ASHURST HEALTHCARE TRUSTEE LIMITED
LONDON STICKLEDOWN INVESTMENTS LIMITED FLOWERHOLDER LIMITED

Hellopages » Greater London » Islington » EC2A 2HA

Company number 04825169
Status Active
Incorporation Date 8 July 2003
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 seventy-six events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Appointment of Mr Simon David Beddow as a secretary on 1 September 2016; Appointment of Mr Simon David Beddow as a director on 1 September 2016. The most likely internet sites of ASHURST HEALTHCARE TRUSTEE LIMITED are www.ashursthealthcaretrustee.co.uk, and www.ashurst-healthcare-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Ashurst Healthcare Trustee Limited is a Private Limited Company. The company registration number is 04825169. Ashurst Healthcare Trustee Limited has been working since 08 July 2003. The present status of the company is Active. The registered address of Ashurst Healthcare Trustee Limited is Broadwalk House 5 Appold Street London Ec2a 2ha. . BEDDOW, Simon David is a Secretary of the company. BEDDOW, Simon David Jonathan 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 BROKE, Philip Richard Vere has been resigned. Secretary DUNLOP, Brian William has been resigned. Secretary LEE, Reuben has been resigned. Secretary LUBBOCK, Mark Adrian has been resigned. Secretary MORLAND, Nigel Antony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOND, Edward Peter Alexander has been resigned. Director BRYANS, Nick has been resigned. Director DUNLOP, Brian William has been resigned. Director FINBOW, Roger John has been resigned. Director GEFFEN, Charles Slade Henry has been resigned. Director GREEN, Geoffrey Stephen has been resigned. Director HILL, Jeremy Grahame has been resigned. Director JOHNS, Michael Charles has been resigned. Director LEE, Reuben has been resigned. Director LUBBOCK, Mark Adrian has been resigned. Director MORLAND, Nigel Antony 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
BEDDOW, Simon David Jonathan
Appointed Date: 01 September 2016
60 years old

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

Director
VIGRASS, Christopher
Appointed Date: 10 June 2009
70 years old

Resigned Directors

Secretary
BROKE, Philip Richard Vere
Resigned: 26 July 2006
Appointed Date: 29 June 2004

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

Secretary
LEE, Reuben
Resigned: 29 June 2004
Appointed Date: 12 November 2003

Secretary
LUBBOCK, Mark Adrian
Resigned: 12 November 2003
Appointed Date: 14 August 2003

Secretary
MORLAND, Nigel Antony
Resigned: 29 April 2014
Appointed Date: 26 July 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 August 2003
Appointed Date: 08 July 2003

Director
BOND, Edward Peter Alexander
Resigned: 12 November 2003
Appointed Date: 14 August 2003
47 years old

Director
BRYANS, Nick
Resigned: 29 June 2004
Appointed Date: 12 November 2003
55 years old

Director
DUNLOP, Brian William
Resigned: 31 August 2016
Appointed Date: 29 April 2014
63 years old

Director
FINBOW, Roger John
Resigned: 10 June 2009
Appointed Date: 29 June 2004
73 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: 29 June 2004
76 years old

Director
HILL, Jeremy Grahame
Resigned: 25 October 2007
Appointed Date: 28 June 2004
66 years old

Director
JOHNS, Michael Charles
Resigned: 10 June 2009
Appointed Date: 29 June 2004
77 years old

Director
LEE, Reuben
Resigned: 29 June 2004
Appointed Date: 12 November 2003
50 years old

Director
LUBBOCK, Mark Adrian
Resigned: 12 November 2003
Appointed Date: 14 August 2003
67 years old

Director
MORLAND, Nigel Antony
Resigned: 29 April 2014
Appointed Date: 10 June 2009
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 August 2003
Appointed Date: 08 July 2003

Persons With Significant Control

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

ASHURST HEALTHCARE TRUSTEE LIMITED Events

25 Jan 2017
Accounts for a dormant company made up to 30 April 2016
14 Sep 2016
Appointment of Mr Simon David Beddow as a secretary on 1 September 2016
14 Sep 2016
Appointment of Mr Simon David Beddow as a director on 1 September 2016
13 Sep 2016
Termination of appointment of Brian William Dunlop as a secretary on 31 August 2016
13 Sep 2016
Termination of appointment of Brian William Dunlop as a director on 31 August 2016
...
... and 66 more events
14 Aug 2003
New secretary appointed;new director appointed
14 Aug 2003
Registered office changed on 14/08/03 from: 1 mitchell lane bristol BS1 6BU
14 Aug 2003
Secretary resigned
14 Aug 2003
Director resigned
08 Jul 2003
Incorporation