A.S.H. PROCESSING LIMITED
NORTH HUMBERSIDE RFBCO 103 LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU8 9BE

Company number 03895210
Status Active
Incorporation Date 16 December 1999
Company Type Private Limited Company
Address 31 SHAFTESBURY AVENUE, HULL, NORTH HUMBERSIDE, HU8 9BE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 52103 - Operation of warehousing and storage facilities for land transport activities, 52219 - Other service activities incidental to land transportation, n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2015-12-27 GBP 309,000 . The most likely internet sites of A.S.H. PROCESSING LIMITED are www.ashprocessing.co.uk, and www.a-s-h-processing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. A S H Processing Limited is a Private Limited Company. The company registration number is 03895210. A S H Processing Limited has been working since 16 December 1999. The present status of the company is Active. The registered address of A S H Processing Limited is 31 Shaftesbury Avenue Hull North Humberside Hu8 9be. . HATFIELD, Douglas Alan is a Secretary of the company. HATFIELD, Douglas Alan is a Director of the company. HATFIELD, Susan Patricia is a Director of the company. Secretary EVANS, Ruth Amy has been resigned. Director HARMER, Melvin John has been resigned. Director MORRISON, Thomas William has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HATFIELD, Douglas Alan
Appointed Date: 01 February 2000

Director
HATFIELD, Douglas Alan
Appointed Date: 01 February 2000
76 years old

Director
HATFIELD, Susan Patricia
Appointed Date: 01 February 2000
74 years old

Resigned Directors

Secretary
EVANS, Ruth Amy
Resigned: 01 February 2000
Appointed Date: 16 December 1999

Director
HARMER, Melvin John
Resigned: 31 May 2006
Appointed Date: 01 May 2000
77 years old

Director
MORRISON, Thomas William
Resigned: 01 February 2000
Appointed Date: 16 December 1999
48 years old

Persons With Significant Control

Mr Douglas Alan Hatfield
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control as a member of a firm

A.S.H. PROCESSING LIMITED Events

27 Dec 2016
Confirmation statement made on 16 December 2016 with updates
16 Aug 2016
Micro company accounts made up to 31 December 2015
27 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-27
  • GBP 309,000

02 Oct 2015
Total exemption small company accounts made up to 31 December 2014
18 Dec 2014
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 309,000

...
... and 46 more events
10 Feb 2000
Director resigned
10 Feb 2000
New secretary appointed;new director appointed
10 Feb 2000
New director appointed
07 Feb 2000
Company name changed rfbco 103 LIMITED\certificate issued on 08/02/00
16 Dec 1999
Incorporation

A.S.H. PROCESSING LIMITED Charges

12 April 2000
Mortgage debenture
Delivered: 18 April 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…