ASHWORTH & CLAIRE LIMITED
PETERBOROUGH CRESTOL LIMITED

Hellopages » Cambridgeshire » Peterborough » PE4 6ND

Company number 02448055
Status Active
Incorporation Date 30 November 1989
Company Type Private Limited Company
Address 1210 LINCOLN ROAD, WERRINGTON, PETERBOROUGH, CAMBRIDGESHIRE, PE4 6ND
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 30,000 . The most likely internet sites of ASHWORTH & CLAIRE LIMITED are www.ashworthclaire.co.uk, and www.ashworth-claire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Ashworth Claire Limited is a Private Limited Company. The company registration number is 02448055. Ashworth Claire Limited has been working since 30 November 1989. The present status of the company is Active. The registered address of Ashworth Claire Limited is 1210 Lincoln Road Werrington Peterborough Cambridgeshire Pe4 6nd. . SAXON COAST CONSULTANTS LTD is a Secretary of the company. JOHNSON, Bernard James Mary is a Director of the company. MCILROY, William Oliver is a Director of the company. O'SHEA, Nicholas Desmond John is a Director of the company. Secretary CLEMENTS, Gerald David has been resigned. Secretary HARRIS, Graham Charles has been resigned. Secretary O`SHEA, Nicholas Desmond John has been resigned. Secretary THOMSON, Malcolm Stuart has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Director CARR, John has been resigned. Director CLEMENTS, Gerald David has been resigned. Director COLLARD, Richard David has been resigned. Director DALE, Barry Gordon has been resigned. Director GROOME, Peter Richard has been resigned. Director HAMILTON, William Easton has been resigned. Director HARRIS, Graham Charles has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SAXON COAST CONSULTANTS LTD
Appointed Date: 27 October 2011

Director
JOHNSON, Bernard James Mary
Appointed Date: 27 October 2011
80 years old

Director
MCILROY, William Oliver
Appointed Date: 04 November 1999
80 years old

Director
O'SHEA, Nicholas Desmond John
Appointed Date: 27 October 2011
71 years old

Resigned Directors

Secretary
CLEMENTS, Gerald David
Resigned: 14 October 1996
Appointed Date: 17 July 1995

Secretary
HARRIS, Graham Charles
Resigned: 17 July 1995

Secretary
O`SHEA, Nicholas Desmond John
Resigned: 27 October 2011
Appointed Date: 01 February 1998

Secretary
THOMSON, Malcolm Stuart
Resigned: 10 June 1997
Appointed Date: 14 October 1996

Nominee Secretary
BURNESS SOLICITORS
Resigned: 31 January 1998
Appointed Date: 10 June 1997

Director
CARR, John
Resigned: 19 December 1997
Appointed Date: 24 September 1996
80 years old

Director
CLEMENTS, Gerald David
Resigned: 14 October 1996
Appointed Date: 17 July 1995
78 years old

Director
COLLARD, Richard David
Resigned: 24 September 1996
Appointed Date: 17 July 1995
83 years old

Director
DALE, Barry Gordon
Resigned: 23 December 1999
Appointed Date: 23 December 1997
87 years old

Director
GROOME, Peter Richard
Resigned: 17 July 1995
74 years old

Director
HAMILTON, William Easton
Resigned: 13 September 2000
Appointed Date: 04 November 1999
75 years old

Director
HARRIS, Graham Charles
Resigned: 17 July 1995
71 years old

Persons With Significant Control

Creightons Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASHWORTH & CLAIRE LIMITED Events

05 Dec 2016
Confirmation statement made on 30 November 2016 with updates
07 Sep 2016
Accounts for a dormant company made up to 31 March 2016
14 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 30,000

08 Dec 2015
Accounts for a dormant company made up to 31 March 2015
01 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 30,000

...
... and 98 more events
20 Dec 1989
Director resigned;new director appointed

20 Dec 1989
Registered office changed on 20/12/89 from: 2 baches street london N1 6UB

13 Dec 1989
Memorandum and Articles of Association

13 Dec 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Nov 1989
Incorporation

ASHWORTH & CLAIRE LIMITED Charges

28 December 1989
Debenture
Delivered: 5 January 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…