ASHDOWN COPIERS LIMITED
SEVENOAKS

Hellopages » Kent » Tonbridge and Malling » TN15 7RJ
Company number 02903900
Status Active - Proposal to Strike off
Incorporation Date 2 March 1994
Company Type Private Limited Company
Address INSIGHT HOUSE UNIT 5 INVICTA BUSINESS PARK LONDON ROAD, WROTHAM, SEVENOAKS, KENT, TN15 7RJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of ASHDOWN COPIERS LIMITED are www.ashdowncopiers.co.uk, and www.ashdown-copiers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Bat & Ball Rail Station is 5.9 miles; to Sevenoaks Rail Station is 6.6 miles; to Farningham Road Rail Station is 7.7 miles; to Tonbridge Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashdown Copiers Limited is a Private Limited Company. The company registration number is 02903900. Ashdown Copiers Limited has been working since 02 March 1994. The present status of the company is Active - Proposal to Strike off. The registered address of Ashdown Copiers Limited is Insight House Unit 5 Invicta Business Park London Road Wrotham Sevenoaks Kent Tn15 7rj. . MCCULLOCH, David John is a Secretary of the company. MCCULLOCH, David John is a Director of the company. Secretary FRIDAY, Sally Hazel has been resigned. Secretary ROGERS, Eve has been resigned. Secretary ROGERS, Mark has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director ALLISON, Richard John has been resigned. Director FRIDAY, Daren has been resigned. Director ROGERS, Evelyn has been resigned. Director SMITH, Robert Clive has been resigned. Director WELLMAN, Jonathan James has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MCCULLOCH, David John
Appointed Date: 15 May 2008

Director
MCCULLOCH, David John
Appointed Date: 15 May 2008
65 years old

Resigned Directors

Secretary
FRIDAY, Sally Hazel
Resigned: 30 January 2004
Appointed Date: 01 April 2003

Secretary
ROGERS, Eve
Resigned: 15 May 2008
Appointed Date: 01 February 2004

Secretary
ROGERS, Mark
Resigned: 01 April 2003
Appointed Date: 02 March 1994

Nominee Secretary
JPCORS LIMITED
Resigned: 02 March 1994
Appointed Date: 02 March 1994

Director
ALLISON, Richard John
Resigned: 28 September 2001
Appointed Date: 01 July 1998
56 years old

Director
FRIDAY, Daren
Resigned: 15 May 2008
Appointed Date: 01 April 2002
57 years old

Director
ROGERS, Evelyn
Resigned: 15 May 2008
Appointed Date: 02 March 1994
77 years old

Director
SMITH, Robert Clive
Resigned: 24 March 2010
Appointed Date: 15 May 2008
66 years old

Director
WELLMAN, Jonathan James
Resigned: 24 July 2015
Appointed Date: 15 May 2008
60 years old

Nominee Director
JPCORD LIMITED
Resigned: 02 March 1994
Appointed Date: 02 March 1994

ASHDOWN COPIERS LIMITED Events

28 Mar 2017
First Gazette notice for voluntary strike-off
20 Mar 2017
Application to strike the company off the register
22 Mar 2016
Accounts for a dormant company made up to 30 September 2015
09 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000

18 Aug 2015
Termination of appointment of Jonathan James Wellman as a director on 24 July 2015
...
... and 72 more events
17 Mar 1994
Ad 09/03/94--------- £ si 999@1=999 £ ic 1/1000

17 Mar 1994
Director resigned;new director appointed

15 Mar 1994
Registered office changed on 15/03/94 from: 17 city business centre lower road london SE16 1AA

15 Mar 1994
Secretary resigned;director resigned

02 Mar 1994
Incorporation

ASHDOWN COPIERS LIMITED Charges

17 December 2002
Debenture
Delivered: 18 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 2000
Mortgage debenture
Delivered: 26 August 2000
Status: Satisfied on 31 January 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…