ASHINGTON PAGE LIMITED
GERRARDS CROSS ROOMEND LIMITED

Hellopages » Buckinghamshire » South Bucks » SL9 8EL

Company number 03339183
Status Active
Incorporation Date 25 March 1997
Company Type Private Limited Company
Address PO BOX 1295, 20 STATION ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8EL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Director's details changed for Gareth Jeffrey Ashington on 24 March 2017; Satisfaction of charge 2 in full. The most likely internet sites of ASHINGTON PAGE LIMITED are www.ashingtonpage.co.uk, and www.ashington-page.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and six months. Ashington Page Limited is a Private Limited Company. The company registration number is 03339183. Ashington Page Limited has been working since 25 March 1997. The present status of the company is Active. The registered address of Ashington Page Limited is Po Box 1295 20 Station Road Gerrards Cross Buckinghamshire Sl9 8el. The company`s financial liabilities are £245.2k. It is £-68.61k against last year. And the total assets are £315.68k, which is £-128.29k against last year. ASHINGTON, Gareth is a Secretary of the company. ASHINGTON, Gareth Jeffry is a Director of the company. ROBINSON, Angela is a Director of the company. Secretary ASHINGTON, Anna has been resigned. Secretary MCROBERTS, Stuart Keith has been resigned. Secretary PAGE, Jeremy has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ASHINGTON, Anna has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director PAGE, Jeremy has been resigned. Director RICKARD, Susan Elizabeth has been resigned. The company operates in "Other business support service activities n.e.c.".


ashington page Key Finiance

LIABILITIES £245.2k
-22%
CASH n/a
TOTAL ASSETS £315.68k
-29%
All Financial Figures

Current Directors

Secretary
ASHINGTON, Gareth
Appointed Date: 26 March 2013

Director
ASHINGTON, Gareth Jeffry
Appointed Date: 01 December 1997
59 years old

Director
ROBINSON, Angela
Appointed Date: 05 November 2014
63 years old

Resigned Directors

Secretary
ASHINGTON, Anna
Resigned: 26 March 2013
Appointed Date: 30 August 2006

Secretary
MCROBERTS, Stuart Keith
Resigned: 20 January 1998
Appointed Date: 25 March 1997

Secretary
PAGE, Jeremy
Resigned: 30 August 2006
Appointed Date: 01 December 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 25 March 1997
Appointed Date: 25 March 1997

Director
ASHINGTON, Anna
Resigned: 26 March 2013
Appointed Date: 30 August 2006
52 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 25 March 1997
Appointed Date: 25 March 1997

Director
PAGE, Jeremy
Resigned: 30 August 2006
Appointed Date: 01 December 1997
69 years old

Director
RICKARD, Susan Elizabeth
Resigned: 20 January 1998
Appointed Date: 11 April 1997
76 years old

Persons With Significant Control

Mr Gareth Jeffry Ashington
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

ASHINGTON PAGE LIMITED Events

27 Mar 2017
Confirmation statement made on 25 March 2017 with updates
24 Mar 2017
Director's details changed for Gareth Jeffrey Ashington on 24 March 2017
09 Jul 2016
Satisfaction of charge 2 in full
07 Jun 2016
Total exemption small company accounts made up to 31 December 2015
11 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

...
... and 68 more events
25 Apr 1997
New secretary appointed
25 Apr 1997
Secretary resigned
25 Apr 1997
Director resigned
27 Mar 1997
Registered office changed on 27/03/97 from: 120 east road london N1 6AA
25 Mar 1997
Incorporation

ASHINGTON PAGE LIMITED Charges

14 November 2008
Debenture
Delivered: 19 November 2008
Status: Satisfied on 9 July 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 July 2003
Debenture
Delivered: 26 July 2003
Status: Satisfied on 9 November 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…