This company is commonly known as Ashley House Plc.. The company was founded 33 years ago and was given the registration number 02563627. The firm's registered office is in LICHFIELD. You can find them at 168 Birmingham Road, Shenstone Wood End, Lichfield, . This company's SIC code is 41100 - Development of building projects.
Name | : | ASHLEY HOUSE PLC. |
---|---|---|
Company Number | : | 02563627 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Voluntary Arrangemen |
Incorporation Date | : | 29 November 1990 |
End of financial year | : | 30 April 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 168 Birmingham Road, Shenstone Wood End, Lichfield, England, WS14 0NX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Begbies Traynor, Toronto Square, Toronto Street, Leeds, England, LS1 2HJ | Secretary | 01 March 2018 | Active |
C/O Begbies Traynor, Toronto Square, Toronto Street, Leeds, England, LS1 2HJ | Director | 01 March 2018 | Active |
C/O Begbies Traynor, Toronto Square, Toronto Street, Leeds, England, LS1 2HJ | Director | 20 November 2009 | Active |
C/O Begbies Traynor, Toronto Square, Toronto Street, Leeds, England, LS1 2HJ | Director | 11 December 2019 | Active |
Cemlyn, Ton Road Llangybi, Usk, NP15 1PA | Secretary | 16 January 2004 | Active |
26 Bellevue Road, London, SW13 0BJ | Secretary | 23 May 2002 | Active |
Penny Farm, Holwell, Sherborne, DT9 5LF | Secretary | 16 August 2000 | Active |
Number 1 Hamilton Way, Farnham Common, Slough, SL2 3TT | Secretary | - | Active |
12 Walnut Drive, Bletchley, Milton Keynes, MK2 2JA | Secretary | 14 December 1999 | Active |
221 Sheen Lane, East Sheen, London, SW14 8LE | Secretary | 19 June 2007 | Active |
21, Pages Lane, London, N10 1PU | Director | 09 July 2007 | Active |
Beechwood House Halls Hole Road, Tunbridge Wells, TN2 4RD | Director | 22 January 2004 | Active |
26 Bellevue Road, London, SW13 0BJ | Director | 15 May 2002 | Active |
Southview Warren Park, Coombe Hill, Kingston Upon Thames, KT2 7HX | Director | 19 September 2007 | Active |
72 Lavenham Road, London, SW18 5HE | Director | 12 June 2008 | Active |
Tanglewood, 57 Summerleys Road, Princes Risborough, HP27 9PZ | Director | 10 May 1999 | Active |
6 Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, HP12 3YZ | Director | 11 March 2013 | Active |
Sbj Ltd, 100 Whitechapel Road, London, E1 1JG | Director | 31 March 1999 | Active |
21, Gorst Road, London, SW11 6JB | Director | 12 June 2008 | Active |
Bonehouse Barn, Newbiggin Hall Farm Carleton, Carlisle, CA4 0AJ | Director | 01 January 2006 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, United Kingdom, CV2 2TX | Director | 01 June 2010 | Active |
23 Edwardes Square, London, W8 6HE | Director | 22 January 2004 | Active |
6 Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, HP12 3YZ | Director | 22 February 2010 | Active |
Penny Farm, Holwell, Sherborne, DT9 5LF | Director | 16 August 2000 | Active |
Number 1 Hamilton Way, Farnham Common, Slough, SL2 3TT | Director | - | Active |
168, Birmingham Road, Shenstone Wood End, Lichfield, England, WS14 0NX | Director | 02 February 1999 | Active |
4 Ingleglen, Farnham Common, Slough, SL2 3QA | Director | - | Active |
Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, England, HP12 3PS | Director | 27 August 2013 | Active |
Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, England, HP12 3PS | Director | 01 May 1995 | Active |
Cresset House, 8 Churchill Gate, Woodstock, OX20 1UP | Director | 16 May 2000 | Active |
Thatchings, High Street, Ewelme, OX10 6HQ | Director | 01 May 1995 | Active |
Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, England, HP12 3PS | Director | 19 December 2014 | Active |
59 Chiswick Staithe, Hartington Road, London, W4 3TP | Director | 24 June 2004 | Active |
The Old Guildhall, The Street, Monks Eleigh, Ipswich, IP7 7AU | Director | 05 September 2005 | Active |
Box Cottage, Sudbrook Lane, Petersham, TW10 7AT | Director | 25 April 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-04-03 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-03 | Insolvency | Liquidation in administration move to dissolution. | Download |
2022-12-28 | Insolvency | Liquidation in administration progress report. | Download |
2022-01-10 | Insolvency | Liquidation in administration progress report. | Download |
2021-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-03 | Insolvency | Liquidation in administration extension of period. | Download |
2021-07-24 | Insolvency | Liquidation in administration progress report. | Download |
2021-03-27 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2021-02-17 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2021-02-11 | Insolvency | Liquidation in administration proposals. | Download |
2021-01-22 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2021-01-21 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-12-10 | Address | Change registered office address company with date old address new address. | Download |
2020-12-03 | Officers | Termination director company with name termination date. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Address | Change registered office address company with date old address new address. | Download |
2020-11-11 | Address | Change registered office address company with date old address new address. | Download |
2020-09-22 | Address | Change registered office address company with date old address new address. | Download |
2020-09-09 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2020-03-31 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Officers | Termination director company with name termination date. | Download |
2020-02-17 | Officers | Appoint person director company with name date. | Download |
2020-02-08 | Mortgage | Mortgage charge part release with charge number. | Download |
2020-02-08 | Mortgage | Mortgage charge part release with charge number. | Download |
2019-11-22 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.