AUSDEN CLARK LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE3 1UW

Company number 01067886
Status Active
Incorporation Date 25 August 1972
Company Type Private Limited Company
Address 4 MURRAYFIELD ROAD, BRAUNSTONE FRITH INDUSTRIAL ESTATE, LEICESTER, LEICESTERSHIRE, ENGLAND, LE3 1UW
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Full accounts made up to 31 December 2016; Satisfaction of charge 1 in full; Satisfaction of charge 5 in full. The most likely internet sites of AUSDEN CLARK LIMITED are www.ausdenclark.co.uk, and www.ausden-clark.co.uk. The predicted number of employees is 50 to 60. The company’s age is fifty-three years and one months. Ausden Clark Limited is a Private Limited Company. The company registration number is 01067886. Ausden Clark Limited has been working since 25 August 1972. The present status of the company is Active. The registered address of Ausden Clark Limited is 4 Murrayfield Road Braunstone Frith Industrial Estate Leicester Leicestershire England Le3 1uw. The company`s financial liabilities are £726.32k. It is £317.22k against last year. And the total assets are £1580.49k, which is £467.79k against last year. CARTON, Julie Sharon is a Secretary of the company. AUSDEN-CLARK, Paul is a Director of the company. CARTON, Julie Sharon is a Director of the company. SMITH, Wayne David is a Director of the company. Secretary CLARK, Debra Jane has been resigned. Secretary FOSTER, Valerie Marion Denise has been resigned. Secretary HURD, Tina Denise has been resigned. Secretary PRESTON, Heather Alison has been resigned. Secretary WARD, Susan Linda has been resigned. Director AUSDEN-CLARK, Paul has been resigned. Director FROST, Adam Alan has been resigned. Director JOBLING, Alexander Paul has been resigned. Director KIND, Lorne has been resigned. Director SMITH, Danny Lee has been resigned. The company operates in "Other passenger land transport".


ausden clark Key Finiance

LIABILITIES £726.32k
+77%
CASH n/a
TOTAL ASSETS £1580.49k
+42%
All Financial Figures

Current Directors

Secretary
CARTON, Julie Sharon
Appointed Date: 01 October 2012

Director
AUSDEN-CLARK, Paul
Appointed Date: 19 September 2016
69 years old

Director
CARTON, Julie Sharon
Appointed Date: 26 September 2016
67 years old

Director
SMITH, Wayne David
Appointed Date: 01 August 2014
63 years old

Resigned Directors

Secretary
CLARK, Debra Jane
Resigned: 01 January 1991

Secretary
FOSTER, Valerie Marion Denise
Resigned: 26 January 1994

Secretary
HURD, Tina Denise
Resigned: 01 September 1994
Appointed Date: 26 January 1994

Secretary
PRESTON, Heather Alison
Resigned: 21 August 1998
Appointed Date: 01 September 1994

Secretary
WARD, Susan Linda
Resigned: 13 September 2012
Appointed Date: 01 September 1998

Director
AUSDEN-CLARK, Paul
Resigned: 17 November 2012
69 years old

Director
FROST, Adam Alan
Resigned: 26 September 2016
Appointed Date: 01 January 2014
45 years old

Director
JOBLING, Alexander Paul
Resigned: 01 January 2014
Appointed Date: 29 November 2012
69 years old

Director
KIND, Lorne
Resigned: 31 July 2014
Appointed Date: 29 October 2012
55 years old

Director
SMITH, Danny Lee
Resigned: 21 September 2012
Appointed Date: 01 April 1994
56 years old

AUSDEN CLARK LIMITED Events

05 May 2017
Full accounts made up to 31 December 2016
12 Oct 2016
Satisfaction of charge 1 in full
12 Oct 2016
Satisfaction of charge 5 in full
12 Oct 2016
Satisfaction of charge 4 in full
12 Oct 2016
Satisfaction of charge 3 in full
...
... and 104 more events
11 Nov 1987
Director resigned

12 Oct 1987
Accounts for a small company made up to 30 November 1986

12 Oct 1987
Return made up to 10/08/87; full list of members

10 Jul 1986
Accounts for a small company made up to 30 November 1985

10 Jul 1986
Return made up to 30/05/86; full list of members

AUSDEN CLARK LIMITED Charges

10 June 2015
Charge code 0106 7886 0007
Delivered: 10 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
10 June 2015
Charge code 0106 7886 0006
Delivered: 10 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as ausden…
11 May 2012
Legal charge
Delivered: 12 May 2012
Status: Satisfied on 12 October 2016
Persons entitled: Barclays Bank PLC
Description: Land and buildings at murrayfield road leicester t/no…
30 October 2001
Legal charge
Delivered: 31 October 2001
Status: Satisfied on 12 October 2016
Persons entitled: Barclays Bank PLC
Description: Approx. 80 square metres of land on the north side of…
4 September 1996
Legal charge
Delivered: 19 September 1996
Status: Satisfied on 12 October 2016
Persons entitled: Barclays Bank PLC
Description: Land adjacent to premises at 52-80 (even nos only) willow…
1 February 1991
Legal charge
Delivered: 12 February 1991
Status: Satisfied on 12 October 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a nos 52 no 80 (even inclusive) willow…
7 January 1991
Debenture
Delivered: 14 January 1991
Status: Satisfied on 12 October 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…