This company is commonly known as Ash Manor Holdings Limited. The company was founded 26 years ago and was given the registration number 03446118. The firm's registered office is in WREXHAM. You can find them at Unit 63 Clywedog Road North, Wrexham Industrial Estate, Wrexham, Clwyd. This company's SIC code is 99999 - Dormant Company.
Name | : | ASH MANOR HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03446118 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 63 Clywedog Road North, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9XN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Dargan Road, Belfast, Northern Ireland, BT3 9LS | Secretary | 30 August 2021 | Active |
Unit 63, Clywedog Road North, Wrexham Industrial Estate, Wrexham, LL13 9XN | Director | 01 April 2020 | Active |
15, Dargan Road, Belfast, Northern Ireland, BT3 9LS | Director | 19 June 2023 | Active |
Unit 63, Clywedog Road North, Wrexham Industrial Estate, Wrexham, LL13 9XN | Director | 01 September 2016 | Active |
Dale Farm House, 15 Dargan Road, Belfast, Northern Ireland, BT3 9LS | Secretary | 31 January 2014 | Active |
Oak House Oak Road, Mottram St Andrew, Macclesfield, SK10 4RA | Secretary | 07 October 1997 | Active |
Dale Farm House, Dargan Road, Belfast, Northern Ireland, BT3 9LS | Secretary | 13 April 2015 | Active |
The Fields, Swanley Lane Swanley, Nantwich, CW5 8QD | Secretary | 30 June 2003 | Active |
18 Sheppenhall Grove, Aston, Nantwich, CW5 8DF | Secretary | 01 December 1997 | Active |
Unit 63, Clywedog Road North, Wrexham Industrial Estate, Wrexham, Wales, LL13 9XN | Director | 31 January 2014 | Active |
Dale Farm House, Dargan Road, Belfast, Northern Ireland, BT3 9LS | Director | 31 January 2014 | Active |
Unit 63, Clywedog Road North, Wrexham Industrial Estate, Wrexham, Wales, LL13 9XN | Director | 31 January 2014 | Active |
Unit 63, Clywedog Road North, Wrexham Industrial Estate, Wrexham, LL13 9XN | Director | 01 July 2015 | Active |
1 Greenmount Gardens, Greenmount, Bury, BL8 4HN | Director | 07 October 1997 | Active |
The Fields, Swanley Lane Swanley, Nantwich, CW5 8QD | Director | 01 December 1997 | Active |
The Fields Swanley Lane Swanley, Burland, Nantwich, CW5 8QD | Director | 01 December 1997 | Active |
'Cathean', Stackhouse Lane, Settle, BD24 0DL | Director | 01 December 1997 | Active |
Dale Farm House, 15 Dargan Road, Belfast, Northern Ireland, BT3 9LS | Director | 31 January 2014 | Active |
15, Dargan Road, Belfast, Northern Ireland, BT3 9LS | Director | 10 September 2020 | Active |
99 Lear Drive, Crewe, CW2 8DS | Director | 01 December 1997 | Active |
18 Sheppenhall Grove, Aston, Nantwich, CW5 8DF | Director | 01 December 1997 | Active |
12 Mills Way, Coppenhall, Crewe, CW1 4TG | Director | 01 December 1997 | Active |
Dale Farm Cooperative Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 15, Dargan Road, Belfast, Northern Ireland, BT3 9LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-11 | Resolution | Resolution. | Download |
2022-10-11 | Incorporation | Memorandum articles. | Download |
2022-10-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-30 | Officers | Termination director company with name termination date. | Download |
2021-08-30 | Officers | Appoint person secretary company with name date. | Download |
2021-08-30 | Officers | Termination secretary company with name termination date. | Download |
2021-04-21 | Officers | Change person director company with change date. | Download |
2021-04-21 | Officers | Change person director company with change date. | Download |
2021-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Officers | Termination director company with name termination date. | Download |
2020-09-10 | Officers | Appoint person director company with name date. | Download |
2020-04-20 | Officers | Appoint person director company with name date. | Download |
2020-04-20 | Officers | Termination director company with name termination date. | Download |
2019-11-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.