ASHLEY HELME ASSOCIATES LIMITED
SALE

Hellopages » Greater Manchester » Trafford » M33 7RE

Company number 03294542
Status Active
Incorporation Date 19 December 1996
Company Type Private Limited Company
Address 76 WASHWAY ROAD, SALE, MANCHESTER, M33 7RE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 100 . The most likely internet sites of ASHLEY HELME ASSOCIATES LIMITED are www.ashleyhelmeassociates.co.uk, and www.ashley-helme-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Ashley Helme Associates Limited is a Private Limited Company. The company registration number is 03294542. Ashley Helme Associates Limited has been working since 19 December 1996. The present status of the company is Active. The registered address of Ashley Helme Associates Limited is 76 Washway Road Sale Manchester M33 7re. . HELME, Simon John is a Director of the company. JACKSON, Benjamin David is a Director of the company. Secretary ASHLEY, Carol Ann has been resigned. Secretary SWIDERSKI, Jane has been resigned. Secretary DOWNS NOMINEES LIMITED has been resigned. Director ASHLEY, Carol Ann has been resigned. Director ASHLEY, Jonathan George has been resigned. Director REGENT ROAD NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HELME, Simon John
Appointed Date: 15 April 1997
56 years old

Director
JACKSON, Benjamin David
Appointed Date: 30 April 2014
46 years old

Resigned Directors

Secretary
ASHLEY, Carol Ann
Resigned: 30 April 2014
Appointed Date: 02 November 1999

Secretary
SWIDERSKI, Jane
Resigned: 02 November 1999
Appointed Date: 15 April 1997

Secretary
DOWNS NOMINEES LIMITED
Resigned: 15 April 1997
Appointed Date: 19 December 1996

Director
ASHLEY, Carol Ann
Resigned: 30 April 2014
Appointed Date: 15 April 1997
73 years old

Director
ASHLEY, Jonathan George
Resigned: 11 May 1997
Appointed Date: 15 April 1997
73 years old

Director
REGENT ROAD NOMINEES LIMITED
Resigned: 15 April 1997
Appointed Date: 19 December 1996

Persons With Significant Control

Mr Simon John Helme
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Benjamin David Jackson
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

Helme Jackson Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASHLEY HELME ASSOCIATES LIMITED Events

19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
05 Aug 2016
Total exemption small company accounts made up to 30 April 2016
22 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100

05 Aug 2015
Total exemption small company accounts made up to 30 April 2015
23 Dec 2014
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100

...
... and 56 more events
02 May 1997
Secretary resigned
26 Apr 1997
Particulars of mortgage/charge
04 Apr 1997
Memorandum and Articles of Association
02 Apr 1997
Company name changed altcom 133 LIMITED\certificate issued on 03/04/97
19 Dec 1996
Incorporation

ASHLEY HELME ASSOCIATES LIMITED Charges

12 May 2014
Charge code 0329 4542 0002
Delivered: 16 May 2014
Status: Outstanding
Persons entitled: Dr Carol Ann Ashley
Description: Contains fixed charge…
17 April 1997
Debenture
Delivered: 26 April 1997
Status: Satisfied on 24 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…