ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED

Register to unlock more data on OkredoRegister

ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04222573

Incorporation date

23/05/2001

Size

Dormant

Contacts

Registered address

Registered address

3 Copthall Avenue, London EC2R 7BHCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2001)
dot icon12/03/2026
Satisfaction of charge 042225730182 in full
dot icon12/03/2026
Satisfaction of charge 042225730183 in full
dot icon12/03/2026
Satisfaction of charge 042225730184 in full
dot icon12/03/2026
Satisfaction of charge 042225730187 in full
dot icon12/03/2026
Satisfaction of charge 042225730188 in full
dot icon12/03/2026
Satisfaction of charge 042225730193 in full
dot icon12/03/2026
Satisfaction of charge 042225730192 in full
dot icon12/03/2026
Satisfaction of charge 042225730190 in full
dot icon12/03/2026
Satisfaction of charge 042225730191 in full
dot icon12/03/2026
Satisfaction of charge 042225730189 in full
dot icon13/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon08/01/2025
Termination of appointment of James Leslie Chasen as a director on 2024-12-31
dot icon07/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon22/05/2024
Termination of appointment of Simon Jeffrey Payne as a secretary on 2024-05-12
dot icon16/04/2024
Registration of charge 042225730248, created on 2024-04-11
dot icon16/04/2024
Registration of charge 042225730249, created on 2024-04-11
dot icon28/03/2024
Registration of charge 042225730219, created on 2024-03-11
dot icon28/03/2024
Registration of charge 042225730220, created on 2024-03-11
dot icon28/03/2024
Registration of charge 042225730221, created on 2024-03-11
dot icon28/03/2024
Registration of charge 042225730222, created on 2024-03-11
dot icon28/03/2024
Registration of charge 042225730223, created on 2024-03-11
dot icon28/03/2024
Registration of charge 042225730224, created on 2024-03-11
dot icon28/03/2024
Registration of charge 042225730225, created on 2024-03-11
dot icon28/03/2024
Registration of charge 042225730226, created on 2024-03-11
dot icon28/03/2024
Registration of charge 042225730227, created on 2024-03-11
dot icon28/03/2024
Registration of charge 042225730228, created on 2024-03-11
dot icon28/03/2024
Registration of charge 042225730229, created on 2024-03-11
dot icon28/03/2024
Registration of charge 042225730230, created on 2024-03-11
dot icon28/03/2024
Registration of charge 042225730231, created on 2024-03-11
dot icon28/03/2024
Registration of charge 042225730232, created on 2024-03-11
dot icon28/03/2024
Registration of charge 042225730233, created on 2024-03-11
dot icon28/03/2024
Registration of charge 042225730234, created on 2024-03-11
dot icon28/03/2024
Registration of charge 042225730235, created on 2024-03-11
dot icon28/03/2024
Registration of charge 042225730236, created on 2024-03-11
dot icon28/03/2024
Registration of charge 042225730237, created on 2024-03-11
dot icon28/03/2024
Registration of charge 042225730238, created on 2024-03-11
dot icon28/03/2024
Registration of charge 042225730239, created on 2024-03-11
dot icon28/03/2024
Registration of charge 042225730240, created on 2024-03-11
dot icon28/03/2024
Registration of charge 042225730241, created on 2024-03-11
dot icon28/03/2024
Registration of charge 042225730242, created on 2024-03-11
dot icon28/03/2024
Registration of charge 042225730243, created on 2024-03-11
dot icon28/03/2024
Registration of charge 042225730244, created on 2024-03-11
dot icon28/03/2024
Registration of charge 042225730245, created on 2024-03-11
dot icon28/03/2024
Registration of charge 042225730246, created on 2024-03-11
dot icon28/03/2024
Registration of charge 042225730247, created on 2024-03-11
dot icon26/03/2024
Registration of charge 042225730218, created on 2024-03-11
dot icon25/03/2024
Registration of charge 042225730200, created on 2024-03-11
dot icon25/03/2024
Registration of charge 042225730201, created on 2024-03-11
dot icon25/03/2024
Registration of charge 042225730202, created on 2024-03-11
dot icon25/03/2024
Registration of charge 042225730203, created on 2024-03-11
dot icon25/03/2024
Registration of charge 042225730204, created on 2024-03-11
dot icon25/03/2024
Registration of charge 042225730205, created on 2024-03-11
dot icon25/03/2024
Registration of charge 042225730206, created on 2024-03-11
dot icon25/03/2024
Registration of charge 042225730207, created on 2024-03-11
dot icon25/03/2024
Registration of charge 042225730208, created on 2024-03-11
