SPENCER-ASHCROFT INVESTMENTS LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 1BB

Company number 00446840
Status Active
Incorporation Date 18 December 1947
Company Type Private Limited Company
Address ASHFIELD HOUSE, ASHFIELD ROAD, CHEADLE, CHESHIRE, SK8 1BB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 1,496 ; Annual return made up to 6 May 2015 with full list of shareholders Statement of capital on 2015-05-06 GBP 1,496 . The most likely internet sites of SPENCER-ASHCROFT INVESTMENTS LIMITED are www.spencerashcroftinvestments.co.uk, and www.spencer-ashcroft-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and ten months. Spencer Ashcroft Investments Limited is a Private Limited Company. The company registration number is 00446840. Spencer Ashcroft Investments Limited has been working since 18 December 1947. The present status of the company is Active. The registered address of Spencer Ashcroft Investments Limited is Ashfield House Ashfield Road Cheadle Cheshire Sk8 1bb. The company`s financial liabilities are £525.28k. It is £13.85k against last year. . MANIFOLD, Paul Nigel is a Secretary of the company. JEBREEL, David is a Director of the company. JEBREEL, Jacob is a Director of the company. Secretary JEBREEL, Jacob has been resigned. Secretary MANIFOLD, Paul Nigel has been resigned. Secretary SHAW, George Eric has been resigned. Director FINK, Pearl has been resigned. Director FLETCHER, Valerie has been resigned. Director JEBREEL, Ebrahim has been resigned. Director TAUBER, Sazanne Rhona has been resigned. The company operates in "Buying and selling of own real estate".


spencer-ashcroft investments Key Finiance

LIABILITIES £525.28k
+2%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MANIFOLD, Paul Nigel
Appointed Date: 31 December 2000

Director
JEBREEL, David
Appointed Date: 29 September 1999
74 years old

Director
JEBREEL, Jacob
Appointed Date: 29 September 1999
63 years old

Resigned Directors

Secretary
JEBREEL, Jacob
Resigned: 31 December 2000
Appointed Date: 29 September 1999

Secretary
MANIFOLD, Paul Nigel
Resigned: 29 September 1999
Appointed Date: 05 April 1994

Secretary
SHAW, George Eric
Resigned: 05 April 1994

Director
FINK, Pearl
Resigned: 29 September 1999
119 years old

Director
FLETCHER, Valerie
Resigned: 29 September 1999
92 years old

Director
JEBREEL, Ebrahim
Resigned: 01 June 2006
Appointed Date: 29 September 1999
71 years old

Director
TAUBER, Sazanne Rhona
Resigned: 29 September 1999
86 years old

SPENCER-ASHCROFT INVESTMENTS LIMITED Events

28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,496

06 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,496

19 Apr 2015
Total exemption small company accounts made up to 30 September 2014
16 May 2014
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,496

...
... and 98 more events
29 May 1987
Accounts for a small company made up to 31 August 1986

29 May 1987
Return made up to 28/03/87; full list of members

26 Jun 1986
Accounts for a small company made up to 31 August 1985

26 Jun 1986
Return made up to 20/03/86; full list of members

18 Dec 1947
Incorporation

SPENCER-ASHCROFT INVESTMENTS LIMITED Charges

7 September 2009
Debenture
Delivered: 15 September 2009
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: Fixed and floating charge over the undertaking and all…
29 September 1999
Legal charge
Delivered: 8 October 1999
Status: Satisfied on 9 November 2005
Persons entitled: Singer & Friedlander Limited
Description: 80 glen eldon road st annes on sea lancashire. See the…
29 September 1999
Legal charge
Delivered: 8 October 1999
Status: Satisfied on 9 November 2005
Persons entitled: Singer & Friedlander Limited
Description: 35 general street blackpool lancashire. See the mortgage…
29 September 1999
Legal charge
Delivered: 8 October 1999
Status: Satisfied on 9 November 2005
Persons entitled: Singer & Friedlander Limited
Description: Royal works north side of ayres road manchester; radford…
29 September 1999
Mortgage debenture
Delivered: 1 October 1999
Status: Satisfied on 9 November 2005
Persons entitled: Singer & Friedlander Limited
Description: .. fixed and floating charges over the undertaking and all…
31 March 1978
Legal charge
Delivered: 10 April 1978
Status: Satisfied on 26 July 1999
Persons entitled: Barclays Bank PLC
Description: Forest mills, agreton road, nottingham nottinghamshire…
29 March 1968
Legal charge
Delivered: 9 April 1968
Status: Satisfied on 26 July 1999
Persons entitled: Lancashire Cotton Corporation Rra
Description: Laureal mill choddeman.