ASHFIELD (HULL) LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU5 3QP

Company number 07400437
Status Active
Incorporation Date 7 October 2010
Company Type Private Limited Company
Address 103 PRINCES AVENUE, HULL, EAST YORKSHIRE, HU5 3QP
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 forty-six events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 3 in full; Registration of charge 074004370021, created on 31 January 2017. The most likely internet sites of ASHFIELD (HULL) LIMITED are www.ashfieldhull.co.uk, and www.ashfield-hull.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Ashfield Hull Limited is a Private Limited Company. The company registration number is 07400437. Ashfield Hull Limited has been working since 07 October 2010. The present status of the company is Active. The registered address of Ashfield Hull Limited is 103 Princes Avenue Hull East Yorkshire Hu5 3qp. . MUKERJEA, Louise is a Secretary of the company. BARTON, Michael David is a Director of the company. MUKERJEA, Louise is a Director of the company. Director ROUND, Jonathon Charles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MUKERJEA, Louise
Appointed Date: 07 October 2010

Director
BARTON, Michael David
Appointed Date: 07 October 2010
57 years old

Director
MUKERJEA, Louise
Appointed Date: 07 October 2010
54 years old

Resigned Directors

Director
ROUND, Jonathon Charles
Resigned: 07 October 2010
Appointed Date: 07 October 2010
66 years old

Persons With Significant Control

Mr Michael David Barton
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carol Marion Barton
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mrs Louise Mukerjea
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Morris Barton
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

ASHFIELD (HULL) LIMITED Events

25 Apr 2017
Satisfaction of charge 2 in full
25 Apr 2017
Satisfaction of charge 3 in full
13 Feb 2017
Registration of charge 074004370021, created on 31 January 2017
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Oct 2016
Confirmation statement made on 7 October 2016 with updates
...
... and 36 more events
09 Nov 2010
Appointment of Mrs Louise Mukerjea as a secretary
09 Nov 2010
Appointment of Michael David Barton as a director
09 Nov 2010
Termination of appointment of Jonathon Round as a director
09 Nov 2010
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 9 November 2010
07 Oct 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

ASHFIELD (HULL) LIMITED Charges

31 January 2017
Charge code 0740 0437 0021
Delivered: 13 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flats 1-12 and 14-21 kingfisher court cottingham registered…
8 July 2016
Charge code 0740 0437 0020
Delivered: 11 July 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage, the property known as. 2 arthur…
19 April 2016
Charge code 0740 0437 0019
Delivered: 19 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage, the property known as. 749 hessle…
2 July 2015
Charge code 0740 0437 0018
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 7 danube road hull HU5 5UP and registered at hm land…
26 November 2014
Charge code 0740 0437 0017
Delivered: 8 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 120 plumtree road thorngumbald t/no HS121798 please…
24 October 2014
Charge code 0740 0437 0016
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 25 lascelles avenue withersea t/no YEA74779…
27 August 2014
Charge code 0740 0437 0015
Delivered: 28 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 101 & 103 princes avenue, hull…
29 October 2013
Charge code 0740 0437 0014
Delivered: 12 November 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 32 jocelyn avenue hull t/n HS357979. Notification of…
22 August 2013
Charge code 0740 0437 0013
Delivered: 23 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 42 swaledale avenue hull t/n HS370274…
14 May 2013
Charge code 0740 0437 0012
Delivered: 4 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 17 setting crescent hull t/no HS21556 and 94 east ella…
10 January 2013
Deed of legal charge
Delivered: 18 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 14 teesdale avenue hull t/no HS367875 all plant and…
24 October 2012
Legal mortgage
Delivered: 26 October 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Over 81 cherry tree lane beverley all plant and machinery…
27 June 2012
Legal mortgage
Delivered: 7 July 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 624 holderness road hull t/no HS365454 all plant and…
25 June 2012
Legal mortgage
Delivered: 26 June 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 32 high street, aldbrough, t/no: HS184599 all plant and…
12 June 2012
Legal mortgage
Delivered: 13 June 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 38 rockford avenue, hull, t/no: hs 34968 all plant and…
28 March 2012
Legal mortgage
Delivered: 30 March 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 57 worcester road, hull all plant and machinery owned by…
24 January 2012
Mortgage debenture
Delivered: 25 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
24 January 2012
Deed of legal mortgage
Delivered: 25 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 mill lane hornsea 111 danube road hull 41 steynburg…
13 December 2011
Legal charge
Delivered: 19 December 2011
Status: Satisfied on 25 April 2017
Persons entitled: Santander UK PLC (As Security Trustee)
Description: 1-21 kingfisher court thwaite street cottingham east rding…
13 July 2011
Debenture
Delivered: 19 July 2011
Status: Satisfied on 25 April 2017
Persons entitled: Santander UK PLC
Description: F/H and l/h property 39 parkstone road hull t/no HS65838…
13 July 2011
Legal charge
Delivered: 19 July 2011
Status: Satisfied on 20 July 2016
Persons entitled: Santander UK PLC
Description: F/H and l/h property k/a 39 parkstone road hull t/no…