GARY ASHTON PROPERTIES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 4JE

Company number 04624163
Status Active
Incorporation Date 23 December 2002
Company Type Private Limited Company
Address ST. GEORGE'S HOUSE, 215 - 219 CHESTER ROAD, MANCHESTER, M15 4JE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 1 . The most likely internet sites of GARY ASHTON PROPERTIES LIMITED are www.garyashtonproperties.co.uk, and www.gary-ashton-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Gary Ashton Properties Limited is a Private Limited Company. The company registration number is 04624163. Gary Ashton Properties Limited has been working since 23 December 2002. The present status of the company is Active. The registered address of Gary Ashton Properties Limited is St George S House 215 219 Chester Road Manchester M15 4je. . ASHTON, Joyce Margaret is a Secretary of the company. ASHTON, Gary William is a Director of the company. Secretary ASHTON, Anthony James has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ASHTON, Joyce Margaret
Appointed Date: 06 January 2007

Director
ASHTON, Gary William
Appointed Date: 02 January 2003
69 years old

Resigned Directors

Secretary
ASHTON, Anthony James
Resigned: 06 January 2007
Appointed Date: 02 January 2003

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 03 January 2003
Appointed Date: 23 December 2002

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 03 January 2003
Appointed Date: 23 December 2002

Persons With Significant Control

Mr Gary William Ashton
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

GARY ASHTON PROPERTIES LIMITED Events

09 Feb 2017
Confirmation statement made on 23 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Feb 2015
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1

...
... and 30 more events
07 Jan 2003
New secretary appointed
07 Jan 2003
New director appointed
03 Jan 2003
Secretary resigned
03 Jan 2003
Director resigned
23 Dec 2002
Incorporation

GARY ASHTON PROPERTIES LIMITED Charges

28 November 2008
Debenture
Delivered: 3 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
9 January 2007
Legal charge
Delivered: 18 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 748 oldham road failsworth manchester. By way of fixed…
8 October 2004
Legal charge
Delivered: 21 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 98 and 100 stamford street stalybridge greater manchester…