ASQUITH DAY NURSERIES LIMITED - RUSHDEN
Overview
ASQUITH DAY NURSERIES LIMITED is a Private Limited Company from RUSHDEN ENGLAND and has the status: Dissolved - no longer trading.
ASQUITH DAY NURSERIES LIMITED was incorporated 26 years ago on 19/09/1997 and has the registered number: 03437108. The accounts status is DORMANT.
ASQUITH DAY NURSERIES LIMITED was incorporated 26 years ago on 19/09/1997 and has the registered number: 03437108. The accounts status is DORMANT.
ASQUITH DAY NURSERIES LIMITED - RUSHDEN
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 / 12 | 31/12/2016 |
Registered Office
2 CROWN WAY
RUSHDEN
NN10 6BS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES WALTER TUGENDHAT | Apr 1971 | British | Director | 2016-11-10 | CURRENT |
MR DAVE LISSY | Oct 1965 | American | Director | 2016-11-10 | CURRENT |
MR STEPHEN DREIER | Nov 1942 | American | Director | 2016-11-10 | CURRENT |
MS ELIZABETH BOLAND | Aug 1959 | American | Director | 2016-11-10 | CURRENT |
MR STEPHEN KRAMER | Secretary | 2016-11-10 | CURRENT | ||
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1997-09-19 UNTIL 1998-07-15 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-09-19 UNTIL 1998-07-15 | RESIGNED | ||
MR RUSSELL MARK FORD | Oct 1963 | British | Director | 2005-12-31 UNTIL 2008-11-27 | RESIGNED |
PETER AUGHTERSON | Apr 1963 | British Australian | Director | 1999-06-07 UNTIL 2002-11-11 | RESIGNED |
MR NICHOLAS JOHN YARROW | Aug 1967 | British | Director | 2008-02-01 UNTIL 2010-01-31 | RESIGNED |
MR NEAL MALCOLM HENDRIE | Aug 1955 | British | Secretary | 2004-10-31 UNTIL 2008-02-01 | RESIGNED |
MR RONALD ARTHUR RING | Apr 1941 | Secretary | 2001-02-28 UNTIL 2004-10-31 | RESIGNED | |
MR ADAM DAVID SAGE | Secretary | 2010-02-01 UNTIL 2016-11-10 | RESIGNED | ||
MARIA RITA BUXTON SMITH | Secretary | 1998-07-15 UNTIL 1999-06-07 | RESIGNED | ||
MR NICHOLAS JOHN YARROW | Aug 1967 | British | Secretary | 2008-02-01 UNTIL 2010-01-31 | RESIGNED |
PETER AUGHTERSON | Apr 1963 | British Australian | Secretary | 1999-06-07 UNTIL 2001-02-28 | RESIGNED |
MARK RANDALL PHILLIPS | Nov 1957 | British | Director | 1998-07-15 UNTIL 1999-06-07 | RESIGNED |
MR ANDREW TERRY MORRIS | Dec 1962 | British | Director | 2007-07-31 UNTIL 2016-12-01 | RESIGNED |
MR STEPHEN JOHN RANDALL PHILPOTT | Dec 1955 | British | Director | 1998-07-15 UNTIL 1999-06-07 | RESIGNED |
PHILLIP BAVERSTOCK RHODES | Oct 1946 | British | Director | 2002-11-11 UNTIL 2006-04-07 | RESIGNED |
MR ADAM DAVID SAGE | Nov 1972 | British | Director | 2011-09-05 UNTIL 2011-10-14 | RESIGNED |
MR RONALD ARTHUR RING | Apr 1941 | Director | 1998-07-15 UNTIL 2004-10-06 | RESIGNED | |
MR NEAL MALCOLM HENDRIE | Aug 1955 | British | Director | 2004-01-12 UNTIL 2007-08-01 | RESIGNED |
MR RUSSELL WILLIAM FAIRHURST | Sep 1963 | British | Director | 2003-02-19 UNTIL 2003-02-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Asquith Nurseries Limited | 2016-04-06 | Chesham |
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 - ASQUITH DAY NURSERIES LIMITED | 2017-09-16 | 31-12-2016 | £2 Cash £2 equity |