This company is commonly known as Ashfield Meetings & Events Limited. The company was founded 27 years ago and was given the registration number 03486951. 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 82990 - Other business support service activities n.e.c..
Name | : | ASHFIELD MEETINGS & EVENTS LIMITED |
---|---|---|
Company Number | : | 03486951 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 December 1997 |
End of financial year | : | 31 December 2023 |
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 | Secretary | 15 October 2021 | Active |
Ground Floor Ceva House, Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch, United Kingdom, LE65 1NG | Director | 31 December 2023 | Active |
Ground Floor Ceva House, Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch, United Kingdom, LE65 1NG | Director | 05 October 2022 | Active |
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW | Secretary | 26 January 2012 | Active |
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW | Secretary | 29 March 2019 | Active |
123 Shawclough Way, Rochdale, OL12 6EE | Secretary | 12 March 1998 | Active |
Summit House, Woodland Park, Cleckheaton, BD19 6BW | Secretary | 09 December 2005 | Active |
Mazebrook House Drub Lane, Gomersal, Bradford, BD19 4BT | Secretary | 24 April 1998 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 30 December 1997 | 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 | 26 April 2012 | Active |
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW | Director | 14 May 2012 | Active |
Copplestone House, West Manley Lane, Tiverton, EX16 4NH | Director | 15 November 2001 | Active |
Stoneleigh Gravel Road, Binfield Heath, Henley On Thames, RG9 4LT | Director | 02 November 2001 | 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 |
12 Cavalier Drive, Apperley Bridge, Bradford, BD10 0UF | Director | 12 March 1998 | Active |
34 Bennets Courtyard, Watermill Way, London, SW19 2RW | Director | 01 August 2000 | Active |
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW | Director | 11 March 1999 | Active |
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW | Director | 30 November 2010 | Active |
4 The Coppice, Middleton, Ilkley, LS29 0EZ | Director | 05 August 2002 | Active |
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW | Director | 29 March 2019 | Active |
Fairburns Farmhouse, Wath, Ripon, HG4 5EJ | Director | 01 January 2006 | Active |
Ground Floor Ceva House, Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch, United Kingdom, LE65 1NG | Director | 15 July 2022 | Active |
123 Shawclough Way, Rochdale, OL12 6EE | Director | 12 March 1998 | 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 | 01 August 2007 | Active |
The Knoll, Bunkers Hill Aberford, Leeds, LS25 3DE | Director | 11 March 1999 | Active |
Mazebrook House Drub Lane, Gomersal, Bradford, BD19 4BT | Director | 24 April 1998 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 30 December 1997 | 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 | : |
|
Ashfield Meetings & Events Group 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 | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.