ASHINGTON GARDENS MANAGEMENT CO. LTD.
WIMBORNE

Hellopages » Dorset » Poole » BH21 3DF

Company number 02786804
Status Active
Incorporation Date 4 February 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 ASHINGTON GDNS, MERLEY PARK ROAD, ASHINGTON, WIMBORNE, DORSET, BH21 3DF
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Appointment of Mr Dennis Ernest Chapman as a director on 18 January 2017; Termination of appointment of Janet Sheila Gibney as a director on 18 January 2017. The most likely internet sites of ASHINGTON GARDENS MANAGEMENT CO. LTD. are www.ashingtongardensmanagementco.co.uk, and www.ashington-gardens-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Poole Rail Station is 4.4 miles; to Branksome Rail Station is 5.3 miles; to Bournemouth Rail Station is 7.2 miles; to Wareham Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashington Gardens Management Co Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02786804. Ashington Gardens Management Co Ltd has been working since 04 February 1993. The present status of the company is Active. The registered address of Ashington Gardens Management Co Ltd is 2 Ashington Gdns Merley Park Road Ashington Wimborne Dorset Bh21 3df. . LEDGER, Peter Jeremy Walton is a Secretary of the company. CHAPMAN, Dennis Ernest is a Director of the company. DENNIS, Philip William Justin is a Director of the company. GIBNEY, Patrick is a Director of the company. Secretary CHAPMAN, Pamela has been resigned. Secretary CLARKSON, Maurice Humphrey has been resigned. Secretary GOODBODY, George Edward has been resigned. Secretary HOLLINGBERY, Tim John has been resigned. Secretary LEWIS, Jeremy has been resigned. Secretary LEWIS, Marlene Joan has been resigned. Secretary LOCKYER, Frederick John has been resigned. Secretary MASON, James Henry has been resigned. Secretary RUMBLE, Sharon Anne has been resigned. Secretary WEBB, Kevan Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUCHANAN, Ian Robert Dean has been resigned. Director CHAPMAN, Dennis Ernest has been resigned. Director CHAPMAN, Pamela has been resigned. Director CLARKSON, Maurice Humphrey has been resigned. Director CLARKSON, Vivien Jane has been resigned. Director CROSS, Julie has been resigned. Director GIBNEY, Janet Sheila has been resigned. Director HOLLINGBERY, Linda Margaret has been resigned. Director LEWIS, Jeremy has been resigned. Director LOCKYER, Frederick John has been resigned. Director MASON, James Henry has been resigned. Director PARSONS, David John has been resigned. Director ROGERS, Ian Paul has been resigned. Director RUMBLE, Paul has been resigned. Director SILSBURY, Colin Graham has been resigned. Director SUTTON, Elsie May has been resigned. Director WHITE, Jeffrey Stephen has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
LEDGER, Peter Jeremy Walton
Appointed Date: 09 February 2015

Director
CHAPMAN, Dennis Ernest
Appointed Date: 18 January 2017
86 years old

Director
DENNIS, Philip William Justin
Appointed Date: 31 December 2015
71 years old

Director
GIBNEY, Patrick
Appointed Date: 24 April 2012
65 years old

Resigned Directors

Secretary
CHAPMAN, Pamela
Resigned: 29 May 2007
Appointed Date: 06 June 2006

Secretary
CLARKSON, Maurice Humphrey
Resigned: 25 May 1999
Appointed Date: 28 May 1997

Secretary
GOODBODY, George Edward
Resigned: 25 April 2012
Appointed Date: 29 May 2007

Secretary
HOLLINGBERY, Tim John
Resigned: 09 February 2015
Appointed Date: 24 April 2012

Secretary
LEWIS, Jeremy
Resigned: 02 June 2004
Appointed Date: 21 May 2002

Secretary
LEWIS, Marlene Joan
Resigned: 06 June 2006
Appointed Date: 02 June 2004

Secretary
LOCKYER, Frederick John
Resigned: 16 May 1995
Appointed Date: 04 February 1993

Secretary
MASON, James Henry
Resigned: 01 July 2000
Appointed Date: 25 May 1999

Secretary
RUMBLE, Sharon Anne
Resigned: 21 May 2002
Appointed Date: 31 May 2000

Secretary
WEBB, Kevan Peter
Resigned: 28 May 1997
Appointed Date: 13 June 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 February 1993
Appointed Date: 04 February 1993

Director
BUCHANAN, Ian Robert Dean
Resigned: 31 May 2000
Appointed Date: 25 May 1999
73 years old

Director
CHAPMAN, Dennis Ernest
Resigned: 01 July 2000
Appointed Date: 28 May 1997
86 years old

Director
CHAPMAN, Pamela
Resigned: 25 April 2012
Appointed Date: 29 May 2007
85 years old

Director
CLARKSON, Maurice Humphrey
Resigned: 25 May 1999
Appointed Date: 28 May 1997
95 years old

Director
CLARKSON, Vivien Jane
Resigned: 06 June 2006
Appointed Date: 02 June 2004
75 years old

Director
CROSS, Julie
Resigned: 31 December 2015
Appointed Date: 24 April 2012
60 years old

Director
GIBNEY, Janet Sheila
Resigned: 18 January 2017
Appointed Date: 10 February 2015
74 years old

Director
HOLLINGBERY, Linda Margaret
Resigned: 25 May 2001
Appointed Date: 31 May 2000
63 years old

Director
LEWIS, Jeremy
Resigned: 21 May 2002
Appointed Date: 24 May 2001
69 years old

Director
LOCKYER, Frederick John
Resigned: 16 May 1995
Appointed Date: 04 February 1993
86 years old

Director
MASON, James Henry
Resigned: 31 May 2000
Appointed Date: 25 May 1999
73 years old

Director
PARSONS, David John
Resigned: 21 May 1996
Appointed Date: 13 June 1995
76 years old

Director
ROGERS, Ian Paul
Resigned: 28 May 1997
Appointed Date: 21 May 1996
92 years old

Director
RUMBLE, Paul
Resigned: 29 May 2007
Appointed Date: 06 June 2006
70 years old

Director
SILSBURY, Colin Graham
Resigned: 16 May 1995
Appointed Date: 04 February 1993
76 years old

Director
SUTTON, Elsie May
Resigned: 02 June 2004
Appointed Date: 21 May 2002
79 years old

Director
WHITE, Jeffrey Stephen
Resigned: 25 April 2012
Appointed Date: 02 June 2004
76 years old

Persons With Significant Control

Mr Dennis Ernest Chapman
Notified on: 18 January 2017
86 years old
Nature of control: Has significant influence or control

ASHINGTON GARDENS MANAGEMENT CO. LTD. Events

26 Jan 2017
Confirmation statement made on 25 January 2017 with updates
18 Jan 2017
Appointment of Mr Dennis Ernest Chapman as a director on 18 January 2017
18 Jan 2017
Termination of appointment of Janet Sheila Gibney as a director on 18 January 2017
21 Apr 2016
Total exemption small company accounts made up to 31 December 2015
26 Jan 2016
Annual return made up to 25 January 2016 no member list
...
... and 102 more events
06 Dec 1994
Accounts for a dormant company made up to 28 February 1994
06 Dec 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

10 May 1994
Annual return made up to 04/02/94
18 Feb 1993
Secretary resigned
04 Feb 1993
Incorporation