ASHTON HOUSE DESIGN LIMITED
TORQUAY DIRECT FLOW WATER SERVICES LIMITED

Hellopages » Devon » Torbay » TQ2 5EG

Company number 05072670
Status Active
Incorporation Date 15 March 2004
Company Type Private Limited Company
Address 5 VAUGHAN PARADE, OFFICE 2, TORQUAY, ENGLAND, TQ2 5EG
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Secretary's details changed for M G Associates Limited on 15 March 2017; Confirmation statement made on 15 March 2017 with updates; Micro company accounts made up to 31 December 2016. The most likely internet sites of ASHTON HOUSE DESIGN LIMITED are www.ashtonhousedesign.co.uk, and www.ashton-house-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Ashton House Design Limited is a Private Limited Company. The company registration number is 05072670. Ashton House Design Limited has been working since 15 March 2004. The present status of the company is Active. The registered address of Ashton House Design Limited is 5 Vaughan Parade Office 2 Torquay England Tq2 5eg. . M G ASSOCIATES LIMITED is a Secretary of the company. BANTOCK, Simon Edward is a Director of the company. PALK, Caroline Anne is a Director of the company. Secretary DURTNAIL ROWDEN DEVELOPMENT AGENCY LIMITED has been resigned. Secretary ROWDEN, Richard John has been resigned. Director WINSOR, Sandra has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
M G ASSOCIATES LIMITED
Appointed Date: 01 July 2006

Director
BANTOCK, Simon Edward
Appointed Date: 09 September 2004
66 years old

Director
PALK, Caroline Anne
Appointed Date: 09 September 2004
60 years old

Resigned Directors

Secretary
DURTNAIL ROWDEN DEVELOPMENT AGENCY LIMITED
Resigned: 01 July 2006
Appointed Date: 09 September 2004

Secretary
ROWDEN, Richard John
Resigned: 09 September 2004
Appointed Date: 15 March 2004

Director
WINSOR, Sandra
Resigned: 09 September 2004
Appointed Date: 15 March 2004
43 years old

Persons With Significant Control

Mr Simon Edward Bantock
Notified on: 1 September 2016
66 years old
Nature of control: Has significant influence or control

ASHTON HOUSE DESIGN LIMITED Events

15 Mar 2017
Secretary's details changed for M G Associates Limited on 15 March 2017
15 Mar 2017
Confirmation statement made on 15 March 2017 with updates
10 Mar 2017
Micro company accounts made up to 31 December 2016
10 Jun 2016
Total exemption small company accounts made up to 31 December 2015
04 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

...
... and 39 more events
17 Sep 2004
New secretary appointed
17 Sep 2004
Secretary resigned
16 Apr 2004
Memorandum and Articles of Association
08 Apr 2004
Company name changed direct flow water services limit ed\certificate issued on 08/04/04
15 Mar 2004
Incorporation

ASHTON HOUSE DESIGN LIMITED Charges

10 March 2010
Legal charge
Delivered: 11 March 2010
Status: Outstanding
Persons entitled: Simon Bantock and Caroline Bantock
Description: Unit C3 linhay business park ashburton t/n DN390017 and…
4 November 2004
Debenture
Delivered: 9 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…