ASHURSTS LIMITED
LONDON


Company number 02217139
Status Active
Incorporation Date 3 February 1988
Company Type Private Limited Company
Address BROADWALK HOUSE, 5 APPOLD STREET, LONDON, EC2A 2HA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 14 October 2016 with updates; Appointment of Mr Simon David Beddow as a director on 1 September 2016. The most likely internet sites of ASHURSTS LIMITED are www.ashursts.co.uk, and www.ashursts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Ashursts Limited is a Private Limited Company. The company registration number is 02217139. Ashursts Limited has been working since 03 February 1988. The present status of the company is Active. The registered address of Ashursts Limited is Broadwalk House 5 Appold Street London Ec2a 2ha. . BEDDOW, Simon David is a Secretary of the company. BEDDOW, Simon David Jonathan is a Director of the company. TIDSWELL, Benjamin James Cuthbert is a Director of the company. VIGRASS, Christopher is a Director of the company. Secretary BELL, Martin George Henry has been resigned. Secretary DUNLOP, Brian William has been resigned. Secretary GREEN, Geoffrey Stephen has been resigned. Secretary MORLAND, Nigel Antony has been resigned. Secretary SOUNDY, Andrew John has been resigned. Director BELL, Martin George Henry has been resigned. Director DUNLOP, Brian William has been resigned. Director GEFFEN, Charles Slade Henry has been resigned. Director GREEN, Geoffrey Stephen has been resigned. Director SOUNDY, Andrew John has been resigned. Director SULTOON, Jeffrey Alan has been resigned. The company operates in "Non-trading company".


ashursts Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BEDDOW, Simon David
Appointed Date: 01 September 2016

Director
BEDDOW, Simon David Jonathan
Appointed Date: 01 September 2016
60 years old

Director
TIDSWELL, Benjamin James Cuthbert
Appointed Date: 29 April 2014
59 years old

Director
VIGRASS, Christopher
Appointed Date: 10 June 2009
70 years old

Resigned Directors

Secretary
BELL, Martin George Henry
Resigned: 14 November 1992

Secretary
DUNLOP, Brian William
Resigned: 31 August 2016
Appointed Date: 29 April 2014

Secretary
GREEN, Geoffrey Stephen
Resigned: 10 June 2009
Appointed Date: 12 April 2001

Secretary
MORLAND, Nigel Antony
Resigned: 29 April 2014
Appointed Date: 10 June 2009

Secretary
SOUNDY, Andrew John
Resigned: 12 April 2001
Appointed Date: 14 November 1992

Director
BELL, Martin George Henry
Resigned: 14 November 1992
90 years old

Director
DUNLOP, Brian William
Resigned: 31 August 2016
Appointed Date: 29 April 2014
63 years old

Director
GEFFEN, Charles Slade Henry
Resigned: 13 May 2014
Appointed Date: 10 June 2009
66 years old

Director
GREEN, Geoffrey Stephen
Resigned: 10 June 2009
Appointed Date: 12 April 2001
76 years old

Director
SOUNDY, Andrew John
Resigned: 12 April 2001
Appointed Date: 14 November 1992
85 years old

Director
SULTOON, Jeffrey Alan
Resigned: 10 June 2009
71 years old

Persons With Significant Control

Ashurst Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASHURSTS LIMITED Events

02 Dec 2016
Accounts for a dormant company made up to 31 March 2016
14 Oct 2016
Confirmation statement made on 14 October 2016 with updates
14 Sep 2016
Appointment of Mr Simon David Beddow as a director on 1 September 2016
14 Sep 2016
Appointment of Mr Simon David Beddow as a secretary on 1 September 2016
13 Sep 2016
Termination of appointment of Brian William Dunlop as a secretary on 31 August 2016
...
... and 80 more events
31 Mar 1988
Secretary resigned;new secretary appointed

31 Mar 1988
Director resigned;new director appointed

31 Mar 1988
Registered office changed on 31/03/88 from: 2 baches street london N1 6UB

15 Mar 1988
Company name changed turbomood LIMITED\certificate issued on 16/03/88

03 Feb 1988
Incorporation