ASHTON LEISURE PARK LIMITED
LONDON EVER 1822 LIMITED

Hellopages » Greater London » Westminster » W1W 8AJ
Company number 04460449
Status Active
Incorporation Date 13 June 2002
Company Type Private Limited Company
Address KENT HOUSE, 14-17 MARKET PLACE, LONDON, W1W 8AJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 1 ; Full accounts made up to 31 December 2015. The most likely internet sites of ASHTON LEISURE PARK LIMITED are www.ashtonleisurepark.co.uk, and www.ashton-leisure-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Ashton Leisure Park Limited is a Private Limited Company. The company registration number is 04460449. Ashton Leisure Park Limited has been working since 13 June 2002. The present status of the company is Active. The registered address of Ashton Leisure Park Limited is Kent House 14 17 Market Place London W1w 8aj. . SHERIDAN, Clare is a Secretary of the company. CROMPTON, Matthew Ellis is a Director of the company. HOYLE, David is a Director of the company. SCOTT-BOLTON, Michael John is a Director of the company. WILLIAMS, Alexandra Diana is a Director of the company. WILLIAMS, Peter Brinton is a Director of the company. Secretary FIDLER, Christopher Laskey has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Director O'BRIEN, Daniel Terence has been resigned. Director PARRY, Paul has been resigned. Director SHERIDAN, Clare has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SHERIDAN, Clare
Appointed Date: 27 July 2007

Director
CROMPTON, Matthew Ellis
Appointed Date: 27 September 2002
64 years old

Director
HOYLE, David
Appointed Date: 18 May 2005
64 years old

Director
SCOTT-BOLTON, Michael John
Appointed Date: 19 June 2003
92 years old

Director
WILLIAMS, Alexandra Diana
Appointed Date: 19 June 2003
76 years old

Director
WILLIAMS, Peter Brinton
Appointed Date: 19 June 2003
81 years old

Resigned Directors

Secretary
FIDLER, Christopher Laskey
Resigned: 27 July 2007
Appointed Date: 27 September 2002

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 27 September 2002
Appointed Date: 13 June 2002

Director
O'BRIEN, Daniel Terence
Resigned: 18 May 2005
Appointed Date: 27 September 2002
79 years old

Director
PARRY, Paul
Resigned: 12 April 2010
Appointed Date: 27 September 2002
75 years old

Director
SHERIDAN, Clare
Resigned: 11 August 2015
Appointed Date: 11 August 2015
60 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 27 September 2002
Appointed Date: 13 June 2002

ASHTON LEISURE PARK LIMITED Events

16 Mar 2017
Accounts for a dormant company made up to 31 December 2016
16 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1

09 Mar 2016
Full accounts made up to 31 December 2015
11 Aug 2015
Termination of appointment of Clare Sheridan as a director on 11 August 2015
11 Aug 2015
Appointment of Ms Clare Sheridan as a director on 11 August 2015
...
... and 63 more events
26 Oct 2002
Director resigned
26 Oct 2002
Director resigned
26 Oct 2002
Registered office changed on 26/10/02 from: eversheds house 70 great bridgewater street manchester M1 5ES
02 Oct 2002
Company name changed ever 1822 LIMITED\certificate issued on 02/10/02
13 Jun 2002
Incorporation

ASHTON LEISURE PARK LIMITED Charges

20 June 2003
Legal charge
Delivered: 1 July 2003
Status: Satisfied on 19 May 2007
Persons entitled: Amec Developments Limited
Description: F/H property presently referred to as phase 1A xanadu…
20 June 2003
Composite guarantee and debenture
Delivered: 28 June 2003
Status: Satisfied on 19 May 2007
Persons entitled: Barclays Bank PLC
Description: F/H property phase 1A xanadu ashton loss east manchester…
20 June 2003
Account charge
Delivered: 28 June 2003
Status: Satisfied on 19 May 2007
Persons entitled: Barclays Bank PLC
Description: Right title and interest arising out of in to and under the…
20 June 2003
Deed of rental assignment
Delivered: 28 June 2003
Status: Satisfied on 19 May 2007
Persons entitled: Barclays Bank PLC
Description: Right title and interest in and to leases of the f/h…
20 June 2003
Deed of assignment of development agreement
Delivered: 28 June 2003
Status: Satisfied on 19 May 2007
Persons entitled: Barclays Bank PLC
Description: Benefit of all the companys right title and interest in and…