ASHTON LISTER INVESTMENTS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG7 2SZ

Company number 05617735
Status Active
Incorporation Date 9 November 2005
Company Type Private Limited Company
Address ABBEYFIELD HOUSE, ABBEYFIELD ROAD, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 2SZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Director's details changed for Anthony Terence Mcmichael on 19 January 2017; Termination of appointment of Andrew Miles Hicks as a secretary on 3 January 2017; Appointment of Mr Justin Hugh Foot as a secretary on 3 January 2017. The most likely internet sites of ASHTON LISTER INVESTMENTS LIMITED are www.ashtonlisterinvestments.co.uk, and www.ashton-lister-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Ashton Lister Investments Limited is a Private Limited Company. The company registration number is 05617735. Ashton Lister Investments Limited has been working since 09 November 2005. The present status of the company is Active. The registered address of Ashton Lister Investments Limited is Abbeyfield House Abbeyfield Road Nottingham Nottinghamshire Ng7 2sz. . FOOT, Justin Hugh is a Secretary of the company. HICKS, Andrew Miles is a Director of the company. MCMICHAEL, Anthony Terence is a Director of the company. Secretary DINSMORE, Brian Geoffrey has been resigned. Secretary HICKS, Andrew Miles has been resigned. Secretary HICKS, Andrew Miles has been resigned. Secretary HICKS, Andrew Miles has been resigned. Secretary LOWE, Nicholas William has been resigned. Director HICKS, Emma Jane has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FOOT, Justin Hugh
Appointed Date: 03 January 2017

Director
HICKS, Andrew Miles
Appointed Date: 09 November 2005
60 years old

Director
MCMICHAEL, Anthony Terence
Appointed Date: 14 December 2005
74 years old

Resigned Directors

Secretary
DINSMORE, Brian Geoffrey
Resigned: 05 September 2016
Appointed Date: 18 January 2015

Secretary
HICKS, Andrew Miles
Resigned: 03 January 2017
Appointed Date: 05 September 2016

Secretary
HICKS, Andrew Miles
Resigned: 18 January 2016
Appointed Date: 17 September 2015

Secretary
HICKS, Andrew Miles
Resigned: 02 June 2009
Appointed Date: 09 November 2005

Secretary
LOWE, Nicholas William
Resigned: 17 September 2015
Appointed Date: 02 June 2009

Director
HICKS, Emma Jane
Resigned: 14 December 2005
Appointed Date: 09 November 2005
50 years old

Persons With Significant Control

Mr Anthony Terence Mcmichael
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Miles Hicks
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASHTON LISTER INVESTMENTS LIMITED Events

19 Jan 2017
Director's details changed for Anthony Terence Mcmichael on 19 January 2017
19 Jan 2017
Termination of appointment of Andrew Miles Hicks as a secretary on 3 January 2017
19 Jan 2017
Appointment of Mr Justin Hugh Foot as a secretary on 3 January 2017
15 Nov 2016
Confirmation statement made on 9 November 2016 with updates
13 Sep 2016
Appointment of Mr Andrew Miles Hicks as a secretary on 5 September 2016
...
... and 55 more events
22 Mar 2006
Nc inc already adjusted 07/03/06
22 Mar 2006
Resolutions
  • RES10 ‐ Resolution of allotment of securities

09 Jan 2006
New director appointed
09 Jan 2006
Director resigned
09 Nov 2005
Incorporation

ASHTON LISTER INVESTMENTS LIMITED Charges

18 March 2006
Debenture
Delivered: 22 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…