ASHDENE HOLDINGS LIMITED
ETCHINGHAM

Hellopages » East Sussex » Rother » TN19 7QR

Company number 02031225
Status Active
Incorporation Date 25 June 1986
Company Type Private Limited Company
Address A21 LONDON ROAD, HURST GREEN, ETCHINGHAM, EAST SUSSEX, ENGLAND, TN19 7QR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Appointment of Mrs Shantini Srikrishna as a director on 5 April 2017; Appointment of Mr Johnny Srikrishna as a director on 5 April 2017; Confirmation statement made on 13 December 2016 with updates. The most likely internet sites of ASHDENE HOLDINGS LIMITED are www.ashdeneholdings.co.uk, and www.ashdene-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Robertsbridge Rail Station is 3 miles; to Battle Rail Station is 8.1 miles; to Doleham Rail Station is 9.8 miles; to Three Oaks Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashdene Holdings Limited is a Private Limited Company. The company registration number is 02031225. Ashdene Holdings Limited has been working since 25 June 1986. The present status of the company is Active. The registered address of Ashdene Holdings Limited is A21 London Road Hurst Green Etchingham East Sussex England Tn19 7qr. . SRIKRISHNA, Johnny is a Director of the company. SRIKRISHNA, Shantini is a Director of the company. SRIKRISHNA, Viswanathan is a Director of the company. Secretary FISHER, Maureen has been resigned. Secretary SMITH, Patrick Allan has been resigned. Director FISHER, Allan Lewis has been resigned. Director FISHER, Maureen has been resigned. Director RAJAMENON, Kanagaratnam has been resigned. Director RAJASEELAN, Kanagaratnam has been resigned. Director SMITH, Carol Anne has been resigned. Director SMITH, Patrick Allan has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
SRIKRISHNA, Johnny
Appointed Date: 05 April 2017
38 years old

Director
SRIKRISHNA, Shantini
Appointed Date: 05 April 2017
63 years old

Director
SRIKRISHNA, Viswanathan
Appointed Date: 27 October 2014
70 years old

Resigned Directors

Secretary
FISHER, Maureen
Resigned: 27 March 2006

Secretary
SMITH, Patrick Allan
Resigned: 09 December 2008
Appointed Date: 27 March 2006

Director
FISHER, Allan Lewis
Resigned: 21 February 2006
92 years old

Director
FISHER, Maureen
Resigned: 21 February 2006
89 years old

Director
RAJAMENON, Kanagaratnam
Resigned: 09 May 2016
Appointed Date: 27 October 2014
61 years old

Director
RAJASEELAN, Kanagaratnam
Resigned: 09 May 2016
Appointed Date: 27 October 2014
60 years old

Director
SMITH, Carol Anne
Resigned: 27 October 2014
Appointed Date: 01 February 2006
63 years old

Director
SMITH, Patrick Allan
Resigned: 09 December 2008
Appointed Date: 27 March 2006
67 years old

Persons With Significant Control

Mr Viswanathan Srikrishna
Notified on: 9 June 2016
70 years old
Nature of control: Ownership of shares – 75% or more

ASHDENE HOLDINGS LIMITED Events

18 Apr 2017
Appointment of Mrs Shantini Srikrishna as a director on 5 April 2017
18 Apr 2017
Appointment of Mr Johnny Srikrishna as a director on 5 April 2017
14 Dec 2016
Confirmation statement made on 13 December 2016 with updates
09 Nov 2016
Confirmation statement made on 9 November 2016 with updates
05 Jul 2016
Registered office address changed from C/O Whitfield Service Station Limited, Esso Sandwich Road Whitfield Dover Kent CT16 3LF to A21 London Road Hurst Green Etchingham East Sussex TN19 7QR on 5 July 2016
...
... and 89 more events
05 Jan 1987
Particulars of mortgage/charge
30 Oct 1986
Gazettable document

24 Oct 1986
Company name changed beamtrump LIMITED\certificate issued on 24/10/86

25 Jun 1986
Certificate of Incorporation
25 Jun 1986
Incorporation

ASHDENE HOLDINGS LIMITED Charges

18 May 2016
Charge code 0203 1225 0003
Delivered: 21 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 October 2014
Charge code 0203 1225 0002
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
29 December 1986
Charge
Delivered: 5 January 1987
Status: Satisfied on 2 December 2013
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…