dot icon25/03/2024
Registration of charge 042225730209, created on 2024-03-11
dot icon25/03/2024
Registration of charge 042225730210, created on 2024-03-11
dot icon25/03/2024
Registration of charge 042225730211, created on 2024-03-11
dot icon25/03/2024
Registration of charge 042225730212, created on 2024-03-11
dot icon25/03/2024
Registration of charge 042225730213, created on 2024-03-11
dot icon25/03/2024
Registration of charge 042225730214, created on 2024-03-11
dot icon25/03/2024
Registration of charge 042225730215, created on 2024-03-11
dot icon25/03/2024
Registration of charge 042225730216, created on 2024-03-11
dot icon25/03/2024
Registration of charge 042225730217, created on 2024-03-11
dot icon22/03/2024
Registration of charge 042225730197, created on 2024-03-11
dot icon22/03/2024
Registration of charge 042225730198, created on 2024-03-11
dot icon22/03/2024
Registration of charge 042225730199, created on 2024-03-11
dot icon23/02/2024
Registration of charge 042225730195, created on 2024-02-13
dot icon23/02/2024
Registration of charge 042225730196, created on 2024-02-13
dot icon19/02/2024
Registration of charge 042225730194, created on 2024-02-13
dot icon08/02/2024
Change of details for Ashtenne Industrial (General Partner) Limited as a person with significant control on 2023-09-29
dot icon29/08/2023
Appointment of Mr Graeme Carrigan Stewart as a director on 2023-08-25
dot icon25/08/2023
Registered office address changed from 12 st. James's Square London SW1Y 4LB England to 3 Copthall Avenue London EC2R 7BH on 2023-08-25
dot icon26/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon28/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon25/01/2023
Appointment of Mr James Leslie Chasen as a director on 2023-01-20
dot icon19/01/2023
Appointment of Mr Simon Jeffrey Payne as a secretary on 2023-01-01
dot icon19/01/2023
Termination of appointment of Philip Mathew Cridge as a director on 2023-01-16
dot icon12/01/2023
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 12 st. James's Square London SW1Y 4LB on 2023-01-12
dot icon12/01/2023
Termination of appointment of Intertrust (Uk) Limited as a secretary on 2023-01-01
dot icon25/08/2022
Director's details changed for Mr Philip Mathew Cridge on 2022-07-09
dot icon13/06/2022
Director's details changed for Mr Daniel George Roberts on 2022-05-19
dot icon27/05/2022
Director's details changed for Mr Daniel George Roberts on 2022-05-19
dot icon27/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon25/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/11/2021
Satisfaction of charge 042225730185 in full
dot icon17/11/2021
Satisfaction of charge 042225730186 in full
dot icon16/11/2021
Statement of company's objects
dot icon24/09/2021
Director's details changed for Mr. Andrew Jones on 2021-09-05
dot icon25/08/2021
Registration of charge 042225730193, created on 2021-08-18
dot icon24/08/2021
Registration of charge 042225730192, created on 2021-08-12
dot icon19/08/2021
Second filing for the cessation of Stephen Allen Schwarzman as a person with significant control
dot icon18/08/2021
Registration of charge 042225730190, created on 2021-08-12
dot icon18/08/2021
Registration of charge 042225730191, created on 2021-08-12
dot icon17/08/2021
Registration of charge 042225730188, created on 2021-08-12
dot icon17/08/2021
Registration of charge 042225730189, created on 2021-08-12
dot icon28/07/2021
Register(s) moved to registered office address 1 Bartholomew Lane London EC2N 2AX
dot icon28/07/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon11/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/07/2021
Termination of appointment of Janine Anne Mcdonald as a director on 2021-06-30
dot icon06/07/2021
Appointment of Mr. Glen Stuart Spearing as a director on 2021-06-30
dot icon06/07/2021
Appointment of Mr. Andrew Jones as a director on 2021-06-30
dot icon24/06/2021
Cessation of Stephen Allen Schwarzman as a person with significant control on 2020-02-06
dot icon17/02/2021
Termination of appointment of Benjamin Howlett as a director on 2021-01-27
dot icon18/11/2020
Registration of charge 042225730187, created on 2020-11-16
dot icon31/08/2020
Registration of charge 042225730186, created on 2020-08-18
dot icon20/08/2020
Registration of charge 042225730185, created on 2020-08-05
dot icon14/08/2020
Registration of charge 042225730184, created on 2020-08-05
dot icon14/08/2020
Registration of charge 042225730183, created on 2020-08-05
dot icon14/08/2020
