ASH WASTE SERVICES LIMITED
OSWESTRY ASH RESOURCE MANAGEMENT LIMITED

Hellopages » Shropshire » Shropshire » SY10 8BH
Company number 06097593
Status Active
Incorporation Date 12 February 2007
Company Type Private Limited Company
Address THE MILL, MORTON, OSWESTRY, SHROPSHIRE, SY10 8BH
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 4 May 2017 with updates; Confirmation statement made on 31 March 2017 with updates; Accounts for a small company made up to 31 March 2016. The most likely internet sites of ASH WASTE SERVICES LIMITED are www.ashwasteservices.co.uk, and www.ash-waste-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Chirk Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ash Waste Services Limited is a Private Limited Company. The company registration number is 06097593. Ash Waste Services Limited has been working since 12 February 2007. The present status of the company is Active. The registered address of Ash Waste Services Limited is The Mill Morton Oswestry Shropshire Sy10 8bh. . HAYCOCK, Steven Lea is a Secretary of the company. FENNELL, Andrew Colin is a Director of the company. HASSALL, Zoe is a Director of the company. Secretary POLLARD, Lyndsey Patricia has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
HAYCOCK, Steven Lea
Appointed Date: 12 February 2007

Director
FENNELL, Andrew Colin
Appointed Date: 26 January 2010
55 years old

Director
HASSALL, Zoe
Appointed Date: 12 February 2007
47 years old

Resigned Directors

Secretary
POLLARD, Lyndsey Patricia
Resigned: 01 November 2010
Appointed Date: 26 February 2009

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 February 2007
Appointed Date: 12 February 2007

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 February 2007
Appointed Date: 12 February 2007

Persons With Significant Control

Ash Group (Uk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Alan's Skip Hire Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASH WASTE SERVICES LIMITED Events

05 May 2017
Confirmation statement made on 4 May 2017 with updates
06 Apr 2017
Confirmation statement made on 31 March 2017 with updates
28 Dec 2016
Accounts for a small company made up to 31 March 2016
05 Sep 2016
Registration of charge 060975930004, created on 30 August 2016
06 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 90

...
... and 34 more events
15 Apr 2007
New director appointed
15 Apr 2007
New secretary appointed
11 Apr 2007
Accounting reference date extended from 29/02/08 to 31/03/08
11 Apr 2007
Registered office changed on 11/04/07 from: 6 claremont buildings claremont bank shrewsbury shropshire SY1 1RJ
12 Feb 2007
Incorporation

ASH WASTE SERVICES LIMITED Charges

30 August 2016
Charge code 0609 7593 0004
Delivered: 5 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
11 February 2011
Guarantee and fixed and floating charge
Delivered: 23 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 November 2008
Deed of accession and charge
Delivered: 11 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 January 2008
Debenture
Delivered: 17 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…