This company is commonly known as Ashton Burkinshaw Limited. The company was founded 28 years ago and was given the registration number 03170564. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | ASHTON BURKINSHAW LIMITED |
---|---|---|
Company Number | : | 03170564 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 20 March 2013 | Active |
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN | Director | 30 November 2021 | Active |
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN | Director | 16 October 2023 | Active |
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN | Director | 30 November 2021 | Active |
Ivy Chimneys Faircrouch Road, Wadhurst, TN5 6PP | Secretary | 13 July 2006 | Active |
C/O Countrywide Residential Lettings, 4th Floor, Thamesgate House Victoria Avenue, Southend-On-Sea, United Kingdom, SS2 6DF | Secretary | 31 July 2007 | Active |
Thin Peaks 238 Tankerton Road, Whitstable, CT5 2AY | Secretary | 15 March 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 11 March 1996 | Active |
Ivy Chimneys, Faircrouch Lane, Wadhurst, TN5 6PP | Director | 15 March 1996 | Active |
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP | Director | 31 March 2017 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 11 March 1996 | Active |
3 Presidents Quay, 72 St Katharines Way, London, E1W 1UF | Director | 15 March 1996 | Active |
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Director | 31 July 2007 | Active |
32, King Street, Maidstone, United Kingdom, ME14 1AZ | Director | 17 February 2003 | Active |
Ivy Chimneys Faircrouch Road, Wadhurst, TN5 6PP | Director | 15 March 1996 | Active |
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Director | 31 July 2007 | Active |
Holm Oaks Upper Green, Felsham, Bury St Edmunds, IP30 0PL | Director | 31 July 2007 | Active |
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN | Director | 27 September 2022 | Active |
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Director | 31 March 2017 | Active |
17 Plume Avenue, Maldon, CM9 6LB | Director | 30 June 2008 | Active |
Rosebank House, Corsley, Warminster, BA12 7QD | Director | 01 April 2003 | Active |
Appartado De Correos No 27, Lanjaron, Spain, | Director | 15 March 1996 | Active |
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP | Director | 31 March 2017 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 11 March 1996 | Active |
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.