ASH & LACY MANUFACTURING LIMITED
SOLIHULL ASH & LACY TARPAL LIMITED GREENINGS CABLE TRAY SALES LIMITED TARSUM PAUL LIMITED

Hellopages » West Midlands » Solihull » B90 4LH
Company number 03008964
Status Active
Incorporation Date 12 January 1995
Company Type Private Limited Company
Address WESTHAVEN HOUSE, ARLESTON WAY, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4LH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Director's details changed for Mr Derek William Muir on 31 March 2017; Secretary's details changed for Mr Charles Alex Henderson on 31 March 2017; Confirmation statement made on 25 January 2017 with updates. The most likely internet sites of ASH & LACY MANUFACTURING LIMITED are www.ashlacymanufacturing.co.uk, and www.ash-lacy-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Ash Lacy Manufacturing Limited is a Private Limited Company. The company registration number is 03008964. Ash Lacy Manufacturing Limited has been working since 12 January 1995. The present status of the company is Active. The registered address of Ash Lacy Manufacturing Limited is Westhaven House Arleston Way Shirley Solihull West Midlands B90 4lh. . HENDERSON, Charles Alex is a Secretary of the company. MUIR, Derek William is a Director of the company. PEGLER, Mark is a Director of the company. Secretary BURR, Christopher John has been resigned. Secretary EVERETT, Howard Caile has been resigned. Secretary FOXALL, Raymond has been resigned. Secretary HAYHURST, Fred has been resigned. Secretary HAYHURST, Fred has been resigned. Secretary HUMPHREYS, John Christopher has been resigned. Secretary HUMPHREYS, John Christopher has been resigned. Nominee Secretary PHILSEC LIMITED has been resigned. Director BURR, Christopher John has been resigned. Director EVERETT, Howard Caile has been resigned. Director GROVE, David Leslie has been resigned. Director MARSHALL, Howard Cleveley has been resigned. Nominee Director MEAUJO INCORPORATIONS LIMITED has been resigned. Director PAUL, Neil Robin has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HENDERSON, Charles Alex
Appointed Date: 01 January 2015

Director
MUIR, Derek William
Appointed Date: 11 April 2007
65 years old

Director
PEGLER, Mark
Appointed Date: 11 March 2008
57 years old

Resigned Directors

Secretary
BURR, Christopher John
Resigned: 05 July 2005
Appointed Date: 31 December 2003

Secretary
EVERETT, Howard Caile
Resigned: 31 December 2003
Appointed Date: 03 November 2000

Secretary
FOXALL, Raymond
Resigned: 03 November 2000
Appointed Date: 27 June 1995

Secretary
HAYHURST, Fred
Resigned: 28 February 2007
Appointed Date: 04 January 2007

Secretary
HAYHURST, Fred
Resigned: 28 February 2007
Appointed Date: 27 October 2006

Secretary
HUMPHREYS, John Christopher
Resigned: 01 January 2015
Appointed Date: 28 February 2007

Secretary
HUMPHREYS, John Christopher
Resigned: 27 October 2006
Appointed Date: 05 July 2005

Nominee Secretary
PHILSEC LIMITED
Resigned: 27 June 1995
Appointed Date: 12 January 1995

Director
BURR, Christopher John
Resigned: 11 March 2008
Appointed Date: 27 June 1995
76 years old

Director
EVERETT, Howard Caile
Resigned: 31 December 2003
Appointed Date: 03 November 2000
81 years old

Director
GROVE, David Leslie
Resigned: 11 April 2007
Appointed Date: 03 November 2000
77 years old

Director
MARSHALL, Howard Cleveley
Resigned: 03 November 2000
Appointed Date: 27 June 1995
82 years old

Nominee Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 28 February 1995
Appointed Date: 12 January 1995

Director
PAUL, Neil Robin
Resigned: 27 June 1995
Appointed Date: 28 February 1995
55 years old

Persons With Significant Control

Ash & Lacy Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASH & LACY MANUFACTURING LIMITED Events

31 Mar 2017
Director's details changed for Mr Derek William Muir on 31 March 2017
31 Mar 2017
Secretary's details changed for Mr Charles Alex Henderson on 31 March 2017
25 Jan 2017
Confirmation statement made on 25 January 2017 with updates
15 Jul 2016
Full accounts made up to 31 December 2015
22 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 12,802,000

...
... and 111 more events
10 Jul 1995
Secretary resigned;new secretary appointed

10 Mar 1995
Ad 28/02/95--------- £ si 999@1=999 £ ic 10000/10999
08 Mar 1995
Director resigned;new director appointed

28 Feb 1995
Company name changed meaujo (257) LIMITED\certificate issued on 28/02/95
12 Jan 1995
Incorporation

ASH & LACY MANUFACTURING LIMITED Charges

12 September 2003
Security agreement
Delivered: 29 September 2003
Status: Satisfied on 20 July 2007
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: All the property specified in schedule 2 of the deed, all…
14 September 2001
Security agreement between the chargor, the original guarantors and the agent (as defined) (the "security agreement")
Delivered: 24 September 2001
Status: Satisfied on 27 February 2004
Persons entitled: Barclays Bank PLC (The "Security Agent") as Agent and Trustee for Thefinance Parties (as Defined in the Credit Agreement)
Description: By way of a first legal mortgage the properties k/a land…