ASCON INVESTMENTS (HX) LIMITED
ALTRINCHAM LONDON GROUP OF PROPERTIES (HALIFAX) LIMITED

Hellopages » Greater Manchester » Trafford » WA15 0BW

Company number 06263362
Status Active
Incorporation Date 30 May 2007
Company Type Private Limited Company
Address 20 WEYGATES DRIVE, HALE BARNS, ALTRINCHAM, ENGLAND, WA15 0BW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Sakhi House Bridge Street, Pendlebury Swinton Manchester M27 4DU England to 20 Weygates Drive Hale Barns Altrincham WA15 0BW on 27 August 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 1 . The most likely internet sites of ASCON INVESTMENTS (HX) LIMITED are www.asconinvestmentshx.co.uk, and www.ascon-investments-hx.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The distance to to Burnage Rail Station is 5.7 miles; to Chassen Road Rail Station is 6.3 miles; to Chelford Rail Station is 6.4 miles; to Belle Vue Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ascon Investments Hx Limited is a Private Limited Company. The company registration number is 06263362. Ascon Investments Hx Limited has been working since 30 May 2007. The present status of the company is Active. The registered address of Ascon Investments Hx Limited is 20 Weygates Drive Hale Barns Altrincham England Wa15 0bw. . ASIF, Mohammad, Dr is a Secretary of the company. ASIF, Ayesha is a Director of the company. Secretary KAJANI, Jalauddin has been resigned. Director ASIF, Mohammad, Dr has been resigned. Director KAJANI, Jalauddin has been resigned. Director KAJANI, Nawaz Ali has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ASIF, Mohammad, Dr
Appointed Date: 22 October 2008

Director
ASIF, Ayesha
Appointed Date: 22 October 2008
53 years old

Resigned Directors

Secretary
KAJANI, Jalauddin
Resigned: 22 October 2008
Appointed Date: 30 May 2007

Director
ASIF, Mohammad, Dr
Resigned: 24 November 2008
Appointed Date: 22 October 2008
64 years old

Director
KAJANI, Jalauddin
Resigned: 22 October 2008
Appointed Date: 30 May 2007
68 years old

Director
KAJANI, Nawaz Ali
Resigned: 22 October 2008
Appointed Date: 30 May 2007
68 years old

ASCON INVESTMENTS (HX) LIMITED Events

20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Aug 2016
Registered office address changed from Sakhi House Bridge Street, Pendlebury Swinton Manchester M27 4DU England to 20 Weygates Drive Hale Barns Altrincham WA15 0BW on 27 August 2016
21 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1

11 Mar 2016
Registered office address changed from 63 Kingsway Manchester M19 2LL England to Sakhi House Bridge Street, Pendlebury Swinton Manchester M27 4DU on 11 March 2016
10 Jul 2015
Registered office address changed from 20 Weygates Drive Hale Barns Altrincham Cheshire WA15 0BW to 63 Kingsway Manchester M19 2LL on 10 July 2015
...
... and 25 more events
27 Oct 2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Oct 2008
Company name changed london group of properties (halifax) LIMITED\certificate issued on 27/10/08
11 Jun 2008
Return made up to 30/05/08; full list of members
  • 363(287) ‐ Registered office changed on 11/06/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed

23 Jun 2007
Particulars of mortgage/charge
30 May 2007
Incorporation

ASCON INVESTMENTS (HX) LIMITED Charges

22 October 2008
Legal charge
Delivered: 29 October 2008
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 39/47 commercial street halifax west yorkshire t/n…
20 June 2007
Debenture
Delivered: 23 June 2007
Status: Satisfied on 24 October 2008
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H 39-47 commercial street halifax t/n WYK817047 and fixed…