Registration of charge 042225730182, created on 2020-08-05
dot icon13/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/06/2020
Change of details for Ashtenne Industrial (General Partner) Limited as a person with significant control on 2020-05-27
dot icon24/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon15/06/2020
Termination of appointment of Link Company Matters Limited as a secretary on 2020-05-15
dot icon27/05/2020
Appointment of Intertrust (Uk) Limited as a secretary on 2020-05-15
dot icon27/05/2020
Registered office address changed from 1st Floor Pegasus House 37-43 Sackville Street London W1S 3DL United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2020-05-27
dot icon05/03/2020
Resolutions
dot icon28/02/2020
Notification of Stephen Allen Schwarzman as a person with significant control on 2020-02-27
dot icon20/02/2020
Satisfaction of charge 042225730181 in full
dot icon17/02/2020
Appointment of Mr Philip Mathew Cridge as a director on 2020-02-13
dot icon17/02/2020
Appointment of Mr Daniel Roberts as a director on 2020-02-13
dot icon06/02/2020
Appointment of Mr Benjamin Howlett as a director on 2020-02-06
dot icon06/02/2020
Termination of appointment of Ian Richard Watson as a director on 2020-02-06
dot icon06/02/2020
Termination of appointment of Sarah Jane Lindsay as a director on 2020-02-06
dot icon06/02/2020
Termination of appointment of Richard Phillip Lowes as a director on 2020-02-06
dot icon06/02/2020
Termination of appointment of Derek Kevin Heathwood as a director on 2020-02-06
dot icon06/02/2020
Termination of appointment of Morgan Lewis Jones as a director on 2020-02-06
dot icon22/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon19/09/2018
Satisfaction of charge 81 in full
dot icon19/09/2018
Satisfaction of charge 80 in full
dot icon19/09/2018
Satisfaction of charge 82 in full
dot icon19/09/2018
Satisfaction of charge 59 in full
dot icon19/09/2018
Satisfaction of charge 62 in full
dot icon19/09/2018
Satisfaction of charge 58 in full
dot icon19/09/2018
Satisfaction of charge 41 in full
dot icon19/09/2018
Satisfaction of charge 56 in full
dot icon19/09/2018
Satisfaction of charge 54 in full
dot icon19/09/2018
Satisfaction of charge 83 in full
dot icon19/09/2018
Satisfaction of charge 97 in full
dot icon11/09/2018
Satisfaction of charge 99 in full
dot icon11/09/2018
Satisfaction of charge 103 in full
dot icon11/09/2018
Satisfaction of charge 104 in full
dot icon11/09/2018
Satisfaction of charge 70 in full
dot icon11/09/2018
Satisfaction of charge 71 in full
dot icon11/09/2018
Satisfaction of charge 98 in full
dot icon10/09/2018
Satisfaction of charge 31 in full
dot icon10/09/2018
Satisfaction of charge 32 in full
dot icon10/09/2018
Satisfaction of charge 34 in full
dot icon10/09/2018
Satisfaction of charge 26 in full
dot icon10/09/2018
Satisfaction of charge 36 in full
dot icon10/09/2018
Satisfaction of charge 42 in full
dot icon10/09/2018
Satisfaction of charge 35 in full
dot icon10/09/2018
Satisfaction of charge 39 in full
dot icon10/09/2018
Satisfaction of charge 61 in full
dot icon10/09/2018
Satisfaction of charge 67 in full
dot icon10/09/2018
Satisfaction of charge 43 in full
dot icon10/09/2018
Satisfaction of charge 50 in full
dot icon10/09/2018
Satisfaction of charge 63 in full
dot icon10/09/2018
Satisfaction of charge 37 in full
dot icon10/09/2018
Satisfaction of charge 65 in full
dot icon10/09/2018
Satisfaction of charge 60 in full
dot icon10/09/2018
Satisfaction of charge 57 in full
dot icon10/09/2018
Satisfaction of charge 64 in full
dot icon10/09/2018
Satisfaction of charge 33 in full
dot icon10/09/2018
Satisfaction of charge 52 in full
dot icon10/09/2018
Satisfaction of charge 55 in full
dot icon10/09/2018
Satisfaction of charge 53 in full
dot icon10/09/2018
Satisfaction of charge 78 in full
dot icon10/09/2018
Satisfaction of charge 105 in full
dot icon10/09/2018
Satisfaction of charge 68 in full
dot icon10/09/2018
Satisfaction of charge 79 in full
dot icon10/09/2018
Satisfaction of charge 69 in full
dot icon10/09/2018
Satisfaction of charge 72 in full
dot icon10/09/2018
Satisfaction of charge 177 in full
dot icon10/09/2018
Satisfaction of charge 042225730179 in full
dot icon10/09/2018
Satisfaction of charge 042225730180 in full
dot icon10/09/2018
Satisfaction of charge 95 in full
dot icon10/09/2018
Satisfaction of charge 118 in full
dot icon10/09/2018
Satisfaction of charge 178 in full
dot icon10/09/2018
Satisfaction of charge 89 in full
dot icon10/09/2018
Satisfaction of charge 93 in full
