ASHLEY INTERNATIONAL LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 2HD

Company number 02381485
Status Active
Incorporation Date 9 May 1989
Company Type Private Limited Company
Address HALLIDAYS LIMITED, RIVERSIDE HOUSE KINGS REACH BUSINESS PARK, YEW STREET, STOCKPORT, CHESHIRE, SK4 2HD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 2 ; Accounts for a dormant company made up to 31 March 2016; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of ASHLEY INTERNATIONAL LIMITED are www.ashleyinternational.co.uk, and www.ashley-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Ashley International Limited is a Private Limited Company. The company registration number is 02381485. Ashley International Limited has been working since 09 May 1989. The present status of the company is Active. The registered address of Ashley International Limited is Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire Sk4 2hd. . JONES, Freeman Alan Edin is a Director of the company. JONES, Pamela is a Director of the company. Secretary JONES, Alexander Lloyd has been resigned. The company operates in "Non-trading company".


Current Directors

Director
JONES, Freeman Alan Edin
Appointed Date: 23 June 2009
85 years old

Director
JONES, Pamela

83 years old

Resigned Directors

Secretary
JONES, Alexander Lloyd
Resigned: 23 June 2009

ASHLEY INTERNATIONAL LIMITED Events

15 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2

08 Jun 2016
Accounts for a dormant company made up to 31 March 2016
22 May 2015
Accounts for a dormant company made up to 31 March 2015
12 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2

15 May 2014
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2

...
... and 62 more events
16 Aug 1989
Memorandum and Articles of Association

11 Aug 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Aug 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Jul 1989
Company name changed minestrike LIMITED\certificate issued on 01/08/89

09 May 1989
Incorporation