ASHVELIN LIMITED
CO DOWN


Company number NI042933
Status Active - Proposal to Strike off
Incorporation Date 11 April 2002
Company Type Private Limited Company
Address 4A ENTERPRISE ROAD, BANGOR, CO DOWN, BT19 7SA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Statement by Directors. The most likely internet sites of ASHVELIN LIMITED are www.ashvelin.co.uk, and www.ashvelin.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Ashvelin Limited is a Private Limited Company. The company registration number is NI042933. Ashvelin Limited has been working since 11 April 2002. The present status of the company is Active - Proposal to Strike off. The registered address of Ashvelin Limited is 4a Enterprise Road Bangor Co Down Bt19 7sa. . MURPHY, Noel Ferris is a Director of the company. Secretary SINNAMON, John Alfred has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director HORNER, Robin George has been resigned. Director KANE, Dorothy May has been resigned. Director RUSH, William has been resigned. Director SINNAMON, John Alfred has been resigned. Director STARK, Peter Stanley Robert has been resigned. Director WOLSEY, William Adams has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
MURPHY, Noel Ferris
Appointed Date: 12 December 2002
63 years old

Resigned Directors

Secretary
SINNAMON, John Alfred
Resigned: 01 March 2017
Appointed Date: 11 April 2002

Director
HARRISON, Malcolm Joseph
Resigned: 25 April 2002
Appointed Date: 11 April 2002
51 years old

Director
HORNER, Robin George
Resigned: 31 August 2010
Appointed Date: 18 April 2008
67 years old

Director
KANE, Dorothy May
Resigned: 25 April 2002
Appointed Date: 11 April 2002
89 years old

Director
RUSH, William
Resigned: 18 March 2013
Appointed Date: 12 December 2002
87 years old

Director
SINNAMON, John Alfred
Resigned: 01 March 2017
Appointed Date: 25 April 2002
75 years old

Director
STARK, Peter Stanley Robert
Resigned: 01 March 2017
Appointed Date: 25 April 2002
68 years old

Director
WOLSEY, William Adams
Resigned: 01 March 2017
Appointed Date: 12 December 2002
72 years old

ASHVELIN LIMITED Events

18 Apr 2017
First Gazette notice for voluntary strike-off
06 Apr 2017
Application to strike the company off the register
30 Mar 2017
Statement by Directors
30 Mar 2017
Statement of capital on 30 March 2017
  • GBP 5

30 Mar 2017
Solvency Statement dated 27/03/17
...
... and 77 more events
11 Apr 2002
Incorporation
11 Apr 2002
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Apr 2002
Pars re dirs/sit reg off
11 Apr 2002
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Apr 2002
Decln complnce reg new co

ASHVELIN LIMITED Charges

14 June 2002
Mortgage or charge
Delivered: 26 June 2002
Status: Outstanding
Persons entitled: The Governor And Of Ireland Dublin 2
Description: All monies indenture of mortgage. 1. all that and those the…