ASHLEY WILDE HOLDINGS LIMITED
31 KING STREET WEST ASHLEY WILDE LIMITED

Hellopages » Greater Manchester » Manchester » M3 2PJ

Company number 02557155
Status Active
Incorporation Date 12 November 1990
Company Type Private Limited Company
Address C/O FREEDMAN FRANKL & TAYLOR, REEEDHAM HOUSE, 31 KING STREET WEST, MANCHESTER, M3 2PJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 1,000 . The most likely internet sites of ASHLEY WILDE HOLDINGS LIMITED are www.ashleywildeholdings.co.uk, and www.ashley-wilde-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashley Wilde Holdings Limited is a Private Limited Company. The company registration number is 02557155. Ashley Wilde Holdings Limited has been working since 12 November 1990. The present status of the company is Active. The registered address of Ashley Wilde Holdings Limited is C O Freedman Frankl Taylor Reeedham House 31 King Street West Manchester M3 2pj. . BRODIN, Simon Dean is a Secretary of the company. BRODIN, Ashley Leon is a Director of the company. Secretary SHAH, Sarojbala has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BRODIN, Simon Dean
Appointed Date: 31 October 1996

Director
BRODIN, Ashley Leon

79 years old

Resigned Directors

Secretary
SHAH, Sarojbala
Resigned: 31 October 1996

Persons With Significant Control

Mr Ashley Leon Brodin
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Simon Dean Brodin
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASHLEY WILDE HOLDINGS LIMITED Events

16 Nov 2016
Confirmation statement made on 12 November 2016 with updates
18 Sep 2016
Group of companies' accounts made up to 31 December 2015
10 Dec 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000

07 Jul 2015
Group of companies' accounts made up to 31 December 2014
24 Nov 2014
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000

...
... and 65 more events
18 Dec 1990
Company name changed schemepower LIMITED\certificate issued on 19/12/90

18 Dec 1990
Company name changed\certificate issued on 18/12/90
12 Dec 1990
Registered office changed on 12/12/90 from: 2 baches street london N1 6UB

12 Dec 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Nov 1990
Incorporation

ASHLEY WILDE HOLDINGS LIMITED Charges

9 January 1998
Debenture
Delivered: 28 January 1998
Status: Satisfied on 24 September 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…