ASHWAY ENGINEERING LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 8UG
Company number 02157411
Status Active
Incorporation Date 26 August 1987
Company Type Private Limited Company
Address 42 WEIR ROAD DURNSFORD INDUSTRIAL ESTATE, WIMBLEDON, LONDON, SW19 8UG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-02-03 GBP 10,000 . The most likely internet sites of ASHWAY ENGINEERING LIMITED are www.ashwayengineering.co.uk, and www.ashway-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Barnes Bridge Rail Station is 3.6 miles; to Brentford Rail Station is 6.2 miles; to Barbican Rail Station is 7.1 miles; to Brondesbury Park Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashway Engineering Limited is a Private Limited Company. The company registration number is 02157411. Ashway Engineering Limited has been working since 26 August 1987. The present status of the company is Active. The registered address of Ashway Engineering Limited is 42 Weir Road Durnsford Industrial Estate Wimbledon London Sw19 8ug. . SEGAL, Nicholas Elliot is a Secretary of the company. MALLOZZI, Roberto is a Director of the company. SEGAL, Nicholas Elliot is a Director of the company. Secretary LEAVER, David Thomas has been resigned. Secretary URQUHART, Ian Mcdonald has been resigned. Director ASCOUGH, William Stephen has been resigned. Director BUCKLEY, Colin Howard has been resigned. Director LEAVER, David Thomas has been resigned. Director URQUHART, Ian Mcdonald has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SEGAL, Nicholas Elliot
Appointed Date: 06 December 2000

Director
MALLOZZI, Roberto
Appointed Date: 07 February 2001
72 years old

Director
SEGAL, Nicholas Elliot
Appointed Date: 06 December 2000
73 years old

Resigned Directors

Secretary
LEAVER, David Thomas
Resigned: 27 August 1993

Secretary
URQUHART, Ian Mcdonald
Resigned: 06 December 2000
Appointed Date: 27 August 1993

Director
ASCOUGH, William Stephen
Resigned: 06 December 2000
72 years old

Director
BUCKLEY, Colin Howard
Resigned: 19 November 2011
Appointed Date: 23 December 1998
53 years old

Director
LEAVER, David Thomas
Resigned: 27 August 1993
80 years old

Director
URQUHART, Ian Mcdonald
Resigned: 28 February 2001
88 years old

Persons With Significant Control

Calibre Services Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

ASHWAY ENGINEERING LIMITED Events

19 Dec 2016
Confirmation statement made on 18 December 2016 with updates
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
03 Feb 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10,000

11 May 2015
Accounts for a dormant company made up to 31 December 2014
18 Dec 2014
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 10,000

...
... and 80 more events
09 Nov 1987
Particulars of mortgage/charge

06 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Oct 1987
Registered office changed on 05/10/87 from: 124-128 city road london EC1V 2NJ

26 Aug 1987
Incorporation

ASHWAY ENGINEERING LIMITED Charges

14 March 2001
Debenture
Delivered: 20 March 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 October 1987
Debenture
Delivered: 9 November 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…