ASHLAR 9 LIMITED
BIDEFORD

Hellopages » Devon » Torridge » EX39 2AT
Company number 05644119
Status Active
Incorporation Date 5 December 2005
Company Type Private Limited Company
Address 69 HIGH STREET, BIDEFORD, DEVON, EX39 2AT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 1 in full. The most likely internet sites of ASHLAR 9 LIMITED are www.ashlar9.co.uk, and www.ashlar-9.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Ashlar 9 Limited is a Private Limited Company. The company registration number is 05644119. Ashlar 9 Limited has been working since 05 December 2005. The present status of the company is Active. The registered address of Ashlar 9 Limited is 69 High Street Bideford Devon Ex39 2at. . SAWYER, Robert Harvey is a Secretary of the company. BRISTOW, Alan Charles is a Director of the company. DELLOW, Jamie Christian George is a Director of the company. EALEY, Paul John is a Director of the company. HEVINGHAM, Paul William is a Director of the company. HOUSE, Phillip Anthony is a Director of the company. SAWYER, Sheila Jane is a Director of the company. Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BEERE, Laurence Jordan Benedict has been resigned. Director SAWYER, Robert Harvey has been resigned. Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SAWYER, Robert Harvey
Appointed Date: 05 December 2005

Director
BRISTOW, Alan Charles
Appointed Date: 24 January 2008
67 years old

Director
DELLOW, Jamie Christian George
Appointed Date: 05 December 2005
54 years old

Director
EALEY, Paul John
Appointed Date: 31 March 2014
60 years old

Director
HEVINGHAM, Paul William
Appointed Date: 24 January 2008
68 years old

Director
HOUSE, Phillip Anthony
Appointed Date: 24 January 2008
69 years old

Director
SAWYER, Sheila Jane
Appointed Date: 24 January 2008
76 years old

Resigned Directors

Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 05 December 2005
Appointed Date: 05 December 2005

Director
BEERE, Laurence Jordan Benedict
Resigned: 31 March 2014
Appointed Date: 24 January 2008
57 years old

Director
SAWYER, Robert Harvey
Resigned: 01 February 2008
Appointed Date: 05 December 2005
70 years old

Director
BOURSE NOMINEES LIMITED
Resigned: 05 December 2005
Appointed Date: 05 December 2005

Persons With Significant Control

Blast Properties Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASHLAR 9 LIMITED Events

15 Dec 2016
Confirmation statement made on 5 December 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Feb 2016
Satisfaction of charge 1 in full
18 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 39 more events
07 Dec 2005
New secretary appointed
07 Dec 2005
New director appointed
07 Dec 2005
Director resigned
07 Dec 2005
Secretary resigned
05 Dec 2005
Incorporation

ASHLAR 9 LIMITED Charges

11 February 2008
Debenture
Delivered: 15 February 2008
Status: Satisfied on 2 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…