ASHALL INVESTMENTS LIMITED
WARRINGTON BROOMCO (1457) LIMITED

Hellopages » Cheshire » Warrington » WA1 1JW

Company number 03501925
Status Active
Incorporation Date 30 January 1998
Company Type Private Limited Company
Address 8 WINMARLEIGH STREET, WARRINGTON, CHESHIRE, WA1 1JW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Director's details changed for Mr David William Ashall on 1 March 2016; Full accounts made up to 5 April 2016. The most likely internet sites of ASHALL INVESTMENTS LIMITED are www.ashallinvestments.co.uk, and www.ashall-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Ashall Investments Limited is a Private Limited Company. The company registration number is 03501925. Ashall Investments Limited has been working since 30 January 1998. The present status of the company is Active. The registered address of Ashall Investments Limited is 8 Winmarleigh Street Warrington Cheshire Wa1 1jw. . ASHALL, Anthony Mark is a Secretary of the company. ASHALL, Anthony Mark is a Director of the company. ASHALL, Cornelia Jacoba Johanna is a Director of the company. ASHALL, David William is a Director of the company. ASHALL, Scott Alexander is a Director of the company. JANSSON, Michelle Dawn is a Director of the company. Secretary ASHALL, David William has been resigned. Secretary KEATING, John has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director ASHALL, John Michael has been resigned. Director ASHALL, Julia Elizabeth has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ASHALL, Anthony Mark
Appointed Date: 20 December 2002

Director
ASHALL, Anthony Mark
Appointed Date: 31 October 2011
63 years old

Director
ASHALL, Cornelia Jacoba Johanna
Appointed Date: 07 July 1998
87 years old

Director
ASHALL, David William
Appointed Date: 22 May 1998
79 years old

Director
ASHALL, Scott Alexander
Appointed Date: 31 October 2011
50 years old

Director
JANSSON, Michelle Dawn
Appointed Date: 11 December 2012
59 years old

Resigned Directors

Secretary
ASHALL, David William
Resigned: 29 May 1998
Appointed Date: 22 May 1998

Secretary
KEATING, John
Resigned: 20 December 2002
Appointed Date: 29 May 1998

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 22 May 1998
Appointed Date: 30 January 1998

Director
ASHALL, John Michael
Resigned: 02 December 2015
Appointed Date: 22 May 1998
88 years old

Director
ASHALL, Julia Elizabeth
Resigned: 11 November 2003
Appointed Date: 07 July 1998
77 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 22 May 1998
Appointed Date: 30 January 1998

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 22 May 1998
Appointed Date: 30 January 1998

Persons With Significant Control

Michelle Dawn Janson Settlement 12/8/93
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Dw & Je Ashall A&M Settlement
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASHALL INVESTMENTS LIMITED Events

10 Mar 2017
Confirmation statement made on 30 January 2017 with updates
10 Feb 2017
Director's details changed for Mr David William Ashall on 1 March 2016
25 Nov 2016
Full accounts made up to 5 April 2016
05 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 498,884

04 Dec 2015
Termination of appointment of John Michael Ashall as a director on 2 December 2015
...
... and 64 more events
01 Jun 1998
Secretary resigned;director resigned
01 Jun 1998
New secretary appointed;new director appointed
01 Jun 1998
New director appointed
26 May 1998
Company name changed broomco (1457) LIMITED\certificate issued on 26/05/98
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.

30 Jan 1998
Incorporation