This company is commonly known as Ash Employment Services Limited. The company was founded 32 years ago and was given the registration number 02685595. The firm's registered office is in MANCHESTER. You can find them at Trafford House Chester Road, Old Trafford, Manchester, . This company's SIC code is 78101 - Motion picture, television and other theatrical casting activities.
Name | : | ASH EMPLOYMENT SERVICES LIMITED |
---|---|---|
Company Number | : | 02685595 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 February 1992 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trafford House Chester Road, Old Trafford, Manchester, M32 0RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ash House, Ash Road New Ash Green, Longfield, DA3 8JD | Secretary | 07 February 1992 | Active |
Jarolm, Stack Lane, Hartley, Longfield, DA3 8BL | Director | 10 December 1992 | Active |
Ash House, Ash Road New Ash Green, Longfield, DA3 8JD | Director | 07 February 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 04 February 1992 | Active |
Ad-Lib, Valley Lane, Culverstone, Gravesend, DA13 0DG | Director | 14 December 1999 | Active |
Little Sir Hughes, West Hanningfield Road Great Baddow, Chelmsford, CM2 7SZ | Director | 18 November 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 04 February 1992 | Active |
99 Winn Road, London, SE12 9EZ | Director | 02 February 1992 | Active |
Mrs Janette Dorothy Lawrence | ||
Notified on | : | 22 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Jarolm, Stack Lane, Longfield, United Kingdom, DA3 8BL |
Nature of control | : |
|
Mr Martin Charles Lawrence | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Address | : | The Business Debt Advisor, 18-22 Lloyd Street, Manchester, M2 5WA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-17 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-11-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-02 | Officers | Change person director company with change date. | Download |
2022-01-04 | Address | Change registered office address company with date old address new address. | Download |
2021-12-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-13 | Resolution | Resolution. | Download |
2019-10-30 | Address | Change registered office address company with date old address new address. | Download |
2019-10-25 | Address | Change registered office address company with date old address new address. | Download |
2019-10-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-10-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-27 | Officers | Change person director company with change date. | Download |
2015-10-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-12 | Officers | Change person director company with change date. | Download |
2014-09-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.