ASHTON CORRUGATED (SOUTHERN) LIMITED - LONDON
Company Profile | Company Filings |
Overview
ASHTON CORRUGATED (SOUTHERN) LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
ASHTON CORRUGATED (SOUTHERN) LIMITED was incorporated 105 years ago on 10/09/1918 and has the registered number: 00151387. The accounts status is DORMANT and accounts are next due on 31/01/2025.
ASHTON CORRUGATED (SOUTHERN) LIMITED was incorporated 105 years ago on 10/09/1918 and has the registered number: 00151387. The accounts status is DORMANT and accounts are next due on 31/01/2025.
ASHTON CORRUGATED (SOUTHERN) LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
LEVEL 3
LONDON
W2 1DL
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/06/2023 | 19/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS ZILLAH WENDY STONE | Mar 1965 | British | Director | 2018-10-31 | CURRENT |
ZILLAH WENDY STONE | Secretary | 2018-10-31 | CURRENT | ||
MR WILLIAM BEVERLEY HICKS | Nov 1962 | British | Director | 2016-01-21 | CURRENT |
EUGENE GERARD OHAGAN | Jul 1955 | British | Director | RESIGNED | |
MR JOHN PETER WILLIAMS | Feb 1942 | British | Director | 1994-07-05 UNTIL 2002-01-01 | RESIGNED |
MR NIGEL SEBASTIAN DAVID BULMER | Apr 1947 | British, | Secretary | RESIGNED | |
MS CAROLYN TRACY CATTERMOLE | Sep 1960 | British | Secretary | 2000-11-30 UNTIL 2001-07-09 | RESIGNED |
ALAN JOHN RICHARDSON | Jul 1943 | British | Secretary | 1994-07-05 UNTIL 2000-11-30 | RESIGNED |
MRS ANNE STEELE | Mar 1962 | British | Secretary | 2001-07-09 UNTIL 2018-10-31 | RESIGNED |
ANTHONY DAVID THORNE | Aug 1950 | British | Director | 2001-01-01 UNTIL 2010-05-04 | RESIGNED |
MR MATTHEW PAUL JOWETT | Dec 1967 | British | Director | 2011-06-30 UNTIL 2016-01-21 | RESIGNED |
MRS ANNE STEELE | Mar 1962 | British | Director | 2013-06-28 UNTIL 2018-10-31 | RESIGNED |
JOHN STUART RUSSELL | Nov 1947 | British | Director | 1994-07-05 UNTIL 2000-12-31 | RESIGNED |
MILES WILLIAM ROBERTS | Feb 1964 | British | Director | 2010-05-04 UNTIL 2013-03-20 | RESIGNED |
JEAN-YVES BACQUES | Aug 1937 | French | Director | RESIGNED | |
MR GAVIN MATHEW MORRIS | Sep 1953 | British | Director | 2003-01-01 UNTIL 2008-04-01 | RESIGNED |
MR DAVID JOHN MATTHEWS | Jan 1964 | British | Director | 2013-03-20 UNTIL 2014-01-16 | RESIGNED |
STEPHEN WILLIAM DRYDEN | Mar 1968 | British | Director | 2008-04-01 UNTIL 2013-06-28 | RESIGNED |
KENNETH JOHN HARVEY | Sep 1944 | British | Director | RESIGNED | |
MR MICHAEL GEORGE GREEN | Jun 1945 | British | Director | 1994-07-05 UNTIL 1995-07-17 | RESIGNED |
HERVE AUBERT | Jun 1938 | French | Director | RESIGNED | |
MS CAROLYN TRACY CATTERMOLE | Sep 1960 | British | Director | 2001-01-01 UNTIL 2011-06-30 | RESIGNED |
DAVID FRANK BUTTFIELD | Sep 1946 | British | Director | 1994-07-05 UNTIL 2003-01-01 | RESIGNED |
MICHELE BOUVIER | Apr 1944 | French | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ds Smith Holdings Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2024-01-10 | 30-04-2023 | 6,350,000 equity |
ACCOUNTS - Final Accounts preparation | 2022-10-26 | 30-04-2022 | 6,350,000 equity |