ALFRED ASHLEY LIMITED
MIDDLESEX ALFRED ASHLEY PROPERTIES LIMITED TEN THIRTEEN DISTRIBUTION LIMITED

Hellopages » Greater London » Hillingdon » HA6 1BN
Company number 01608370
Status Active
Incorporation Date 18 January 1982
Company Type Private Limited Company
Address 38 HIGH STREET, NORTHWOOD, MIDDLESEX, HA6 1BN
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 90 . The most likely internet sites of ALFRED ASHLEY LIMITED are www.alfredashley.co.uk, and www.alfred-ashley.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. Alfred Ashley Limited is a Private Limited Company. The company registration number is 01608370. Alfred Ashley Limited has been working since 18 January 1982. The present status of the company is Active. The registered address of Alfred Ashley Limited is 38 High Street Northwood Middlesex Ha6 1bn. The company`s financial liabilities are £7.54k. It is £-0.56k against last year. The cash in hand is £2.46k. It is £0.78k against last year. And the total assets are £10.93k, which is £-0.56k against last year. CROSSLAND, Denise Ann is a Secretary of the company. CROSSLAND, Denise Ann is a Director of the company. CROSSLAND, Frank is a Director of the company. Secretary CROSSLAND, Frank has been resigned. Secretary CROSSLAND, Jean Lillian has been resigned. Director BEACH, Gerald has been resigned. Director PIPER, Timothy Hugh William has been resigned. The company operates in "Non-specialised wholesale trade".


alfred ashley Key Finiance

LIABILITIES £7.54k
-7%
CASH £2.46k
+46%
TOTAL ASSETS £10.93k
-5%
All Financial Figures

Current Directors

Secretary
CROSSLAND, Denise Ann
Appointed Date: 05 December 2003

Director
CROSSLAND, Denise Ann
Appointed Date: 04 December 1998
75 years old

Director
CROSSLAND, Frank

85 years old

Resigned Directors

Secretary
CROSSLAND, Frank
Resigned: 11 September 1997

Secretary
CROSSLAND, Jean Lillian
Resigned: 05 December 2003
Appointed Date: 11 September 1997

Director
BEACH, Gerald
Resigned: 11 September 1997
90 years old

Director
PIPER, Timothy Hugh William
Resigned: 02 November 1998
Appointed Date: 10 November 1997
86 years old

Persons With Significant Control

Mr Frank Crossland
Notified on: 1 July 2016
85 years old
Nature of control: Ownership of shares – 75% or more

ALFRED ASHLEY LIMITED Events

16 Nov 2016
Confirmation statement made on 1 November 2016 with updates
14 Oct 2016
Total exemption small company accounts made up to 31 March 2016
11 Jan 2016
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 90

03 Jan 2016
Total exemption small company accounts made up to 31 March 2015
19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 74 more events
29 Sep 1987
Full accounts made up to 31 March 1987

29 Sep 1987
Return made up to 17/09/87; full list of members

06 Nov 1986
Return made up to 22/10/86; full list of members

13 Oct 1986
Full accounts made up to 31 March 1986

11 Jun 1982
Memorandum of association

ALFRED ASHLEY LIMITED Charges

9 November 1984
Charge
Delivered: 14 November 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…