This company is commonly known as Ashfield Meetings & Events Group Limited. The company was founded 17 years ago and was given the registration number 06015247. The firm's registered office is in ASHBY-DE-LA-ZOUCH. You can find them at Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | ASHFIELD MEETINGS & EVENTS GROUP LIMITED |
---|---|---|
Company Number | : | 06015247 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor Ceva House, Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch, United Kingdom, LE65 1NG | Director | 14 September 2023 | Active |
8th Floor, Holborn Gate, Southampton Buildings, London, England, WC2A 1AN | Director | 14 September 2023 | Active |
Ground Floor Ceva House, Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch, United Kingdom, LE65 1NG | Director | 29 March 2019 | Active |
Ground Floor Ceva House, Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch, United Kingdom, LE65 1NG | Secretary | 29 March 2019 | Active |
Summit House, Woodland Park, Cleckheaton, Bradford, BD19 6BW | Secretary | 30 November 2006 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 30 November 2006 | Active |
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW | Director | 30 November 2010 | Active |
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW | Director | 30 November 2010 | Active |
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW | Director | 01 January 2015 | Active |
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW | Director | 03 October 2016 | Active |
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW | Director | 19 December 2013 | Active |
Copplestone House, West Manley Lane, Tiverton, EX16 4NH | Director | 26 April 2007 | Active |
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW | Director | 30 November 2010 | Active |
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW | Director | 30 November 2010 | Active |
4, Flanders Valley Court, Skillman, United States Of America, | Director | 30 April 2008 | Active |
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW | Director | 26 April 2007 | Active |
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW | Director | 30 November 2010 | Active |
Ground Floor Ceva House, Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch, United Kingdom, LE65 1NG | Director | 31 December 2019 | Active |
4 The Coppice, Middleton, Ilkley, LS29 0EZ | Director | 30 November 2006 | Active |
Fairburns Farmhouse, Wath, Ripon, HG4 5EJ | Director | 30 November 2006 | Active |
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW | Director | 11 January 2010 | Active |
Summit House, Woodland Park, Cleckheaton, Bradford, BD19 6BW | Director | 11 February 2009 | Active |
The Knoll, Bunkers Hill Aberford, Leeds, LS25 3DE | Director | 26 April 2007 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 30 November 2006 | Active |
Mr Christopher Corbin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Address | : | Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW |
Nature of control | : |
|
Mrs Nicola Burns | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Address | : | Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW |
Nature of control | : |
|
Udg Healthcare (Uk) Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, Ceva House, Excelsior Road, Ashby Business Park, Ashby-De-La-Zouch, United Kingdom, LE65 1NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-21 | Other | Legacy. | Download |
2023-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-13 | Other | Legacy. | Download |
2023-10-23 | Accounts | Legacy. | Download |
2023-10-06 | Officers | Appoint person director company with name date. | Download |
2023-10-06 | Officers | Termination secretary company with name termination date. | Download |
2023-10-06 | Officers | Termination director company with name termination date. | Download |
2023-10-06 | Officers | Appoint person director company with name date. | Download |
2023-01-16 | Address | Change registered office address company with date old address new address. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type small. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Change account reference date company current extended. | Download |
2021-11-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-24 | Resolution | Resolution. | Download |
2021-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-17 | Accounts | Accounts with accounts type full. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type full. | Download |
2020-01-10 | Officers | Appoint person director company with name date. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.