ASHFLAME PROPERTIES LIMITED
WARWICK

Hellopages » Warwickshire » Warwick » CV34 6AF

Company number 02869019
Status Active
Incorporation Date 4 November 1993
Company Type Private Limited Company
Address GALLAGHER HOUSE GALLAGHER WAY, GALLAGHER BUSINESS PARK, HEATHCOTE, WARWICK, ENGLAND, CV34 6AF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Registered office address changed from 15 Hockley Court Hockley Heath Solihull West Midlands B94 6NW to Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF on 28 March 2017; Termination of appointment of Stephen Andrew Burnett as a secretary on 1 February 2017; Full accounts made up to 30 September 2016. The most likely internet sites of ASHFLAME PROPERTIES LIMITED are www.ashflameproperties.co.uk, and www.ashflame-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Warwick Parkway Rail Station is 2.9 miles; to Tile Hill Rail Station is 9 miles; to Coventry Rail Station is 9.3 miles; to Berkswell Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashflame Properties Limited is a Private Limited Company. The company registration number is 02869019. Ashflame Properties Limited has been working since 04 November 1993. The present status of the company is Active. The registered address of Ashflame Properties Limited is Gallagher House Gallagher Way Gallagher Business Park Heathcote Warwick England Cv34 6af. . GALLAGHER, Anthony Christopher is a Director of the company. GOSLING, Geoffrey Hugh is a Director of the company. Secretary BURNETT, Stephen Andrew has been resigned. Secretary GALLAGHER, Joseph Gerald has been resigned. Secretary GLAISTER, Harold Peter Dilworth has been resigned. Secretary RATHBONE, Joseph Allen has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director GALLAGHER, John Patrick has been resigned. Director GALLAGHER, Joseph Gerald has been resigned. Director GALLAGHER, Thomas Joseph has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GALLAGHER, Anthony Christopher
Appointed Date: 10 November 1993
73 years old

Director
GOSLING, Geoffrey Hugh
Appointed Date: 14 December 2001
78 years old

Resigned Directors

Secretary
BURNETT, Stephen Andrew
Resigned: 01 February 2017
Appointed Date: 06 September 2002

Secretary
GALLAGHER, Joseph Gerald
Resigned: 20 July 1995
Appointed Date: 10 November 1993

Secretary
GLAISTER, Harold Peter Dilworth
Resigned: 14 January 2000
Appointed Date: 20 July 1995

Secretary
RATHBONE, Joseph Allen
Resigned: 06 September 2002
Appointed Date: 18 September 2000

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 10 November 1993
Appointed Date: 04 November 1993

Director
GALLAGHER, John Patrick
Resigned: 10 August 2001
Appointed Date: 18 November 1993
82 years old

Director
GALLAGHER, Joseph Gerald
Resigned: 20 July 1995
Appointed Date: 10 November 1993
80 years old

Director
GALLAGHER, Thomas Joseph
Resigned: 19 March 1997
Appointed Date: 18 November 1993
83 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 10 November 1993
Appointed Date: 04 November 1993

Persons With Significant Control

Mr Anthony Christopher Gallagher
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

ASHFLAME PROPERTIES LIMITED Events

28 Mar 2017
Registered office address changed from 15 Hockley Court Hockley Heath Solihull West Midlands B94 6NW to Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF on 28 March 2017
06 Feb 2017
Termination of appointment of Stephen Andrew Burnett as a secretary on 1 February 2017
11 Jan 2017
Full accounts made up to 30 September 2016
08 Nov 2016
Confirmation statement made on 4 November 2016 with updates
17 Jun 2016
Full accounts made up to 30 September 2015
...
... and 75 more events
01 Dec 1993
Ad 18/11/93--------- £ si 2@1=2 £ ic 2/4

19 Nov 1993
Registered office changed on 19/11/93 from: bridge house 181 queen victoria street london EC4V 4DD

19 Nov 1993
Director resigned;new director appointed

19 Nov 1993
Secretary resigned;new secretary appointed;new director appointed

04 Nov 1993
Incorporation

ASHFLAME PROPERTIES LIMITED Charges

16 March 1998
Debenture
Delivered: 31 March 1998
Status: Satisfied on 11 May 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…