ASHLEA LANDSCAPING LIMITED
LANCASHIRE

Hellopages » Lancashire » Lancaster » LA5 9RE

Company number 01646393
Status Active
Incorporation Date 24 June 1982
Company Type Private Limited Company
Address SCOTLAND ROAD, CARNFORTH, LANCASHIRE, LA5 9RE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 23 October 2016 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of ASHLEA LANDSCAPING LIMITED are www.ashlealandscaping.co.uk, and www.ashlea-landscaping.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. Ashlea Landscaping Limited is a Private Limited Company. The company registration number is 01646393. Ashlea Landscaping Limited has been working since 24 June 1982. The present status of the company is Active. The registered address of Ashlea Landscaping Limited is Scotland Road Carnforth Lancashire La5 9re. . JEFFREYS, Peter is a Secretary of the company. CARNEY, Michael Shaun is a Director of the company. FORD, Richard David is a Director of the company. JEFFREYS, Peter is a Director of the company. TYRER, Bruce James is a Director of the company. Secretary WHITAKER, George Mason has been resigned. Director ASHCROFT, David Anthony Royston has been resigned. Director LAMOURY, John Philip Christopher has been resigned. Director PARKINSON, Ronald Talbot has been resigned. Director WILSON, Ronald Edward has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JEFFREYS, Peter
Appointed Date: 07 September 2000

Director
CARNEY, Michael Shaun
Appointed Date: 01 August 2000
59 years old

Director
FORD, Richard David
Appointed Date: 01 August 2000
59 years old

Director
JEFFREYS, Peter
Appointed Date: 07 September 2000
71 years old

Director
TYRER, Bruce James
Appointed Date: 01 August 2000
60 years old

Resigned Directors

Secretary
WHITAKER, George Mason
Resigned: 07 September 2000

Director
ASHCROFT, David Anthony Royston
Resigned: 01 August 2000
82 years old

Director
LAMOURY, John Philip Christopher
Resigned: 22 April 1996
79 years old

Director
PARKINSON, Ronald Talbot
Resigned: 01 August 2000
92 years old

Director
WILSON, Ronald Edward
Resigned: 29 February 2000
85 years old

ASHLEA LANDSCAPING LIMITED Events

03 May 2017
Accounts for a dormant company made up to 31 July 2016
28 Oct 2016
Confirmation statement made on 23 October 2016 with updates
06 May 2016
Accounts for a dormant company made up to 31 July 2015
19 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2,000

01 May 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 86 more events
10 Jun 1988
Company name changed ashlea nurseries (landscaping) l imited\certificate issued on 13/06/88

19 Feb 1988
Accounts for a small company made up to 30 June 1987

19 Feb 1988
Return made up to 17/11/87; full list of members

25 Feb 1987
Accounts for a small company made up to 30 June 1986

25 Feb 1987
Return made up to 26/11/86; full list of members

ASHLEA LANDSCAPING LIMITED Charges

31 December 2013
Charge code 0164 6393 0008
Delivered: 14 January 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
11 June 2001
Mortgage
Delivered: 14 June 2001
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: All that life policy (no. 009042217-1) with the legal &…
11 June 2001
Mortgage
Delivered: 14 June 2001
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: All that life policy (no. 009042238-7) with the legal &…
11 June 2001
Mortgage
Delivered: 14 June 2001
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: All that life policy (no. 009042289-0) with the legal &…
1 August 2000
Legal charge
Delivered: 4 August 2000
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: F/H land k/a land on the south east side of the A6…
1 August 2000
Debenture
Delivered: 4 August 2000
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 December 1999
Legal mortgage
Delivered: 5 January 2000
Status: Satisfied on 14 November 2000
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a vertella house scotland road…
16 January 1985
Mortgage debenture
Delivered: 31 January 1985
Status: Satisfied on 14 November 2000
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge over all f/h & l/h property…