dot icon14/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/08/2018
Satisfaction of charge 66 in full
dot icon31/05/2018
Confirmation statement made on 2018-05-23 with updates
dot icon16/01/2018
Satisfaction of charge 120 in full
dot icon16/01/2018
Satisfaction of charge 29 in full
dot icon09/11/2017
Secretary's details changed for Capita Company Secretarial Services Limited on 2017-11-06
dot icon29/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/06/2017
Satisfaction of charge 113 in full
dot icon07/06/2017
Satisfaction of charge 110 in full
dot icon07/06/2017
Satisfaction of charge 87 in full
dot icon07/06/2017
Satisfaction of charge 85 in full
dot icon07/06/2017
Satisfaction of charge 143 in full
dot icon07/06/2017
Satisfaction of charge 94 in full
dot icon07/06/2017
Satisfaction of charge 92 in full
dot icon07/06/2017
Satisfaction of charge 115 in full
dot icon07/06/2017
Satisfaction of charge 109 in full
dot icon07/06/2017
Satisfaction of charge 136 in full
dot icon07/06/2017
Satisfaction of charge 111 in full
dot icon07/06/2017
Satisfaction of charge 117 in full
dot icon07/06/2017
Satisfaction of charge 141 in full
dot icon07/06/2017
Satisfaction of charge 134 in full
dot icon07/06/2017
Satisfaction of charge 176 in full
dot icon07/06/2017
Satisfaction of charge 175 in full
dot icon07/06/2017
Satisfaction of charge 19 in full
dot icon07/06/2017
Satisfaction of charge 25 in full
dot icon07/06/2017
Satisfaction of charge 140 in full
dot icon07/06/2017
Satisfaction of charge 28 in full
dot icon07/06/2017
Satisfaction of charge 27 in full
dot icon07/06/2017
Satisfaction of charge 38 in full
dot icon07/06/2017
Satisfaction of charge 7 in full
dot icon07/06/2017
Satisfaction of charge 123 in full
dot icon07/06/2017
Satisfaction of charge 10 in full
dot icon07/06/2017
Satisfaction of charge 5 in full
dot icon07/06/2017
Satisfaction of charge 3 in full
dot icon07/06/2017
Satisfaction of charge 17 in full
dot icon07/06/2017
Satisfaction of charge 147 in full
dot icon07/06/2017
Satisfaction of charge 13 in full
dot icon07/06/2017
Satisfaction of charge 156 in full
dot icon07/06/2017
Satisfaction of charge 9 in full
dot icon07/06/2017
Satisfaction of charge 6 in full
dot icon07/06/2017
Satisfaction of charge 8 in full
dot icon07/06/2017
Satisfaction of charge 158 in full
dot icon07/06/2017
Satisfaction of charge 151 in full
dot icon07/06/2017
Satisfaction of charge 20 in full
dot icon07/06/2017
Satisfaction of charge 161 in full
dot icon07/06/2017
Satisfaction of charge 133 in full
dot icon07/06/2017
Satisfaction of charge 2 in full
dot icon07/06/2017
Satisfaction of charge 125 in full
dot icon07/06/2017
Satisfaction of charge 22 in full
dot icon07/06/2017
Satisfaction of charge 167 in full
dot icon07/06/2017
Satisfaction of charge 21 in full
dot icon07/06/2017
Satisfaction of charge 174 in full
dot icon07/06/2017
Satisfaction of charge 108 in full
dot icon07/06/2017
Satisfaction of charge 119 in full
dot icon07/06/2017
Satisfaction of charge 102 in full
dot icon07/06/2017
Satisfaction of charge 86 in full
dot icon07/06/2017
Satisfaction of charge 96 in full
dot icon07/06/2017
Satisfaction of charge 84 in full
dot icon07/06/2017
Satisfaction of charge 116 in full
dot icon07/06/2017
Satisfaction of charge 45 in full
dot icon07/06/2017
Satisfaction of charge 40 in full
dot icon07/06/2017
Satisfaction of charge 44 in full
dot icon07/06/2017
Satisfaction of charge 47 in full
dot icon07/06/2017
Satisfaction of charge 46 in full
dot icon07/06/2017
Satisfaction of charge 73 in full
dot icon07/06/2017
Satisfaction of charge 74 in full
dot icon07/06/2017
Satisfaction of charge 75 in full
dot icon07/06/2017
Satisfaction of charge 51 in full
dot icon31/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon05/04/2017
Appointment of Capita Company Secretarial Services Limited as a secretary on 2017-03-28
dot icon28/03/2017
Termination of appointment of Teresa Furmston as a secretary on 2017-03-28
dot icon07/01/2017
Satisfaction of charge 1 in full
dot icon19/08/2016
Resolutions
dot icon17/08/2016
Satisfaction of charge 12 in full
dot icon17/08/2016
Satisfaction of charge 4 in full
dot icon17/08/2016
Satisfaction of charge 18 in full
dot icon17/08/2016
Satisfaction of charge 16 in full
dot icon17/08/2016
Satisfaction of charge 24 in full
dot icon17/08/2016
Satisfaction of charge 77 in full
dot icon17/08/2016
Satisfaction of charge 14 in full
dot icon17/08/2016
Satisfaction of charge 15 in full
dot icon17/08/2016
