ASHURSTS LIMITED - LONDON
Company Profile | Company Filings |
Overview
ASHURSTS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ASHURSTS LIMITED was incorporated 36 years ago on 03/02/1988 and has the registered number: 02217139. The accounts status is DORMANT and accounts are next due on 31/12/2024.
ASHURSTS LIMITED was incorporated 36 years ago on 03/02/1988 and has the registered number: 02217139. The accounts status is DORMANT and accounts are next due on 31/12/2024.
ASHURSTS 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 |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
LONDON FRUIT AND WOOL EXCHANGE
LONDON
E1 6PW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/10/2023 | 28/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANGELA MARGARET MARY PEARSON | Nov 1966 | British | Director | 2018-05-01 | CURRENT |
MR MARK ANDREW HERBERT | Mar 1967 | British | Director | 2020-04-30 | CURRENT |
MS KAREN DAVIES | Aug 1973 | British | Director | 2021-07-31 | CURRENT |
MS HELEN CLAIRE BURTON | Aug 1970 | British | Director | 2023-05-01 | CURRENT |
HELEN CLAIRE BURTON | Secretary | 2023-05-01 | CURRENT | ||
MR CHRISTOPHER VIGRASS | Aug 1955 | British | Director | 2009-06-10 UNTIL 2018-04-30 | RESIGNED |
LYNN NOELLE DUNNE | Secretary | 2021-07-31 UNTIL 2023-04-30 | RESIGNED | ||
MR BRIAN WILLIAM DUNLOP | Secretary | 2014-04-29 UNTIL 2016-08-31 | RESIGNED | ||
MR NIGEL ANTONY MORLAND | Jul 1955 | British | Secretary | 2009-06-10 UNTIL 2014-04-29 | RESIGNED |
MRS RUTH ELIZABETH HARRIS | Secretary | 2019-03-01 UNTIL 2021-07-31 | RESIGNED | ||
GEOFFREY STEPHEN GREEN | Sep 1949 | British | Secretary | 2001-04-12 UNTIL 2009-06-10 | RESIGNED |
ANDREW JOHN SOUNDY | Mar 1940 | British | Secretary | 1992-11-14 UNTIL 2001-04-12 | RESIGNED |
MARTIN GEORGE HENRY BELL | Jan 1935 | British | Secretary | RESIGNED | |
MR SIMON DAVID BEDDOW | Secretary | 2016-09-01 UNTIL 2019-02-28 | RESIGNED | ||
MR BENJAMIN JAMES CUTHBERT TIDSWELL | Oct 1965 | New Zealander | Director | 2014-04-29 UNTIL 2021-07-31 | RESIGNED |
MR JEFFREY ALAN SULTOON | Oct 1953 | British | Director | RESIGNED | |
ANDREW JOHN SOUNDY | Mar 1940 | British | Director | 1992-11-14 UNTIL 2001-04-12 | RESIGNED |
MRS RUTH HARRIS | Jul 1971 | British | Director | 2019-03-01 UNTIL 2021-07-31 | RESIGNED |
CHARLES SLADE HENRY GEFFEN | Sep 1959 | Director | 2009-06-10 UNTIL 2014-05-13 | RESIGNED | |
GEOFFREY STEPHEN GREEN | Sep 1949 | British | Director | 2001-04-12 UNTIL 2009-06-10 | RESIGNED |
MR BRIAN WILLIAM DUNLOP | May 1962 | British | Director | 2014-04-29 UNTIL 2016-08-31 | RESIGNED |
MS LYNN NOELLE DUNNE | Oct 1974 | Irish | Director | 2021-07-31 UNTIL 2023-04-30 | RESIGNED |
MARTIN GEORGE HENRY BELL | Jan 1935 | British | Director | RESIGNED | |
SIMON DAVID JONATHAN BEDDOW | Feb 1965 | Director | 2016-09-01 UNTIL 2019-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ashurst Llp | 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 |
---|---|---|---|
Dormant Company Accounts - ASHURSTS LIMITED | 2017-12-15 | 31-03-2017 | £2 equity |
Dormant Company Accounts - ASHURSTS LIMITED | 2016-12-03 | 31-03-2016 | £2 equity |
Dormant Company Accounts - ASHURSTS LIMITED | 2015-11-10 | 31-03-2015 | £2 equity |
Dormant Company Accounts - ASHURSTS LIMITED | 2014-12-16 | 31-03-2014 | £2 equity |