ASHBY LONDON (PP) TRUSTEES LIMITED
SALFORD QUAYS

Hellopages » Greater Manchester » Salford » M5 3EE

Company number 03257386
Status Active
Incorporation Date 1 October 1996
Company Type Private Limited Company
Address 4 EXCHANGE QUAY, SALFORD QUAYS, MANCHESTER, ENGLAND, M5 3EE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Registered office address changed from Trafford House, Chester Road Stretford Manchester M32 0RS to 4 Exchange Quay Salford Quays Manchester M5 3EE on 2 May 2017; Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 1 March 2017 with updates. The most likely internet sites of ASHBY LONDON (PP) TRUSTEES LIMITED are www.ashbylondonpptrustees.co.uk, and www.ashby-london-pp-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Burnage Rail Station is 4.2 miles; to Belle Vue Rail Station is 4.2 miles; to Ashley Rail Station is 8 miles; to Bolton Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashby London Pp Trustees Limited is a Private Limited Company. The company registration number is 03257386. Ashby London Pp Trustees Limited has been working since 01 October 1996. The present status of the company is Active. The registered address of Ashby London Pp Trustees Limited is 4 Exchange Quay Salford Quays Manchester England M5 3ee. . ROBINSON, Christopher Bruce is a Secretary of the company. BELL, Andrew James is a Director of the company. CARRINGTON, Nicholas Michael is a Director of the company. COEN, Clare Marie is a Director of the company. GALLEMORE, Andrew is a Director of the company. HOUSTON, Elisabeth Christine is a Director of the company. JAMES, Gareth Clive is a Director of the company. LYONS, Fergus John is a Director of the company. MACKAY, William Findlay is a Director of the company. MARSHALL, Adam is a Director of the company. MCHUGH, Stephen is a Director of the company. MOORE, Kevin Barry is a Director of the company. PIMBLETT, David Thomas is a Director of the company. RIDLEY, Mark is a Director of the company. ROBINSON, Christopher Bruce is a Director of the company. SINGLETON, Charles is a Director of the company. TAYLOR, Richard Stuart is a Director of the company. TEALE, Andrew Mark is a Director of the company. WOODHEAD, Julie Anne is a Director of the company. Secretary DOOTSON, Stuart John has been resigned. Secretary LONDON, Peter has been resigned. Secretary POOLEY, Robert Stephen has been resigned. Secretary SUMMERSGILL, Michael Thomas has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director BARRETT, Harvey has been resigned. Director BELL, Ian James has been resigned. Director BHATTACHARJEE, Rosemary June has been resigned. Director BROOKS, Howard has been resigned. Director CARRINGTON, Elizabeth Anne has been resigned. Director LARBY, Robin Peter has been resigned. Director LARBY, Robin Peter has been resigned. Director LITTLEFAIR, Nicholas Francis has been resigned. Director MCGUIRE, Edward has been resigned. Director MCKEAN, John Roy has been resigned. Director OGDEN, Stuart Andrew has been resigned. Director POOLEY, Robert Stephen has been resigned. Director SHELMERDINE, Michael has been resigned. Director WRIGHT, Paul Nicholas has been resigned. Director YARDLEY, Bernard Nigel has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ROBINSON, Christopher Bruce
Appointed Date: 01 November 2012

