ASHLEY PUBLIC RELATIONS LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1EQ

Company number 03946649
Status Active
Incorporation Date 13 March 2000
Company Type Private Limited Company
Address COX COSTELLO & HORNE LTD, LANGWOOD HOUSE, 63-81 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1EQ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registration of charge 039466490001, created on 2 May 2017; Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 July 2016. The most likely internet sites of ASHLEY PUBLIC RELATIONS LIMITED are www.ashleypublicrelations.co.uk, and www.ashley-public-relations.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-five years and seven months. Ashley Public Relations Limited is a Private Limited Company. The company registration number is 03946649. Ashley Public Relations Limited has been working since 13 March 2000. The present status of the company is Active. The registered address of Ashley Public Relations Limited is Cox Costello Horne Ltd Langwood House 63 81 High Street Rickmansworth Hertfordshire Wd3 1eq. The company`s financial liabilities are £309.77k. It is £264.74k against last year. The cash in hand is £259.86k. It is £160.61k against last year. And the total assets are £636.22k, which is £-50.42k against last year. BRAZIER, Tony Dryden is a Secretary of the company. BRAZIER, Christine Mary is a Director of the company. ECONOMIDES, Heather Margaret is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director CLARKE, Penny has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


ashley public relations Key Finiance

LIABILITIES £309.77k
+587%
CASH £259.86k
+161%
TOTAL ASSETS £636.22k
-8%
All Financial Figures

Current Directors

Secretary
BRAZIER, Tony Dryden
Appointed Date: 13 March 2000

Director
BRAZIER, Christine Mary
Appointed Date: 13 March 2000
62 years old

Director
ECONOMIDES, Heather Margaret
Appointed Date: 15 June 2016
63 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 13 March 2000
Appointed Date: 13 March 2000

Director
CLARKE, Penny
Resigned: 06 October 2016
Appointed Date: 01 July 2000
63 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 13 March 2000
Appointed Date: 13 March 2000

Persons With Significant Control

Mrs Christine Mary Brazier
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Tony Dryden Brazier
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kevin Paul Clarke
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASHLEY PUBLIC RELATIONS LIMITED Events

05 May 2017
Registration of charge 039466490001, created on 2 May 2017
20 Apr 2017
Confirmation statement made on 13 March 2017 with updates
07 Mar 2017
Total exemption small company accounts made up to 31 July 2016
01 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ All the ordinary shares of £1 each be sub divided into ordinary shares of £0.01 each 06/10/2016

01 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 53 more events
31 Mar 2000
New director appointed
31 Mar 2000
New secretary appointed
31 Mar 2000
Director resigned
31 Mar 2000
Secretary resigned
13 Mar 2000
Incorporation

ASHLEY PUBLIC RELATIONS LIMITED Charges

2 May 2017
Charge code 0394 6649 0001
Delivered: 5 May 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…