This company is commonly known as Ashby Canal Association. The company was founded 27 years ago and was given the registration number 03396198. The firm's registered office is in HINCKLEY. You can find them at 48 The Ridgeway, Burbage, Hinckley, Leicestershire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | ASHBY CANAL ASSOCIATION |
---|---|---|
Company Number | : | 03396198 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 1997 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 48 The Ridgeway, Burbage, Hinckley, Leicestershire, LE10 2NR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Holland Crescent, Ashby-De-La-Zouch, England, LE65 1FS | Secretary | 05 July 2021 | Active |
11 Saxon Court, Leomansley View, Lichfield, WS13 8AS | Director | 13 November 2000 | Active |
18, Homecroft Drive, Packington, Ashby-De-La-Zouch, England, LE65 1WG | Director | 01 September 2021 | Active |
29, John Street, Tamworth, England, B77 3EB | Director | 02 January 2022 | Active |
Oak Cottage Wood Lane, Twycross, Atherstone, CV9 3QB | Director | 10 November 2008 | Active |
4 Ashby Road, Coalville, LE67 3LA | Director | 08 November 1999 | Active |
81, Ellfield Court, Lings, Northampton, England, NN3 8LR | Director | 15 January 2018 | Active |
17, Teign, Hockley, Tamworth, England, B77 5QP | Director | 11 November 2013 | Active |
9, Cumberland Way, Barwell, Leicester, United Kingdom, LE9 8HX | Director | 16 January 2012 | Active |
48 The Ridgeway, Burbage, Hinckley, LE10 2NR | Secretary | 02 July 1997 | Active |
3 Saxon Way, Ashby-De-La-Zouch, LE65 2JR | Secretary | 13 November 2006 | Active |
4 Greenfield Road, Measham, Swadlincote, DE12 7LB | Secretary | 13 November 2006 | Active |
16 Bosworth House, St Peters Court Priory Walk, Hinckley, LE10 1JT | Director | 02 July 1997 | Active |
9 St Catherines Avenue, Market Bosworth, Nuneaton, CV13 0LX | Director | 02 July 1997 | Active |
15 Hallcroft Avenue, Overseal, Swadlincote, DE12 6JF | Director | 13 November 2000 | Active |
48 The Ridgeway, Burbage, Hinckley, LE10 2NR | Director | 02 July 1997 | Active |
48 The Ridgeway, Burbage, Hinckley, LE10 2NR | Director | 02 July 1997 | Active |
1 Westhaven Court, Station Road, Market Bosworth, Nuneaton, CV13 0PR | Director | 02 July 1997 | Active |
1 Blackhorse Hill, Appleby Magna, Swadlincote, DE12 7AQ | Director | 08 November 1999 | Active |
1 Milton Street, Narborough, Leicester, LE9 5EZ | Director | 02 July 1997 | Active |
148 Hinckley Road, Earl Shilton, Leicester, LE9 7LE | Director | 02 July 1997 | Active |
1 Brooks Close, Donisthorpe, DE12 7BA | Director | 13 November 2006 | Active |
134 Wolvey Road, Burbage, Hinckley, LE10 2JJ | Director | 02 July 1997 | Active |
134 Wolvey Road, Burbage, LE10 2JJ | Director | 02 July 1997 | Active |
Tillerpin Cottage, New Street, Oakthorpe, Swadlincote, England, DE12 7RJ | Director | 15 January 2018 | Active |
115, Edinburgh Road, Nuneaton, England, CV10 9HQ | Director | 08 November 2010 | Active |
94, Rugby Road, Hinckley, England, LE10 0QE | Director | 20 January 2020 | Active |
6 Spa Lane, Hinckley, LE10 1JB | Director | 02 July 1997 | Active |
4 Greenfield Road, Measham, Swadlincote, DE12 7LB | Director | 13 November 2006 | Active |
62 Ravenhurst Road, Braunstone Town, LE3 2PW | Director | 11 November 2002 | Active |
Baddesley Wharf, Holly Lane, Atherstone, CV9 2SL | Director | 11 November 2002 | Active |
9, Grange Close, Newbold Verdon, Leicester, England, LE9 9NU | Director | 10 November 2014 | Active |
Little Heath Piece Desford Road, Newbold Verdon, Leicester, LE9 9LG | Director | 02 July 1997 | Active |
49 Sherwood Road, Stoke Golding, Nuneaton, CV13 6EE | Director | 02 July 1997 | Active |
12 Loudoun Way, Ashby De La Zouch, LE65 2NP | Director | 18 March 1998 | Active |
Mr Cyril Walter Blackford | ||
Notified on | : | 11 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ivanhoe House, 31, Tamworth Road, Ashby-De-La-Zouch, England, LE65 2PW |
Nature of control | : |
|
Mr Peter Oakden | ||
Notified on | : | 11 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Oak Cottage, Wood Lane, Atherstone, United Kingdom, CV9 3QB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.