ASSOCIATED ASH BLENDERS LIMITED
ESSEX

Hellopages » Essex » Southend-on-Sea » SS1 2PH
Company number 02917184
Status Active
Incorporation Date 8 April 1994
Company Type Private Limited Company
Address 457 SOUTHCHURCH ROAD, SOUTHEND ON SEA, ESSEX, SS1 2PH
Home Country United Kingdom
Nature of Business 46770 - Wholesale of waste and scrap, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Director's details changed for Jean Raynor on 1 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ASSOCIATED ASH BLENDERS LIMITED are www.associatedashblenders.co.uk, and www.associated-ash-blenders.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Associated Ash Blenders Limited is a Private Limited Company. The company registration number is 02917184. Associated Ash Blenders Limited has been working since 08 April 1994. The present status of the company is Active. The registered address of Associated Ash Blenders Limited is 457 Southchurch Road Southend On Sea Essex Ss1 2ph. . GROOMBRIDGE, Christopher Robin is a Secretary of the company. RAYNOR, Jean is a Director of the company. Secretary CONNOR, Nicholas John has been resigned. Secretary CONNOR, Pauline Elizabeth has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director CONNOR, Nicholas John has been resigned. Director YORK, David Michael has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Wholesale of waste and scrap".


Current Directors

Secretary
GROOMBRIDGE, Christopher Robin
Appointed Date: 30 June 1996

Director
RAYNOR, Jean
Appointed Date: 01 November 2000
73 years old

Resigned Directors

Secretary
CONNOR, Nicholas John
Resigned: 30 June 1996
Appointed Date: 26 January 1996

Secretary
CONNOR, Pauline Elizabeth
Resigned: 26 January 1996
Appointed Date: 08 April 1994

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 08 April 1994
Appointed Date: 08 April 1994

Director
CONNOR, Nicholas John
Resigned: 30 June 1996
Appointed Date: 08 April 1994
72 years old

Director
YORK, David Michael
Resigned: 01 November 2000
Appointed Date: 28 March 1995
76 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 08 April 1994
Appointed Date: 08 April 1994

Persons With Significant Control

Jean Raynor
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Christopher Robin Groombridge
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASSOCIATED ASH BLENDERS LIMITED Events

28 Apr 2017
Confirmation statement made on 8 April 2017 with updates
17 Nov 2016
Director's details changed for Jean Raynor on 1 November 2016
28 Oct 2016
Total exemption small company accounts made up to 31 December 2015
04 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 18,000

14 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 62 more events
05 Jun 1994
Ad 16/05/94--------- £ si 100@1=100 £ ic 2/102

22 Apr 1994
Registered office changed on 22/04/94 from: bridge house 181 queen victoria street london EC4V 4DD

18 Apr 1994
Secretary resigned;new secretary appointed

18 Apr 1994
Director resigned;new director appointed

08 Apr 1994
Incorporation