ASHURST GROUP LIMITED
LONDON

Hellopages » Greater London » Islington » EC2A 2HA

Company number 06023860
Status Active
Incorporation Date 8 December 2006
Company Type Private Limited Company
Address BROADWALK HOUSE, 5 APPOLD STREET, LONDON, EC2A 2HA
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 8 December 2016 with updates; Appointment of Mr Simon David Beddow as a secretary on 1 September 2016. The most likely internet sites of ASHURST GROUP LIMITED are www.ashurstgroup.co.uk, and www.ashurst-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Ashurst Group Limited is a Private Limited Company. The company registration number is 06023860. Ashurst Group Limited has been working since 08 December 2006. The present status of the company is Active. The registered address of Ashurst Group Limited is Broadwalk House 5 Appold Street London Ec2a 2ha. . BEDDOW, Simon David is a Secretary of the company. JENKINS, Paul Andrew is a Director of the company. TIDSWELL, Benjamin James Cuthbert is a Director of the company. VIGRASS, Christopher is a Director of the company. Secretary DUNLOP, Brian William has been resigned. Secretary MORLAND, Nigel Antony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROMWICH, Simon Robert Ivor has been resigned. Director COLLIS, James Henry Robin has been resigned. Director DUNLOP, Brian William has been resigned. Director GEFFEN, Charles Slade Henry has been resigned. Director GREEN, Geoffrey Stephen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
BEDDOW, Simon David
Appointed Date: 01 September 2016

Director
JENKINS, Paul Andrew
Appointed Date: 01 June 2016
52 years old

Director
TIDSWELL, Benjamin James Cuthbert
Appointed Date: 29 April 2014
59 years old

Director
VIGRASS, Christopher
Appointed Date: 29 April 2014
70 years old

Resigned Directors

Secretary
DUNLOP, Brian William
Resigned: 31 August 2016
Appointed Date: 29 April 2014

Secretary
MORLAND, Nigel Antony
Resigned: 29 April 2014
Appointed Date: 08 December 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 December 2006
Appointed Date: 08 December 2006

Director
BROMWICH, Simon Robert Ivor
Resigned: 01 February 2013
Appointed Date: 08 December 2006
59 years old

Director
COLLIS, James Henry Robin
Resigned: 31 May 2016
Appointed Date: 01 February 2013
55 years old

Director
DUNLOP, Brian William
Resigned: 29 April 2014
Appointed Date: 29 April 2014
63 years old

Director
GEFFEN, Charles Slade Henry
Resigned: 13 May 2014
Appointed Date: 10 June 2009
66 years old

Director
GREEN, Geoffrey Stephen
Resigned: 10 June 2009
Appointed Date: 08 December 2006
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 December 2006
Appointed Date: 08 December 2006

Persons With Significant Control

Ashurst Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASHURST GROUP LIMITED Events

06 Feb 2017
Full accounts made up to 30 April 2016
20 Dec 2016
Confirmation statement made on 8 December 2016 with updates
14 Sep 2016
Appointment of Mr Simon David Beddow as a secretary on 1 September 2016
13 Sep 2016
Termination of appointment of Brian William Dunlop as a secretary on 31 August 2016
29 Jun 2016
Appointment of Mr Paul Andrew Jenkins as a director on 1 June 2016
...
... and 37 more events
20 Dec 2006
New director appointed
20 Dec 2006
New secretary appointed
13 Dec 2006
Director resigned
13 Dec 2006
Secretary resigned
08 Dec 2006
Incorporation