Director
BELL, Andrew James
Appointed Date: 01 October 1996
59 years old

Director
CARRINGTON, Nicholas Michael
Appointed Date: 20 March 2009
51 years old

Director
COEN, Clare Marie
Appointed Date: 01 June 2016
45 years old

Director
GALLEMORE, Andrew
Appointed Date: 01 June 2016
56 years old

Director
HOUSTON, Elisabeth Christine
Appointed Date: 01 June 2016
49 years old

Director
JAMES, Gareth Clive
Appointed Date: 01 September 2007
54 years old

Director
LYONS, Fergus John
Appointed Date: 01 August 2014
64 years old

Director
MACKAY, William Findlay
Appointed Date: 20 March 2009
57 years old

Director
MARSHALL, Adam
Appointed Date: 27 May 2010
47 years old

Director
MCHUGH, Stephen
Appointed Date: 01 June 2016
52 years old

Director
MOORE, Kevin Barry
Appointed Date: 01 June 2016
49 years old

Director
PIMBLETT, David Thomas
Appointed Date: 20 March 2009
59 years old

Director
RIDLEY, Mark
Appointed Date: 20 March 2009
52 years old

Director
ROBINSON, Christopher Bruce
Appointed Date: 23 April 2014
68 years old

Director
SINGLETON, Charles
Appointed Date: 01 August 2014
51 years old

Director
TAYLOR, Richard Stuart
Appointed Date: 01 September 2007
66 years old

Director
TEALE, Andrew Mark
Appointed Date: 01 September 2007
46 years old

Director
WOODHEAD, Julie Anne
Appointed Date: 01 September 2007
65 years old

Resigned Directors

Secretary
DOOTSON, Stuart John
Resigned: 31 May 2011
Appointed Date: 01 January 2009

Secretary
LONDON, Peter
Resigned: 01 September 2007
Appointed Date: 01 October 1996

Secretary
POOLEY, Robert Stephen
Resigned: 01 January 2009
Appointed Date: 01 September 2007

Secretary
SUMMERSGILL, Michael Thomas
Resigned: 31 October 2012
Appointed Date: 31 May 2011

Nominee Secretary
JPCORS LIMITED
Resigned: 01 October 1996
Appointed Date: 01 October 1996

Director
BARRETT, Harvey
Resigned: 04 February 2008
Appointed Date: 03 June 1998
62 years old

Director
BELL, Ian James
Resigned: 24 December 2008
Appointed Date: 31 July 2002
60 years old

Director
BHATTACHARJEE, Rosemary June
Resigned: 31 December 2013
Appointed Date: 20 March 2009
63 years old

Director
BROOKS, Howard
Resigned: 18 June 2010
Appointed Date: 20 March 2009
62 years old

Director
CARRINGTON, Elizabeth Anne
Resigned: 01 June 2016
Appointed Date: 20 March 2009
51 years old

Director
LARBY, Robin Peter
Resigned: 31 May 2013
Appointed Date: 20 March 2009
73 years old

Director
LARBY, Robin Peter
Resigned: 01 September 2007
Appointed Date: 15 July 1997
73 years old

Director
LITTLEFAIR, Nicholas Francis
Resigned: 08 January 2007
Appointed Date: 01 October 1996
63 years old

Director
MCGUIRE, Edward
Resigned: 24 September 2014
Appointed Date: 06 July 2010
61 years old

Director
MCKEAN, John Roy
Resigned: 31 May 2016
Appointed Date: 01 August 2014
65 years old

Director
OGDEN, Stuart Andrew
Resigned: 13 June 2014
Appointed Date: 01 September 2007
55 years old

Director
POOLEY, Robert Stephen
Resigned: 31 December 2010
Appointed Date: 20 March 2009
75 years old

Director
SHELMERDINE, Michael
Resigned: 01 January 2009
Appointed Date: 01 October 1996
66 years old

Director
WRIGHT, Paul Nicholas
Resigned: 20 March 2015
Appointed Date: 01 September 2007
57 years old

Director
YARDLEY, Bernard Nigel
Resigned: 31 December 2013
Appointed Date: 21 December 1999
60 years old

Nominee Director
JPCORD LIMITED
Resigned: 01 October 1996
Appointed Date: 01 October 1996

Persons With Significant Control

A J Bell Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASHBY LONDON (PP) TRUSTEES LIMITED Events

02 May 2017
Registered office address changed from Trafford House, Chester Road Stretford Manchester M32 0RS to 4 Exchange Quay Salford Quays Manchester M5 3EE on 2 May 2017
24 Apr 2017
Accounts for a dormant company made up to 30 September 2016
14 Mar 2017
Confirmation statement made on 1 March 2017 with updates
07 Oct 2016
Appointment of Mr Andrew Gallemore as a director on 1 June 2016
06 Oct 2016
Appointment of Mr Kevin Barry Moore as a director on 1 June 2016
...
... and 164 more events
09 Dec 1996
New secretary appointed
07 Oct 1996
Registered office changed on 07/10/96 from: 17 city business centre lower road london SE16 1AA
07 Oct 1996
Director resigned
07 Oct 1996
Secretary resigned
01 Oct 1996
Incorporation