Satisfaction of charge 23 in full
dot icon17/08/2016
Satisfaction of charge 88 in full
dot icon17/08/2016
Satisfaction of charge 90 in full
dot icon17/08/2016
Satisfaction of charge 101 in full
dot icon17/08/2016
Satisfaction of charge 100 in full
dot icon17/08/2016
Satisfaction of charge 91 in full
dot icon17/08/2016
Satisfaction of charge 107 in full
dot icon17/08/2016
Satisfaction of charge 106 in full
dot icon17/08/2016
Satisfaction of charge 114 in full
dot icon17/08/2016
Satisfaction of charge 121 in full
dot icon17/08/2016
Satisfaction of charge 122 in full
dot icon17/08/2016
Satisfaction of charge 124 in full
dot icon17/08/2016
Satisfaction of charge 127 in full
dot icon17/08/2016
Satisfaction of charge 126 in full
dot icon17/08/2016
Satisfaction of charge 128 in full
dot icon17/08/2016
Satisfaction of charge 129 in full
dot icon17/08/2016
Satisfaction of charge 137 in full
dot icon17/08/2016
Satisfaction of charge 142 in full
dot icon17/08/2016
Satisfaction of charge 130 in full
dot icon17/08/2016
Satisfaction of charge 131 in full
dot icon17/08/2016
Satisfaction of charge 132 in full
dot icon17/08/2016
Satisfaction of charge 135 in full
dot icon17/08/2016
Satisfaction of charge 138 in full
dot icon17/08/2016
Satisfaction of charge 139 in full
dot icon17/08/2016
Satisfaction of charge 144 in full
dot icon17/08/2016
Satisfaction of charge 148 in full
dot icon17/08/2016
Satisfaction of charge 150 in full
dot icon17/08/2016
Satisfaction of charge 145 in full
dot icon17/08/2016
Satisfaction of charge 149 in full
dot icon17/08/2016
Satisfaction of charge 146 in full
dot icon17/08/2016
Satisfaction of charge 153 in full
dot icon17/08/2016
Satisfaction of charge 152 in full
dot icon17/08/2016
Satisfaction of charge 154 in full
dot icon17/08/2016
Satisfaction of charge 159 in full
dot icon17/08/2016
Satisfaction of charge 160 in full
dot icon17/08/2016
Satisfaction of charge 155 in full
dot icon17/08/2016
Satisfaction of charge 162 in full
dot icon17/08/2016
Satisfaction of charge 163 in full
dot icon17/08/2016
Satisfaction of charge 171 in full
dot icon17/08/2016
Satisfaction of charge 173 in full
dot icon17/08/2016
Satisfaction of charge 165 in full
dot icon17/08/2016
Satisfaction of charge 164 in full
dot icon17/08/2016
Satisfaction of charge 166 in full
dot icon17/08/2016
Satisfaction of charge 168 in full
dot icon17/08/2016
Satisfaction of charge 172 in full
dot icon17/08/2016
Satisfaction of charge 170 in full
dot icon17/08/2016
Satisfaction of charge 169 in full
dot icon17/08/2016
Satisfaction of charge 76 in full
dot icon05/08/2016
Registration of charge 042225730181, created on 2016-07-27
dot icon22/07/2016
Registered office address changed from 37 43 1st Floor Pegasus House Sackville Street London W1S 3DL United Kingdom to 1st Floor Pegasus House 37-43 Sackville Street London W1S 3DL on 2016-07-22
dot icon22/07/2016
Registered office address changed from 1 Poultry London EC2R 8EJ to 37 43 1st Floor Pegasus House Sackville Street London W1S 3DL on 2016-07-22
dot icon21/07/2016
Appointment of Ms Teresa Furmston as a secretary on 2016-07-15
dot icon21/07/2016
Termination of appointment of Michael John Green as a director on 2016-07-15
dot icon21/07/2016
Termination of appointment of Barry Steven Hill as a director on 2016-07-15
dot icon21/07/2016
Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 2016-07-15
dot icon21/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon17/12/2015
Appointment of Ms Sarah Jane Lindsay as a director on 2015-12-09
dot icon16/12/2015
Termination of appointment of James Mark Havery as a director on 2015-11-23
dot icon16/12/2015
Termination of appointment of Mark Douglas Ovens as a director on 2015-11-23
dot icon16/12/2015
Appointment of Mr Derek Kevin Heathwood as a director on 2015-12-09
dot icon25/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/07/2015
Termination of appointment of Ian Bryan Womack as a director on 2015-06-30
dot icon26/06/2015
Appointment of Mr Barry Steven Hill as a director on 2015-06-26
dot icon10/06/2015
Part of the property or undertaking has been released from charge 118
dot icon10/06/2015
Part of the property or undertaking has been released from charge 1
dot icon09/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon28/05/2015
Registration of charge 042225730180, created on 2015-05-14
dot icon23/05/2015
Part of the property or undertaking has been released from charge 118
dot icon23/05/2015
Part of the property or undertaking has been released from charge 1
