ASHERBROOK LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME1 1XE

Company number 04267718
Status Active
Incorporation Date 9 August 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 5 ORANGE TERRACE, ROCHESTER, KENT, ME1 1XE
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 fifty-five events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 9 August 2015 no member list. The most likely internet sites of ASHERBROOK LIMITED are www.asherbrook.co.uk, and www.asherbrook.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Asherbrook Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04267718. Asherbrook Limited has been working since 09 August 2001. The present status of the company is Active. The registered address of Asherbrook Limited is 5 Orange Terrace Rochester Kent Me1 1xe. The company`s financial liabilities are £0k. It is £0k against last year. . KEEN, Michael Charles is a Director of the company. Secretary LLEWELLYN DAVIES, Patrick Howell has been resigned. Secretary STEADMAN, Michele Elizabeth has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GRAY, Marie Elizabeth has been resigned. Director PEPLOW, Denise Rachel has been resigned. Director TIMLICK, Paul James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


asherbrook Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
KEEN, Michael Charles
Appointed Date: 12 January 2014
83 years old

Resigned Directors

Secretary
LLEWELLYN DAVIES, Patrick Howell
Resigned: 20 September 2006
Appointed Date: 08 January 2002

Secretary
STEADMAN, Michele Elizabeth
Resigned: 25 August 2010
Appointed Date: 11 October 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 January 2002
Appointed Date: 09 August 2001

Director
GRAY, Marie Elizabeth
Resigned: 12 January 2014
Appointed Date: 19 August 2010
72 years old

Director
PEPLOW, Denise Rachel
Resigned: 16 September 2003
Appointed Date: 08 January 2002
51 years old

Director
TIMLICK, Paul James
Resigned: 19 August 2010
Appointed Date: 09 August 2003
71 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 January 2002
Appointed Date: 09 August 2001

Persons With Significant Control

Mr Michael Charles Keen
Notified on: 1 August 2016
83 years old
Nature of control: Has significant influence or control

ASHERBROOK LIMITED Events

22 Aug 2016
Confirmation statement made on 9 August 2016 with updates
19 May 2016
Total exemption small company accounts made up to 31 August 2015
10 Aug 2015
Annual return made up to 9 August 2015 no member list
17 May 2015
Total exemption small company accounts made up to 31 August 2014
12 Aug 2014
Annual return made up to 9 August 2014 no member list
...
... and 45 more events
26 Jan 2002
New secretary appointed
26 Jan 2002
Secretary resigned
26 Jan 2002
Director resigned
25 Jan 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Aug 2001
Incorporation