This company is commonly known as Shelley Ashman International Limited. The company was founded 30 years ago and was given the registration number 02932883. The firm's registered office is in CENTRAL MILTON KEYNES. You can find them at Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks. This company's SIC code is 52290 - Other transportation support activities.
Name | : | SHELLEY ASHMAN INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 02932883 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, United Kingdom, MK9 2HR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Lime Court, Pathfields Business Park, South Molton, England, EX36 3LH | Secretary | 08 June 1994 | Active |
2 Lime Court, Pathfields Business Park, South Molton, England, EX36 3LH | Director | 08 June 1994 | Active |
2 Lime Court, Pathfields Business Park, South Molton, England, EX36 3LH | Director | 25 August 2022 | Active |
Moorgate House, 201 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LZ | Director | 24 September 2018 | Active |
2 Lime Court, Pathfields Business Park, South Molton, England, EX36 3LH | Director | 24 September 2018 | Active |
Moorgate House, 201 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LZ | Director | 01 April 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 May 1994 | Active |
Mount Ballan Manor, Portskewett, Newport, NP26 5XP | Director | 07 October 1994 | Active |
Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, United Kingdom, MK9 2HR | Director | 01 April 2000 | Active |
Flat 3 96 Ifield Road, London, SW10 9AD | Director | 08 June 1994 | Active |
Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, United Kingdom, MK9 2HR | Director | 01 April 2000 | Active |
Kincairney, Dunkeld, PH8 0RE | Director | 01 March 1996 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 25 May 1994 | Active |
Donald Gordon Munro Ashman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, United Kingdom, MK9 2HR |
Nature of control | : |
|
Donald Gordon Munro Ashman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Moorgate House, 201 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Officers | Change person director company with change date. | Download |
2023-11-14 | Officers | Change person director company with change date. | Download |
2023-11-14 | Officers | Change person director company with change date. | Download |
2023-11-14 | Officers | Change person secretary company with change date. | Download |
2023-11-14 | Address | Change registered office address company with date old address new address. | Download |
2023-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-21 | Officers | Change person director company with change date. | Download |
2023-04-21 | Officers | Change person director company with change date. | Download |
2023-04-21 | Officers | Change person director company with change date. | Download |
2022-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-19 | Officers | Change person secretary company with change date. | Download |
2022-12-19 | Officers | Change person director company with change date. | Download |
2022-12-19 | Officers | Change person director company with change date. | Download |
2022-12-19 | Officers | Change person director company with change date. | Download |
2022-12-19 | Officers | Change person director company with change date. | Download |
2022-12-19 | Officers | Change person director company with change date. | Download |
2022-12-19 | Address | Change registered office address company with date old address new address. | Download |
2022-12-15 | Officers | Appoint person director company with name date. | Download |
2022-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.