 2008
Appointed Date: 17 March 2008

Secretary
WILSON, Sylvia Ann
Resigned: 20 January 1997
Appointed Date: 04 November 1996

Secretary
NASH HARVEY SECRETARIAL SERVICES LIMITED
Resigned: 28 February 2005
Appointed Date: 17 June 2003

Nominee Director
GRAEME, Lesley Joyce
Resigned: 04 November 1996
Appointed Date: 25 October 1996
71 years old

Director
STONE, Aaron Paul
Resigned: 31 March 2006
Appointed Date: 04 November 1996
77 years old

Director
STONE, Joseph John
Resigned: 01 March 2016
Appointed Date: 31 March 2006
38 years old

Persons With Significant Control

Mr Mark Alexander Lucas
Notified on: 1 June 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Aaron Paul Stone
Notified on: 1 June 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASHBYHILL LIMITED Events

26 Oct 2016
Appointment of Mr Aaron Paul Stone as a director on 26 September 2016
28 Sep 2016
Termination of appointment of Joseph John Stone as a director on 1 March 2016
28 Sep 2016
Appointment of Pia Ricki Brown-Stone as a director on 1 March 2016
14 Sep 2016
Confirmation statement made on 1 September 2016 with updates
13 Sep 2016
Director's details changed for Mr Joseph John Stone on 13 September 2016
...
... and 74 more events
10 Nov 1996
Secretary resigned
10 Nov 1996
New secretary appointed
10 Nov 1996
New director appointed
10 Nov 1996
Registered office changed on 10/11/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
25 Oct 1996
Incorporation

ASHBYHILL LIMITED Charges

14 November 2013
Charge code 0326 9288 0006
Delivered: 19 November 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
15 January 2008
Legal charge
Delivered: 22 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 37A high street rochester kent t/no K782726. By way of…
20 January 2004
Legal charge
Delivered: 10 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 41 high street rochester kent. By way of fixed charge the…
23 July 2003
Legal charge
Delivered: 24 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the george vaults, 35 high street…
31 January 1997
Debenture
Delivered: 8 February 1997
Status: Satisfied on 11 September 2001
Persons entitled: Dunbar Bank PLC
Description: A floating charge over all the undertaking and assets of…
31 January 1997
Legal charge
Delivered: 8 February 1997
Status: Satisfied on 11 September 2001
Persons entitled: Dunbar Bank PLC
Description: The f/h property k/a the george 35 high street rochester…