RASHLEY & COMPANY,LIMITED
LYMINGTON

Hellopages » Hampshire » New Forest » SO41 8EA

Company number 00337302
Status Active
Incorporation Date 26 February 1938
Company Type Private Limited Company
Address 33 SOUTH STREET, PENNINGTON, LYMINGTON, HAMPSHIRE, SO41 8EA
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via voluntary strike-off; First Gazette notice for voluntary strike-off. The most likely internet sites of RASHLEY & COMPANY,LIMITED are www.rashley.co.uk, and www.rashley.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and eight months. The distance to to New Milton Rail Station is 4.4 miles; to Brockenhurst Rail Station is 4.5 miles; to Beaulieu Road Rail Station is 7.4 miles; to Ashurst New Forest Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rashley Company Limited is a Private Limited Company. The company registration number is 00337302. Rashley Company Limited has been working since 26 February 1938. The present status of the company is Active. The registered address of Rashley Company Limited is 33 South Street Pennington Lymington Hampshire So41 8ea. . CORNWELL, Catherine Jane is a Secretary of the company. CORNWELL, Gary is a Director of the company. WOODFORD, Christopher is a Director of the company. WOODFORD, Wendy Elizabeth is a Director of the company. Secretary CANTOR, Jane Rowena has been resigned. Secretary SCOREY, Anne Elizabeth has been resigned. Secretary WEATHERLY, Fred has been resigned. Director ASLIN, John Reginald has been resigned. Director BURGESS, Gordon David has been resigned. Director CHURCHILL, George Stanislas has been resigned. Director GREENLAND, Peter James has been resigned. Director WEATHERLY, Frederick has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
CORNWELL, Catherine Jane
Appointed Date: 16 December 2002

Director
CORNWELL, Gary
Appointed Date: 01 February 1998
62 years old

Director
WOODFORD, Christopher
Appointed Date: 17 February 2000
68 years old

Director
WOODFORD, Wendy Elizabeth
Appointed Date: 11 June 2002
65 years old

Resigned Directors

Secretary
CANTOR, Jane Rowena
Resigned: 27 August 2002
Appointed Date: 01 July 1998

Secretary
SCOREY, Anne Elizabeth
Resigned: 31 December 1995

Secretary
WEATHERLY, Fred
Resigned: 01 July 1998
Appointed Date: 02 January 1996

Director
ASLIN, John Reginald
Resigned: 25 May 1995
105 years old

Director
BURGESS, Gordon David
Resigned: 28 July 1999
91 years old

Director
CHURCHILL, George Stanislas
Resigned: 30 June 1993
113 years old

Director
GREENLAND, Peter James
Resigned: 10 May 2002
Appointed Date: 01 July 1997
75 years old

Director
WEATHERLY, Frederick
Resigned: 31 March 2002
Appointed Date: 25 May 1995
111 years old

RASHLEY & COMPANY,LIMITED Events

06 Feb 2014
Restoration by order of the court
25 May 2010
Final Gazette dissolved via voluntary strike-off
09 Feb 2010
First Gazette notice for voluntary strike-off
28 Jan 2010
Application to strike the company off the register
02 Dec 2009
Statement of capital on 2 December 2009
  • GBP 4,000

...
... and 69 more events
10 Aug 1987
Return made up to 17/06/87; no change of members

26 Jun 1987
Full accounts made up to 31 December 1986

13 Sep 1986
Director resigned

25 Jul 1986
Return made up to 24/07/86; full list of members

21 Jul 1986
Full accounts made up to 31 December 1985

RASHLEY & COMPANY,LIMITED Charges

29 June 1984
Mortgage
Delivered: 3 July 1984
Status: Satisfied on 29 September 1988
Persons entitled: Lloyds Bank PLC
Description: F/H and rear of 77 high st lymington hants.
27 April 1982
Legal mortgage
Delivered: 29 April 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H builders yard & storage depot in ambleside road…