ASHBY DESIGN LIMITED
SAINT ALBANS GEMCELL LIMITED

Hellopages » Hertfordshire » St Albans » AL1 3SE

Company number 04617994
Status Active
Incorporation Date 16 December 2002
Company Type Private Limited Company
Address FAULKNER HOUSE, VICTORIA STREET, SAINT ALBANS, HERTFORDSHIRE, AL1 3SE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Mr Simon Roderick Hansard on 28 July 2016. The most likely internet sites of ASHBY DESIGN LIMITED are www.ashbydesign.co.uk, and www.ashby-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Ashby Design Limited is a Private Limited Company. The company registration number is 04617994. Ashby Design Limited has been working since 16 December 2002. The present status of the company is Active. The registered address of Ashby Design Limited is Faulkner House Victoria Street Saint Albans Hertfordshire Al1 3se. . HANSARD, Simon Roderick is a Director of the company. Secretary HANSARD, Katherine Mary has been resigned. Secretary WRAGG, Jaimie Marcus has been resigned. Nominee Secretary A.C. SECRETARIES LIMITED has been resigned. Nominee Director A.C. DIRECTORS LIMITED has been resigned. Director WRAGG, Jaimie Marcus has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HANSARD, Simon Roderick
Appointed Date: 15 January 2003
55 years old

Resigned Directors

Secretary
HANSARD, Katherine Mary
Resigned: 14 December 2009
Appointed Date: 31 October 2005

Secretary
WRAGG, Jaimie Marcus
Resigned: 31 October 2005
Appointed Date: 15 January 2003

Nominee Secretary
A.C. SECRETARIES LIMITED
Resigned: 15 January 2003
Appointed Date: 16 December 2002

Nominee Director
A.C. DIRECTORS LIMITED
Resigned: 15 January 2003
Appointed Date: 16 December 2002

Director
WRAGG, Jaimie Marcus
Resigned: 31 October 2005
Appointed Date: 15 January 2003
53 years old

Persons With Significant Control

Mr Simon Roderick Hansard
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

ASHBY DESIGN LIMITED Events

05 Oct 2016
Confirmation statement made on 30 September 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Jul 2016
Director's details changed for Mr Simon Roderick Hansard on 28 July 2016
06 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 42 more events
31 Jan 2003
Director resigned
31 Jan 2003
Secretary resigned
29 Jan 2003
Registered office changed on 29/01/03 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
15 Jan 2003
Company name changed gemcell LIMITED\certificate issued on 15/01/03
16 Dec 2002
Incorporation

ASHBY DESIGN LIMITED Charges

23 May 2013
Charge code 0461 7994 0002
Delivered: 29 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
13 December 2010
Rent deposit deed
Delivered: 21 December 2010
Status: Outstanding
Persons entitled: Doreen Melanie Lillie Michael Agapiou
Description: A deposit sum of £2,079.00.