This company is commonly known as Gabriel Ash Limited. The company was founded 25 years ago and was given the registration number 03728763. The firm's registered office is in CHESTER. You can find them at Monument Place Churton Road, Farndon, Chester, Cheshire. This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.
Name | : | GABRIEL ASH LIMITED |
---|---|---|
Company Number | : | 03728763 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 1999 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Monument Place Churton Road, Farndon, Chester, Cheshire, CH3 6QP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Distribution Centre, Stoke Road, Stoke Orchard, Cheltenham, United Kingdom, GL52 7RS | Secretary | 01 April 2021 | Active |
The Distribution Centre, Stoke Orchard, Nr Cheltenham, United Kingdom, GL52 7RS | Director | 29 May 2013 | Active |
1 Upper Goat House, Rishworth New Road, Rishworth, HX6 4QQ | Secretary | 18 June 1999 | Active |
Hill Top, Goldford Lane Bickerton, Malpas, SY14 8LN | Secretary | 24 August 2009 | Active |
Monument Place, Churton Road, Farndon, Chester, CH3 6QP | Secretary | 17 February 2010 | Active |
Monument Place, Churton Road, Farndon, Chester, CH3 6QP | Secretary | 23 October 2018 | Active |
Monument Place, Churton Road, Farndon, Chester, CH3 6QP | Secretary | 01 November 2013 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Secretary | 09 March 1999 | Active |
Hillwin, Barton Road, Farndon, Chester, CH3 6NL | Director | 17 June 2003 | Active |
Hill Top, Goldford Lane Bickerton, Malpas, SY14 8LN | Director | 15 June 1999 | Active |
4 Lodge Hollow, Helsby, WA6 0BX | Director | 15 January 2007 | Active |
6 Crossley Crescent, Hoole, CH2 3EZ | Director | 17 June 2003 | Active |
Monument Place, Churton Road, Farndon, Chester, CH3 6QP | Director | 17 February 2010 | Active |
Monument Place, Churton Road, Farndon, Chester, CH3 6QP | Director | 01 January 2015 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Director | 09 March 1999 | Active |
Mr Bo Staermose | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | Danish |
Address | : | Monument Place, Churton Road, Chester, CH3 6QP |
Nature of control | : |
|
Mr Nikolaj Staermose | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | Danish |
Country of residence | : | United Kingdom |
Address | : | The Distribution Centre, Stoke Orchard, Nr Cheltenham, United Kingdom, GL52 7RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-09-06 | Gazette | Gazette notice voluntary. | Download |
2022-08-25 | Dissolution | Dissolution application strike off company. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-24 | Officers | Change person director company with change date. | Download |
2022-02-24 | Address | Change registered office address company with date old address new address. | Download |
2022-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-24 | Officers | Change person director company with change date. | Download |
2022-02-22 | Officers | Change person secretary company with change date. | Download |
2022-02-22 | Officers | Change person director company with change date. | Download |
2021-12-24 | Accounts | Accounts with accounts type small. | Download |
2021-04-09 | Officers | Appoint person secretary company with name date. | Download |
2021-04-09 | Officers | Termination secretary company with name termination date. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type small. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-15 | Accounts | Accounts with accounts type small. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-29 | Officers | Appoint person secretary company with name date. | Download |
2018-10-29 | Officers | Termination secretary company with name termination date. | Download |
2018-10-29 | Officers | Termination director company with name termination date. | Download |
2018-09-24 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.