ASH & LACY SERVICES LIMITED - SOLIHULL
Company Profile | Company Filings |
Overview
ASH & LACY SERVICES LIMITED is a Private Limited Company from SOLIHULL and has the status: Active.
ASH & LACY SERVICES LIMITED was incorporated 31 years ago on 10/03/1993 and has the registered number: 02798286. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
ASH & LACY SERVICES LIMITED was incorporated 31 years ago on 10/03/1993 and has the registered number: 02798286. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
ASH & LACY SERVICES LIMITED - SOLIHULL
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
WESTHAVEN HOUSE, ARLESTON WAY
SOLIHULL
WEST MIDLANDS
B90 4LH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/06/2023 | 22/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS HANNAH KATE NICHOLS | Jun 1975 | British | Director | 2020-01-01 | CURRENT |
MR CHARLES ALEX HENDERSON | Secretary | 2015-01-01 | CURRENT | ||
MR CHARLES ALEX HENDERSON | Jun 1959 | British | Director | 2019-05-01 | CURRENT |
MR PAUL SIMMONS | Apr 1967 | British | Director | 2020-11-12 UNTIL 2022-07-18 | RESIGNED |
SYLVIA ANN VANN | Feb 1945 | British | Director | RESIGNED | |
FRED HAYHURST | Nov 1948 | Secretary | 2007-01-04 UNTIL 2007-02-28 | RESIGNED | |
SYLVIA ANN VANN | Feb 1945 | British | Secretary | RESIGNED | |
MR JOHN CHRISTOPHER HUMPHREYS | Jul 1952 | British | Secretary | 2005-07-05 UNTIL 2006-10-27 | RESIGNED |
FRED HAYHURST | Nov 1948 | Secretary | 2006-10-27 UNTIL 2007-02-28 | RESIGNED | |
MR JOHN CHRISTOPHER HUMPHREYS | Jul 1952 | British | Secretary | 2007-02-28 UNTIL 2015-01-01 | RESIGNED |
RAYMOND FOXALL | Dec 1948 | Secretary | 1996-06-07 UNTIL 2000-11-03 | RESIGNED | |
HOWARD CAILE EVERETT | Jun 1944 | Secretary | 2000-11-03 UNTIL 2003-12-31 | RESIGNED | |
CHRISTOPHER JOHN BURR | May 1949 | British | Secretary | 2003-12-31 UNTIL 2005-07-05 | RESIGNED |
SHIRLEY JOY CULLEN | Nominee Secretary | 1993-03-10 UNTIL 1993-03-10 | RESIGNED | ||
DUNCAN MCDONALD | Dec 1964 | British | Nominee Director | 1993-03-10 UNTIL 1993-03-10 | RESIGNED |
MR HOWARD CLEVELEY MARSHALL | Aug 1943 | British | Director | 1996-06-07 UNTIL 2000-11-03 | RESIGNED |
CHRISTOPHER JOHN BURR | May 1949 | British | Director | 1998-12-17 UNTIL 2008-03-11 | RESIGNED |
MARK PEGLER | Mar 1968 | British | Director | 2008-03-11 UNTIL 2019-04-30 | RESIGNED |
PHILLIP RICHARD JAMES VANN | Oct 1943 | British | Director | 1993-03-10 UNTIL 1996-06-07 | RESIGNED |
MR ROGER LESLIE PAYNE | Sep 1949 | British | Director | 1996-06-07 UNTIL 1998-12-17 | RESIGNED |
MR DEREK WILLIAM MUIR | Jul 1960 | British | Director | 2007-04-11 UNTIL 2020-11-12 | RESIGNED |
DONALD ANTHONY MCCARTHY | Nov 1946 | British | Director | 1996-06-07 UNTIL 1998-12-17 | RESIGNED |
MR PAUL ANTHONY EVANS | Oct 1958 | British | Director | 1996-06-07 UNTIL 1998-12-17 | RESIGNED |
ANDREW CHRISTOPHER LODGE | Aug 1960 | British | Director | 1996-06-07 UNTIL 1998-12-17 | RESIGNED |
MR DAVID LESLIE GROVE | May 1948 | British | Director | 2000-11-03 UNTIL 2007-04-11 | RESIGNED |
MR BRIAN GOLDSMITH | Apr 1939 | British | Director | 1996-06-07 UNTIL 1998-12-17 | RESIGNED |
HOWARD CAILE EVERETT | Jun 1944 | Director | 2000-11-03 UNTIL 2003-12-31 | RESIGNED | |
MR STEPHEN THOMAS ARMSTRONG | Dec 1946 | British | Director | 1996-06-07 UNTIL 1998-12-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ash & Lacy Limited | 2016-04-06 | Solihull West Midlands |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |