ASHLAND LIMITED
PURLEY

Hellopages » Greater London » Sutton » CR8 3QJ

Company number 01567692
Status Active
Incorporation Date 12 June 1981
Company Type Private Limited Company
Address FLAT 1, 37 PLOUGH LANE, PURLEY, SURREY, CR8 3QJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Termination of appointment of Mary Bernadette Ann Fox as a director on 29 February 2016. The most likely internet sites of ASHLAND LIMITED are www.ashland.co.uk, and www.ashland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. Ashland Limited is a Private Limited Company. The company registration number is 01567692. Ashland Limited has been working since 12 June 1981. The present status of the company is Active. The registered address of Ashland Limited is Flat 1 37 Plough Lane Purley Surrey Cr8 3qj. . SWIDZINSKI, Andrew John is a Secretary of the company. CUSSELL, Emma Louise is a Director of the company. ECCLES, John Damon is a Director of the company. FOWKES-SMITH, Luke is a Director of the company. HARPER, Anthony John is a Director of the company. SWIDZINSKI, Andrew John is a Director of the company. Secretary GUNNER, Aarti has been resigned. Secretary HOWIE, Richard Andrew has been resigned. Secretary ONN, Bridget has been resigned. Director BUCHANAN, Hugo has been resigned. Director ECCLES, Jane Elizabeth has been resigned. Director FOX, Mary Bernadette Ann has been resigned. Director GUNNER, Aarti has been resigned. Director HOO, James Andrew has been resigned. Director HOWIE, Richard Andrew has been resigned. Director ONN, Bridget has been resigned. Director SMITH, Beryl has been resigned. Director WILLIAMS, Neil has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SWIDZINSKI, Andrew John
Appointed Date: 19 February 2004

Director
CUSSELL, Emma Louise
Appointed Date: 01 January 2014
40 years old

Director
ECCLES, John Damon
Appointed Date: 01 September 2013
60 years old

Director
FOWKES-SMITH, Luke
Appointed Date: 01 March 2016
34 years old

Director
HARPER, Anthony John

71 years old

Director
SWIDZINSKI, Andrew John
Appointed Date: 23 August 1999
66 years old

Resigned Directors

Secretary
GUNNER, Aarti
Resigned: 19 February 2004
Appointed Date: 23 August 1999

Secretary
HOWIE, Richard Andrew
Resigned: 07 July 1999
Appointed Date: 27 February 1998

Secretary
ONN, Bridget
Resigned: 31 January 1998

Director
BUCHANAN, Hugo
Resigned: 03 September 1993
60 years old

Director
ECCLES, Jane Elizabeth
Resigned: 01 August 2013
64 years old

Director
FOX, Mary Bernadette Ann
Resigned: 29 February 2016
Appointed Date: 12 May 2004
87 years old

Director
GUNNER, Aarti
Resigned: 01 June 2007
Appointed Date: 17 August 2000
57 years old

Director
HOO, James Andrew
Resigned: 28 December 2013
Appointed Date: 01 June 2007
46 years old

Director
HOWIE, Richard Andrew
Resigned: 07 July 1999
Appointed Date: 03 September 1993
60 years old

Director
ONN, Bridget
Resigned: 03 July 2000
77 years old

Director
SMITH, Beryl
Resigned: 23 August 1999
101 years old

Director
WILLIAMS, Neil
Resigned: 12 May 2004
Appointed Date: 03 July 2000
52 years old

Persons With Significant Control

Mr Andrew John Swidzinski
Notified on: 12 January 2017
66 years old
Nature of control: Has significant influence or control

ASHLAND LIMITED Events

12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
29 Dec 2016
Total exemption full accounts made up to 31 March 2016
19 Sep 2016
Termination of appointment of Mary Bernadette Ann Fox as a director on 29 February 2016
19 Sep 2016
Appointment of Luke Fowkes-Smith as a director on 1 March 2016
20 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 5

...
... and 86 more events
23 Jul 1986
Return made up to 04/06/86; full list of members

07 Jul 1986
New director appointed

11 Jun 1986
Full accounts made up to 31 March 1985

11 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Jun 1981
Incorporation