ASHMEDE LIMITED
ACCRINGTON

Hellopages » Lancashire » Hyndburn » BB5 5YJ

Company number 04521404
Status Active
Incorporation Date 29 August 2002
Company Type Private Limited Company
Address C/O EXERTIS (UK) LTD, . SHORTEN BROOK WAY, ALTHAM BUSINESS PARK, ALTHAM, ACCRINGTON, LANCASHIRE, BB5 5YJ
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 sixty-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 29 August 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of ASHMEDE LIMITED are www.ashmede.co.uk, and www.ashmede.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Ashmede Limited is a Private Limited Company. The company registration number is 04521404. Ashmede Limited has been working since 29 August 2002. The present status of the company is Active. The registered address of Ashmede Limited is C O Exertis Uk Ltd Shorten Brook Way Altham Business Park Altham Accrington Lancashire Bb5 5yj. . BARNEVELD, Robert is a Secretary of the company. ADVANI, Raj Kumar is a Director of the company. BARNEVELD, Robert is a Director of the company. BRYAN, Paul William is a Director of the company. ENNIS, Niall David is a Director of the company. O'KEEFFE, Gerard Patrick is a Director of the company. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Director HARRISON, William has been resigned. Director TOWNSLEY, Steven James has been resigned. Nominee Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BARNEVELD, Robert
Appointed Date: 04 September 2002

Director
ADVANI, Raj Kumar
Appointed Date: 04 September 2002
65 years old

Director
BARNEVELD, Robert
Appointed Date: 04 September 2002
60 years old

Director
BRYAN, Paul William
Appointed Date: 08 March 2011
56 years old

Director
ENNIS, Niall David
Appointed Date: 08 March 2011
56 years old

Director
O'KEEFFE, Gerard Patrick
Appointed Date: 08 March 2011
61 years old

Resigned Directors

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 04 September 2002
Appointed Date: 29 August 2002

Director
HARRISON, William
Resigned: 11 January 2005
Appointed Date: 04 September 2002
68 years old

Director
TOWNSLEY, Steven James
Resigned: 30 April 2015
Appointed Date: 08 March 2011
57 years old

Nominee Director
PREMIER DIRECTORS LIMITED
Resigned: 04 September 2002
Appointed Date: 29 August 2002

Persons With Significant Control

Advent Data Ltd
Notified on: 29 August 2016
Nature of control: Ownership of shares – 75% or more

ASHMEDE LIMITED Events

29 Dec 2016
Accounts for a dormant company made up to 31 March 2016
02 Sep 2016
Confirmation statement made on 29 August 2016 with updates
29 Dec 2015
Accounts for a dormant company made up to 31 March 2015
14 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10,000

05 May 2015
Termination of appointment of Steven James Townsley as a director on 30 April 2015
...
... and 51 more events
13 Sep 2002
New director appointed
13 Sep 2002
Director resigned
13 Sep 2002
Secretary resigned
13 Sep 2002
Registered office changed on 13/09/02 from: 88A tooley street london bridge london SE1 2TF
29 Aug 2002
Incorporation

ASHMEDE LIMITED Charges

28 May 2003
Legal charge
Delivered: 2 June 2003
Status: Satisfied on 15 March 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property known as unit 4H lowfields business park…
27 September 2002
Legal mortgage
Delivered: 8 October 2002
Status: Satisfied on 19 February 2011
Persons entitled: Ppg Land Limited
Description: Unit H4,lowfields business park,elland; t/no wyy 701517;…