ASHTENNE 2013 LIMITED
LONDON HANSTEEN FINANCE LIMITED HANSTEEN RETAIL LIMITED

Hellopages » Greater London » Southwark » SE1 9SG

Company number 08560490
Status Liquidation
Incorporation Date 7 June 2013
Company Type Private Limited Company
Address THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Termination of appointment of Teresa Jane Furmston as a secretary on 28 March 2017; Registered office address changed from 1st Floor Pegasus House 37 - 43 Sackville Street London W1S 3DL to The Shard 32 London Bridge Street London SE1 9SG on 20 October 2016; Appointment of a voluntary liquidator. The most likely internet sites of ASHTENNE 2013 LIMITED are www.ashtenne2013.co.uk, and www.ashtenne-2013.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. Ashtenne 2013 Limited is a Private Limited Company. The company registration number is 08560490. Ashtenne 2013 Limited has been working since 07 June 2013. The present status of the company is Liquidation. The registered address of Ashtenne 2013 Limited is The Shard 32 London Bridge Street London Se1 9sg. . LOWES, Richard Phillip is a Director of the company. MCDONALD, Janine Anne is a Director of the company. Secretary FURMSTON, Teresa Jane has been resigned. Secretary HORNBUCKLE, Sarah Michaella has been resigned. Director HAVERY, James Mark has been resigned. Director HEATHWOOD, Derek Kevin has been resigned. Director JONES, Morgan Lewis has been resigned. Director LINDSAY, Sarah Jane has been resigned. Director OVENS, Mark Douglas has been resigned. Director WATSON, Ian Richard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
LOWES, Richard Phillip
Appointed Date: 07 June 2013
71 years old

Director
MCDONALD, Janine Anne
Appointed Date: 07 June 2013
61 years old

Resigned Directors

Secretary
FURMSTON, Teresa Jane
Resigned: 28 March 2017
Appointed Date: 17 June 2015

Secretary
HORNBUCKLE, Sarah Michaella
Resigned: 18 February 2015
Appointed Date: 07 June 2013

Director
HAVERY, James Mark
Resigned: 27 November 2015
Appointed Date: 07 June 2013
51 years old

Director
HEATHWOOD, Derek Kevin
Resigned: 08 September 2016
Appointed Date: 07 June 2013
53 years old

Director
JONES, Morgan Lewis
Resigned: 08 September 2016
Appointed Date: 07 June 2013
68 years old

Director
LINDSAY, Sarah Jane
Resigned: 08 September 2016
Appointed Date: 27 November 2015
53 years old

Director
OVENS, Mark Douglas
Resigned: 27 November 2015
Appointed Date: 07 June 2013
63 years old

Director
WATSON, Ian Richard
Resigned: 08 September 2016
Appointed Date: 07 June 2013
65 years old

ASHTENNE 2013 LIMITED Events

19 Apr 2017
Termination of appointment of Teresa Jane Furmston as a secretary on 28 March 2017
20 Oct 2016
Registered office address changed from 1st Floor Pegasus House 37 - 43 Sackville Street London W1S 3DL to The Shard 32 London Bridge Street London SE1 9SG on 20 October 2016
18 Oct 2016
Appointment of a voluntary liquidator
18 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-26

18 Oct 2016
Declaration of solvency
...
... and 24 more events
30 Aug 2013
Company name changed hansteen finance LIMITED\certificate issued on 30/08/13
  • RES15 ‐ Change company name resolution on 2013-08-29
  • NM01 ‐ Change of name by resolution

13 Aug 2013
Company name changed hansteen retail LIMITED\certificate issued on 13/08/13
  • RES15 ‐ Change company name resolution on 2013-08-13
  • NM01 ‐ Change of name by resolution

19 Jun 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Jun 2013
Current accounting period shortened from 30 June 2014 to 31 December 2013
07 Jun 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted