ASH & LACY OVERSEAS (HOLDINGS) LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 4LH
Company number 03134804
Status Active
Incorporation Date 6 December 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 eighty-five 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; Director's details changed for Mr Charles Alex Henderson on 31 March 2017. The most likely internet sites of ASH & LACY OVERSEAS (HOLDINGS) LIMITED are www.ashlacyoverseasholdings.co.uk, and www.ash-lacy-overseas-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Ash Lacy Overseas Holdings Limited is a Private Limited Company. The company registration number is 03134804. Ash Lacy Overseas Holdings Limited has been working since 06 December 1995. The present status of the company is Active. The registered address of Ash Lacy Overseas Holdings Limited is Westhaven House Arleston Way Shirley Solihull West Midlands B90 4lh. . HENDERSON, Charles Alex is a Secretary of the company. HENDERSON, Charles Alex is a Director of the company. MUIR, Derek William 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 HUMPHREYS, John Christopher has been resigned. Director MARSHALL, Howard Cleveley has been resigned. Director WINWOOD, Michael Ralph has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HENDERSON, Charles Alex
Appointed Date: 01 January 2015

Director
HENDERSON, Charles Alex
Appointed Date: 01 January 2015
66 years old

Director
MUIR, Derek William
Appointed Date: 11 April 2007
65 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: 22 December 1995

Secretary
HAYHURST, Fred
Resigned: 28 February 2007
Appointed Date: 05 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: 22 December 1995
Appointed Date: 06 December 1995

Director
BURR, Christopher John
Resigned: 11 March 2008
Appointed Date: 22 December 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
HUMPHREYS, John Christopher
Resigned: 01 January 2015
Appointed Date: 11 March 2008
73 years old

Director
MARSHALL, Howard Cleveley
Resigned: 03 November 2000
Appointed Date: 22 December 1995
82 years old

Director
WINWOOD, Michael Ralph
Resigned: 22 December 1995
Appointed Date: 06 December 1995
84 years old

ASH & LACY OVERSEAS (HOLDINGS) 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
31 Mar 2017
Director's details changed for Mr Charles Alex Henderson on 31 March 2017
05 Aug 2016
Accounts for a dormant company made up to 31 December 2015
23 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000

...
... and 75 more events
05 Jan 1996
New director appointed
21 Dec 1995
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

20 Dec 1995
Company name changed ashinvest LIMITED\certificate issued on 21/12/95
13 Dec 1995
£ nc 10000/10000000 11/12/95
06 Dec 1995
Incorporation