ASQUITH NURSERIES LIMITED - NORTHAMPTON
Company Profile | Company Filings |
Overview
ASQUITH NURSERIES LIMITED is a Private Limited Company from NORTHAMPTON ENGLAND and has the status: Active.
ASQUITH NURSERIES LIMITED was incorporated 19 years ago on 20/05/2004 and has the registered number: 05133988. The accounts status is FULL and accounts are next due on 30/09/2024.
ASQUITH NURSERIES LIMITED was incorporated 19 years ago on 20/05/2004 and has the registered number: 05133988. The accounts status is FULL and accounts are next due on 30/09/2024.
ASQUITH NURSERIES LIMITED - NORTHAMPTON
This company is listed in the following categories:
85100 - Pre-primary education
85100 - Pre-primary education
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
PIONEER HOUSE
NORTHAMPTON
NN4 7YB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
LANTERNLAND LIMITED (until 02/08/2004)
LANTERNLAND LIMITED (until 02/08/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/05/2023 | 18/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN FRANCIS BUTLER | Nov 1967 | Irish | Director | 2022-05-02 | CURRENT |
MR JOHN GUY CASAGRANDE | Sep 1958 | American | Director | 2020-04-16 | CURRENT |
MRS ROSAMUND MARGARET MARSHALL | Jul 1959 | British | Director | 2020-04-16 | CURRENT |
MR STEPHEN KRAMER | Secretary | 2016-11-10 | CURRENT | ||
MS ELIZABETH BOLAND | Aug 1959 | American | Director | 2016-11-10 | CURRENT |
CLIFFORD CHANCE SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-05-20 UNTIL 2004-07-13 | 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 NICHOLAS JOHN YARROW | Aug 1967 | British | Secretary | 2008-02-01 UNTIL 2010-01-31 | RESIGNED |
DAVID JOHN PUDGE | Aug 1965 | British | Nominee Director | 2004-05-20 UNTIL 2004-07-13 | RESIGNED |
MR ADAM DAVID SAGE | Secretary | 2010-02-01 UNTIL 2016-11-10 | RESIGNED | ||
MR RONALD ARTHUR RING | Apr 1941 | Secretary | 2004-07-13 UNTIL 2004-10-31 | RESIGNED | |
MATTHEW ROBERT LAYTON | Feb 1961 | British | Nominee Director | 2004-05-20 UNTIL 2004-07-13 | RESIGNED |
MR NEAL MALCOLM HENDRIE | Aug 1955 | British | Director | 2004-07-13 UNTIL 2007-08-01 | RESIGNED |
MR JAMES WALTER TUGENDHAT | Apr 1971 | British | Director | 2016-11-10 UNTIL 2020-04-13 | RESIGNED |
MR ADAM DAVID SAGE | Nov 1972 | British | Director | 2011-09-05 UNTIL 2011-10-14 | RESIGNED |
PHILLIP BAVERSTOCK RHODES | Oct 1946 | British | Director | 2004-07-13 UNTIL 2006-04-07 | RESIGNED |
MR ANDREW TERRY MORRIS | Dec 1962 | British | Director | 2006-03-29 UNTIL 2016-12-01 | RESIGNED |
MR DAVE LISSY | Oct 1965 | American | Director | 2016-11-10 UNTIL 2020-04-13 | RESIGNED |
MR STEPHEN DREIER | Nov 1942 | American | Director | 2016-11-10 UNTIL 2020-04-13 | RESIGNED |
MR RUSSELL MARK FORD | Oct 1963 | British | Director | 2005-11-17 UNTIL 2008-11-27 | RESIGNED |
JEAN CROSS | Oct 1949 | British | Director | 2004-11-01 UNTIL 2005-12-31 | RESIGNED |
MR GARY RYAN FEE | Sep 1970 | British | Director | 2020-04-16 UNTIL 2022-04-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Asquith Court Holdings Limited | 2017-05-08 | Northampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Right to appoint and remove directors as firm |