dot icon17/12/2014
Part of the property or undertaking has been released from charge 42
dot icon17/12/2014
Part of the property or undertaking has been released from charge 1
dot icon17/12/2014
Part of the property or undertaking has been released from charge 118
dot icon15/10/2014
Part of the property or undertaking has been released from charge 119
dot icon06/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon17/06/2014
Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom
dot icon16/06/2014
Register(s) moved to registered office address
dot icon07/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/09/2013
Appointment of Mr Morgan Lewis Jones as a director
dot icon12/09/2013
Appointment of Mr Richard Phillip Lowes as a director
dot icon12/09/2013
Appointment of James Mark Havery as a director
dot icon12/09/2013
Appointment of Mrs Janine Anne Mcdonald as a director
dot icon12/09/2013
Appointment of Mr Ian Richard Watson as a director
dot icon12/09/2013
Appointment of Mr Mark Douglas Ovens as a director
dot icon09/09/2013
Termination of appointment of Philip Warner as a director
dot icon09/09/2013
Termination of appointment of Mark Keogh as a director
dot icon09/09/2013
Termination of appointment of Robert Game as a director
dot icon09/09/2013
Termination of appointment of John Heawood as a director
dot icon26/06/2013
Termination of appointment of Robert Walton as a director
dot icon18/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon02/05/2013
Director's details changed for Sir Philip Courtenay Thomas Warner on 2013-02-01
dot icon02/05/2013
Director's details changed for Mr Robert William Game on 2013-02-01
dot icon02/05/2013
Director's details changed for Mr Ian Bryan Womack on 2013-02-01
dot icon02/05/2013
Director's details changed for Mr John Anthony Nicholas Heawood on 2013-02-01
dot icon02/05/2013
Director's details changed for Mr Mark William Keogh on 2013-02-01
dot icon30/04/2013
Registration of charge 042225730179
dot icon24/04/2013
Appointment of Mr Michael John Green as a director
dot icon25/01/2013
Appointment of Mr Robert William Game as a director
dot icon25/01/2013
Termination of appointment of David Lanchester as a director
dot icon06/11/2012
Appointment of Robert James Walton as a director
dot icon05/11/2012
Termination of appointment of Christopher Laxton as a director
dot icon04/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/07/2012
Director's details changed for Sir Philip Courtenay Thomas Warner on 2012-07-13
dot icon13/07/2012
Director's details changed for Mr David James Lanchester on 2012-07-13
dot icon13/07/2012
Director's details changed for Mr John Anthony Nicholas Heawood on 2012-07-13
dot icon13/07/2012
Director's details changed for Mr Mark William Keogh on 2012-07-13
dot icon20/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon20/06/2012
Secretary's details changed for Aviva Company Secretarial Services Limited on 2012-06-20
dot icon20/06/2012
Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom
dot icon15/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon31/08/2011
Particulars of a mortgage or charge / charge no: 178
dot icon03/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon21/09/2010
Particulars of a mortgage or charge / charge no: 177
dot icon13/09/2010
Director's details changed for Mr Christopher James Wentworth Laxton on 2010-09-01
dot icon13/09/2010
Director's details changed for Mr Christopher James Wentworth Laxton on 2010-09-01
dot icon01/07/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon01/07/2010
Register(s) moved to registered inspection location
dot icon30/06/2010
Secretary's details changed for Aviva Company Secretarial Services Limited on 2010-04-25
dot icon30/06/2010
Register inspection address has been changed
dot icon27/01/2010
Particulars of a mortgage or charge/MG09 / charge no: 176
dot icon08/01/2010
Director's details changed for Mr Christopher James Wentworth Laxton on 2010-01-08
dot icon11/11/2009
Director's details changed for Mr Ian Bryan Womack on 2009-11-11
dot icon03/11/2009
Particulars of a mortgage or charge/MG09 / charge no: 175
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 122
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 123
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 124
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 121
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 127
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 130
