ASHTENNE (AIF) LIMITED
LONDON


Company number 04228302
Status Active
Incorporation Date 4 June 2001
Company Type Private Limited Company
Address 1ST FLOOR PEGASUS HOUSE, 37-43 SACKVILLE STREET, W1S 3DL, LONDON, UNITED KINGDOM
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Appointment of Capita Company Secretarial Services Limited as a secretary on 28 March 2017; Termination of appointment of Teresa Furmston as a secretary on 28 March 2017; Confirmation statement made on 22 August 2016 with updates. The most likely internet sites of ASHTENNE (AIF) LIMITED are www.ashtenneaif.co.uk, and www.ashtenne-aif.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Ashtenne Aif Limited is a Private Limited Company. The company registration number is 04228302. Ashtenne Aif Limited has been working since 04 June 2001. The present status of the company is Active. The registered address of Ashtenne Aif Limited is 1st Floor Pegasus House 37 43 Sackville Street W1s 3dl London United Kingdom. . CAPITA COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. HEATHWOOD, Derek Kevin is a Director of the company. JONES, Morgan Lewis is a Director of the company. LINDSAY, Sarah Jane is a Director of the company. LOWES, Richard Phillip is a Director of the company. MCDONALD, Janine Anne is a Director of the company. WATSON, Ian Richard is a Director of the company. Secretary ELLIOTT, Giles Patrick has been resigned. Secretary FURMSTON, Teresa has been resigned. Secretary LANCHESTER, David James has been resigned. Secretary LOWES, Richard Phillip has been resigned. Secretary AVIVA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director COLLINS, Peter William has been resigned. Director GAME, Robert William has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HAVERY, James Mark has been resigned. Director HEAWOOD, John Anthony Nicholas has been resigned. Director IRANI, Vica has been resigned. Director JONES, Morgan Lewis has been resigned. Director KEOGH, Mark William has been resigned. Director MEADE, Karl Robert has been resigned. Director MOORE, Richard has been resigned. Director OVENS, Mark Douglas has been resigned. Director OVENS, Mark Douglas has been resigned. Director STEVENS, Michael John has been resigned. Director VAGHELA, Vinod Bachulal has been resigned. Director WARNER, Philip Courtenay Thomas, Sir has been resigned. Director WATSON, Ian Richard has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 28 March 2017

Director
HEATHWOOD, Derek Kevin
Appointed Date: 09 December 2015
53 years old

Director
JONES, Morgan Lewis
Appointed Date: 11 September 2013
68 years old

Director
LINDSAY, Sarah Jane
Appointed Date: 09 December 2015
53 years old

Director
LOWES, Richard Phillip
Appointed Date: 11 September 2013
71 years old

Director
MCDONALD, Janine Anne
Appointed Date: 11 September 2013
61 years old

Director
WATSON, Ian Richard
Appointed Date: 11 September 2013
65 years old

Resigned Directors

Secretary
ELLIOTT, Giles Patrick
Resigned: 14 June 2001
Appointed Date: 04 June 2001

Secretary
FURMSTON, Teresa
Resigned: 28 March 2017
Appointed Date: 15 July 2016

Secretary
LANCHESTER, David James
Resigned: 19 July 2012
Appointed Date: 20 June 2005

Secretary
LOWES, Richard Phillip
Resigned: 20 June 2005
Appointed Date: 14 June 2001

Secretary
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 15 July 2016
Appointed Date: 19 July 2012

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 04 June 2001
Appointed Date: 04 June 2001

Director
COLLINS, Peter William
Resigned: 28 November 2008
Appointed Date: 20 June 2005
76 years old

Director
GAME, Robert William
Resigned: 11 September 2013
Appointed Date: 25 June 2009
58 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 04 June 2001
Appointed Date: 04 June 2001

Director
HAVERY, James Mark
Resigned: 23 November 2015
Appointed Date: 11 September 2013
51 years old

Director
HEAWOOD, John Anthony Nicholas
Resigned: 11 September 2013
Appointed Date: 09 April 2009
72 years old

Director
IRANI, Vica
Resigned: 14 June 2001
Appointed Date: 04 June 2001
49 years old

Director
JONES, Morgan Lewis
Resigned: 24 June 2005
Appointed Date: 14 June 2001
68 years old

Director
KEOGH, Mark William
Resigned: 11 September 2013
Appointed Date: 01 December 2008
64 years old

Director
MEADE, Karl Robert
Resigned: 22 December 2006
Appointed Date: 12 August 2005
67 years old

Director
MOORE, Richard
Resigned: 07 September 2006
Appointed Date: 12 August 2005
79 years old

Director
OVENS, Mark Douglas
Resigned: 23 November 2015
Appointed Date: 11 September 2013
63 years old

Director
OVENS, Mark Douglas
Resigned: 09 April 2009
Appointed Date: 03 October 2001
63 years old

Director
STEVENS, Michael John
Resigned: 25 June 2009
Appointed Date: 20 June 2005
62 years old

Director
VAGHELA, Vinod Bachulal
Resigned: 21 December 2011
Appointed Date: 20 June 2005
69 years old

Director
WARNER, Philip Courtenay Thomas, Sir
Resigned: 19 July 2012
Appointed Date: 12 August 2005
74 years old

Director
WATSON, Ian Richard
Resigned: 24 June 2005
Appointed Date: 14 June 2001
65 years old

Persons With Significant Control

Ashtenne Industrial (General Partner)
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASHTENNE (AIF) LIMITED Events

05 Apr 2017
Appointment of Capita Company Secretarial Services Limited as a secretary on 28 March 2017
28 Mar 2017
Termination of appointment of Teresa Furmston as a secretary on 28 March 2017
14 Sep 2016
Confirmation statement made on 22 August 2016 with updates
19 Aug 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

09 Aug 2016
Registration of charge 042283020008, created on 27 July 2016
...
... and 111 more events
12 Jun 2001
Secretary resigned
12 Jun 2001
Director resigned
12 Jun 2001
New director appointed
12 Jun 2001
New secretary appointed
04 Jun 2001
Incorporation

ASHTENNE (AIF) LIMITED Charges

27 July 2016
Charge code 0422 8302 0008
Delivered: 9 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Fixed charges over all land owned by the company at any…
16 September 2010
Legal charge
Delivered: 21 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC as Security Agent for the Beneficiaries (Security Agent)
Description: F/H property k/a 18 tower road, washington, tyne & wear…
2 September 2010
Legal charge
Delivered: 3 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC as Security Agent for the Beneficiaries (Security Agent)
Description: L/H property k/a elm farm industrial estate, hudson road…
13 November 2009
Legal charge
Delivered: 24 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC as Security Agent for the Beneficiaries
Description: F/H 42-56 somers road industrial estate rugby t/n WK187000…
2 October 2009
Deed of amendment and legal charge
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 42-56 somers road industrial estate rugby t/n WK187000…
2 October 2009
A deed of amendment and legal charge supplemental to and amending a debenture dated 11 july 2001 and
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC as Security Agent for the Beneficiaries
Description: Fixed and floating charge over the undertaking and all…
2 October 2009
An account charge
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC as Security Agent for the Beneficiaries (Security Agent)
Description: By way of first fixed charge the secured assets see image…
11 July 2001
Deed of debenture
Delivered: 31 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC a Member of the Royal Bank of Scotland Group
Description: .. fixed and floating charges over the undertaking and all…