Company number 02563627
Status Active
Incorporation Date 29 November 1990
Company Type Public Limited Company
Address UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3PS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 70229 - Management consultancy activities other than financial management, 71111 - Architectural activities
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 30 April 2017 with no updates; Statement of capital following an allotment of shares on 27 April 2017
GBP 595,428.01
; Statement of capital following an allotment of shares on 30 January 2017
GBP 593,723.23
. The most likely internet sites of ASHLEY HOUSE PLC. are www.ashleyhouse.co.uk, and www.ashley-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. The distance to to Maidenhead Rail Station is 7.4 miles; to Taplow Rail Station is 7.7 miles; to Burnham (Berks) Rail Station is 8.6 miles; to Wargrave Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashley House Plc is a Public Limited Company.
The company registration number is 02563627. Ashley House Plc has been working since 29 November 1990.
The present status of the company is Active. The registered address of Ashley House Plc is Unit 1 Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire England Hp12 3ps. . RONALDSON, Stephen Frank is a Secretary of the company. HOLMES, Jonathan is a Director of the company. LYONS, Christopher Peter is a Director of the company. MINION, Stephen Gregory is a Director of the company. MOY, John Lewington is a Director of the company. WALTERS, Antony John is a Director of the company. WILLETTS, Andrew John is a Director of the company. Secretary BAILEY, David Charles has been resigned. Secretary CANE, James Andrew has been resigned. Secretary HENRY, Dominick Hugh Mitcheson has been resigned. Secretary HOLMES, George Edward has been resigned. Secretary MINION, Kate Elizabeth has been resigned. Director ARNOLD FORSTER, Jake has been resigned. Director BURTON, Anthony David has been resigned. Director CANE, James Andrew has been resigned. Director COGHLAN, John Bernard has been resigned. Director COOK, Allan Cameron has been resigned. Director CROXFORD, Nigel Keith has been resigned. Director DARCH, Richard has been resigned. Director ELLEN, Simon Tudor has been resigned. Director FROST, Giles James has been resigned. Director GIBSON, Andrew has been resigned. Director GRAY, Steven William has been resigned. Director GUNN, John Humphrey has been resigned. Director HARTSHORNE, David John Morice has been resigned. Director HENRY, Dominick Hugh Mitcheson has been resigned. Director HOLMES, George Edward has been resigned. Director HOLMES, Mary has been resigned. Director MOSLEY, Gail has been resigned. Director MOSLEY, Geoffrey Clive has been resigned. Director WALKER, Bruce Layland has been resigned. Director WARNER, Richard Edward Lubbock has been resigned. Director WELLS, William Henry Weston, Sir has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Director
DARCH, Richard
Resigned: 30 April 2015
Appointed Date: 11 March 2013
63 years old
Director
GIBSON, Andrew
Resigned: 01 May 2013
Appointed Date: 01 January 2006
76 years old
Director
MOSLEY, Gail
Resigned: 19 May 2008
Appointed Date: 16 May 2000
78 years old
ASHLEY HOUSE PLC. Events
25 June 2014
Charge code 0256 3627 0011
Delivered: 26 June 2014
Status: Satisfied
on 8 December 2016
Persons entitled: Rockpool (Security Trustee) Limited
Description: Contains fixed charge…
6 February 2014
Charge code 0256 3627 0010
Delivered: 20 February 2014
Status: Satisfied
on 10 June 2014
Persons entitled: Novus Lending Limited
Description: Notification of addition to or amendment of charge…
20 December 2010
Deed of assignment and charge
Delivered: 30 December 2010
Status: Satisfied
on 7 February 2012
Persons entitled: The General Practice Finance Corporation Limited
Description: All its right in title to and interest in the agreement…
20 November 2009
Share charge
Delivered: 30 November 2009
Status: Satisfied
on 7 December 2015
Persons entitled: Admenta Holdings Limited
Description: Full title guarantee all right title and interest all…
11 September 2008
Debenture deed
Delivered: 12 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 October 2005
Third party assignation of single contract
Delivered: 8 October 2005
Status: Satisfied
on 19 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: All rights title and interest arising out of in to and…
28 August 2003
Legal charge
Delivered: 5 September 2003
Status: Satisfied
on 30 August 2006
Persons entitled: Ashley House Investments LTD
Description: A floating charge over the assets of the company. See the…
13 June 2000
Mortgage
Delivered: 15 June 2000
Status: Satisfied
on 4 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The property at chalfont hall chalfont st peter…
29 April 1999
Mortgage deed
Delivered: 30 April 1999
Status: Satisfied
on 17 May 2000
Persons entitled: Lloyds Bank PLC
Description: Site at fairfield leys coldharbour farm aylesbury. Together…
31 July 1996
Debenture
Delivered: 8 August 1996
Status: Satisfied
on 30 May 2003
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
10 November 1995
Legal and floating charge
Delivered: 23 November 1995
Status: Satisfied
on 26 June 2001
Persons entitled: Allied Dunbar Assurance PLC
Description: 9 kingfisher court,281/295 farnham…