ASHBY LONDON (PP) TRUSTEES LIMITED Charges

6 February 2015
Charge code 0325 7386 0039
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Harris pipework fabrications LTD, planetary road…
21 December 2012
Legal charge
Delivered: 10 January 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 7 heritage park cannock by way of fixed charge any…
5 January 2012
Mortgage deed to secure third party liabilities
Delivered: 6 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 102 tettenhall road wolverhampton t/no…
5 January 2012
Mortgage deed to secure third party liabilities
Delivered: 6 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 102 tettenhall road wolverhampton t/no…
15 December 2011
Mortgage deed to secure third party liabilities
Delivered: 17 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit p key industrial park fernside road off planetary…
15 December 2011
Mortgage deed to secure third party liabilities
Delivered: 17 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit p key industrial park fernside road off planetary…
3 November 2011
Mortgage
Delivered: 5 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 89 stafford street willenhall west…
7 July 2011
Mortgage
Delivered: 8 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 12 palmers road east moons moat redditch t/n…
23 December 2008
Mortgage
Delivered: 30 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Suite 5 tempest street wolverhampton, together with all…
23 December 2008
Mortgage
Delivered: 30 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as or being suite 5 tempest street…
11 September 2008
Legal charge
Delivered: 23 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a swinford house albion street brierley…
11 September 2008
Legal charge
Delivered: 23 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H swinford house albion street brierley hill t/nos…
14 July 2008
Legal mortgage
Delivered: 15 July 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 8 10 and 12 birmingham road oldbury sandwell west midlands…
13 April 2008
Mortgage
Delivered: 17 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a ground floor premises 50 charles road…
3 October 2007
Third party legal charge
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1C innovation village coventry. By way of fixed charge…
24 January 2007
Legal mortgage
Delivered: 26 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Alpha works stourbridge road stambermill stourbridge west…
18 January 2007
Third party legal charge
Delivered: 8 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 morston court kingswood lakeside cannock. By way of…
8 September 2006
Third party legal charge
Delivered: 19 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1 morston court kingswood lakeside cannock staffs. By…
31 March 2006
Mortgage
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Unit 3 new road industrial estate burntwood cannock…
31 March 2006
Mortgage
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being ryan works ryan house harper…
8 February 2006
Third party legal charge
Delivered: 11 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 26 waterloo road wolverhampton west…
31 October 2005
Legal mortgage
Delivered: 12 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - 70 broad street, worcester. With the benefit of all…
30 June 2005
Third party legal charge
Delivered: 9 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a land and buildings lying to the north west…
15 April 2005
Third party legal charge
Delivered: 19 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land adjoining the east of groucutt street coseley…
31 January 2005
Legal mortgage
Delivered: 4 February 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a broadwell garage, broadwell road…
22 December 2004
Third party legal charge
Delivered: 6 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 383 garretts green lane garretts green birmingham. By way…
17 November 2004
Legal mortgage
Delivered: 23 November 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The l/h property known as units 5 6 7 & 8 pendeford place…
28 April 2004
Legal mortgage
Delivered: 5 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at birch coppice watling street dordon…
19 February 2004
Third party legal charge
Delivered: 21 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 21 thornleigh trading estate dudley t/n WM167086. By…
25 April 2003
Legal mortgage
Delivered: 29 April 2003
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: 200 wolverhampton street dudley west midlands. By way of…
11 February 2003
Mortgage deed
Delivered: 14 February 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a or being unit A2 the wallows fens pool…
4 October 2002
Legal charge
Delivered: 17 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Freehold property 68 court street madeley telford…
3 May 2002
Third party legal charge
Delivered: 9 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 10 and 11 amber business village…
8 April 2002
Legal mortgage
Delivered: 16 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a unit 9, bagley road industrial park…
31 January 2002
Legal charge
Delivered: 6 February 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The l/h property k/a network house 1 hawksworth road…
29 August 2001
Mortgage
Delivered: 1 September 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 12A mill park cannock t/n SF215667 together with all…
23 June 2000
Mortgage
Delivered: 1 July 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 86 87 88 stafford street willenhall t/no…