ASHBON SERVICES LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 9ZD

Company number 02941048
Status Active
Incorporation Date 21 June 1994
Company Type Private Limited Company
Address JOHNSONS APPARELMASTER LTD, JOHNSONS APPARELMASTER LTD PITTMAN WAY, FULWOOD, PRESTON, ENGLAND, PR2 9ZD
Home Country United Kingdom
Nature of Business 96010 - Washing and (dry-)cleaning of textile and fur products
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Full accounts made up to 31 December 2016 This document is being processed and will be available in 5 days. ; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 40,000 ; Full accounts made up to 31 December 2015. The most likely internet sites of ASHBON SERVICES LIMITED are www.ashbonservices.co.uk, and www.ashbon-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Ashbon Services Limited is a Private Limited Company. The company registration number is 02941048. Ashbon Services Limited has been working since 21 June 1994. The present status of the company is Active. The registered address of Ashbon Services Limited is Johnsons Apparelmaster Ltd Johnsons Apparelmaster Ltd Pittman Way Fulwood Preston England Pr2 9zd. . KAR, Avijit is a Secretary of the company. MONAGHAN, Yvonne May is a Director of the company. SANDER, Christopher is a Director of the company. Secretary MARKS, Stuart has been resigned. Secretary PATEL, Jyotika has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director PATEL, Bipinchandra Vithalbhal has been resigned. Director PATEL, Pankajkumar Vitalbhai has been resigned. Director PATEL, Sanjay has been resigned. Director ROBINSON, Colin has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Washing and (dry-)cleaning of textile and fur products".


Current Directors

Secretary
KAR, Avijit
Appointed Date: 27 November 2015

Director
MONAGHAN, Yvonne May
Appointed Date: 27 November 2015
67 years old

Director
SANDER, Christopher
Appointed Date: 27 November 2015
66 years old

Resigned Directors

Secretary
MARKS, Stuart
Resigned: 12 July 1994
Appointed Date: 07 July 1994

Secretary
PATEL, Jyotika
Resigned: 27 July 2010
Appointed Date: 12 July 1984

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 07 July 1994
Appointed Date: 21 June 1994

Director
PATEL, Bipinchandra Vithalbhal
Resigned: 09 May 2011
Appointed Date: 23 January 1997
76 years old

Director
PATEL, Pankajkumar Vitalbhai
Resigned: 27 November 2015
Appointed Date: 12 July 1994
71 years old

Director
PATEL, Sanjay
Resigned: 27 November 2015
Appointed Date: 30 December 2013
46 years old

Director
ROBINSON, Colin
Resigned: 12 July 1994
Appointed Date: 07 July 1994
79 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 07 July 1994
Appointed Date: 21 June 1994

ASHBON SERVICES LIMITED Events

16 May 2017
Full accounts made up to 31 December 2016
This document is being processed and will be available in 5 days.

04 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 40,000

23 Jun 2016
Full accounts made up to 31 December 2015
03 Feb 2016
Satisfaction of charge 8 in full
03 Feb 2016
Satisfaction of charge 10 in full
...
... and 98 more events
29 Nov 1994
Registered office changed on 29/11/94 from: 44 park road wellingborough northanptonshire NN8 4QE

12 Jul 1994
Registered office changed on 12/07/94 from: bridge house drive 181 queen victoria street london. EC4V 4DD.

12 Jul 1994
Director resigned;new director appointed

12 Jul 1994
Secretary resigned;new secretary appointed

21 Jun 1994
Incorporation

ASHBON SERVICES LIMITED Charges

1 September 2014
Charge code 0294 1048 0012
Delivered: 2 September 2014
Status: Satisfied on 3 February 2016
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
25 January 2012
Chattel mortgage
Delivered: 31 January 2012
Status: Satisfied on 3 February 2016
Persons entitled: Lombard North Central PLC
Description: 4 x senking cbw systems s/no's 2019868-001, 2019868-002…
6 October 2010
All assets debenture
Delivered: 8 October 2010
Status: Satisfied on 3 February 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 December 2009
Mortgage
Delivered: 15 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H units 1, 3, 4, 5, 6 and 7 alma park industrial estate…
5 May 2009
Debenture
Delivered: 7 May 2009
Status: Satisfied on 3 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 May 2007
Debenture
Delivered: 18 May 2007
Status: Satisfied on 15 September 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 2007
Legal charge
Delivered: 10 February 2007
Status: Satisfied on 6 October 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 3,4,5,6 and 7 alma park industrial estate…
14 July 2004
Legal charge
Delivered: 21 July 2004
Status: Satisfied on 6 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 7 alma park industrial estate, grantham, lincolnshire.
19 August 2003
Fixed and floating charge over all assets
Delivered: 27 August 2003
Status: Satisfied on 15 September 2010
Persons entitled: Nmb-Heller Limited
Description: All moneys payable to the company and all other rights the…
7 July 2003
Legal charge
Delivered: 17 July 2003
Status: Satisfied on 6 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Units 3-6 alma park industrial estate grantham lincolnshire.
21 January 2003
Debenture
Delivered: 22 January 2003
Status: Satisfied on 15 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
10 January 1997
Mortgage debenture
Delivered: 16 January 1997
Status: Satisfied on 23 April 2004
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…