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 125
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 126
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 131
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 128
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 129
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 132
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 133
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 135
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 139
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 137
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 139
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 140
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 136
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 141
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 142
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 144
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 144
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 145
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 146
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 134
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 147
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 148
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 149
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 156
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 150
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 162
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 153
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 153
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 153
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 158
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 154
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 155
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 166
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 163
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 159
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 160
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 165
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 164
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 167
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 168
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 161
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 169
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 170
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 173
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 171
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 172
dot icon29/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 174
dot icon22/10/2009
Particulars of a mortgage or charge / charge no: 118
dot icon22/10/2009
Particulars of a mortgage or charge / charge no: 120
dot icon22/10/2009
Particulars of a mortgage or charge / charge no: 119
dot icon18/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 112
dot icon18/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon17/09/2009
Full accounts made up to 2008-12-31
dot icon17/08/2009
Director appointed mr philip courtenay thomas warner
dot icon14/08/2009
Appointment terminated director michael stevens
dot icon24/07/2009
Director appointed mr david james lanchester
dot icon18/06/2009
Return made up to 23/05/09; full list of members
dot icon30/05/2009
Particulars of a mortgage or charge/398 / charge no: 117
dot icon24/04/2009
Particulars of a mortgage or charge/398 / charge no: 115
dot icon24/04/2009
Particulars of a mortgage or charge/398 / charge no: 116
dot icon14/04/2009
Director appointed mr john anthony nicholas heawood
dot icon14/04/2009
Appointment terminated director mark ovens
dot icon04/02/2009
Director appointed mr mark william keogh
dot icon04/02/2009
Appointment terminated director mark keogh
dot icon16/01/2009
Appointment terminated director peter collins
dot icon29/12/2008
Registered office changed on 29/12/2008 from st helens 1 undershaft london EC3P 3DQ
dot icon17/12/2008
Particulars of a mortgage or charge/398 / charge no: 112
dot icon17/12/2008
Particulars of a mortgage or charge / charge no: 113
dot icon17/12/2008
Particulars of a mortgage or charge / charge no: 114
dot icon10/12/2008
Particulars of a mortgage or charge/398 / charge no: 110
dot icon10/12/2008
Particulars of a mortgage or charge / charge no: 111
dot icon09/12/2008
Particulars of a mortgage or charge/398 / charge no: 108
dot icon09/12/2008
Particulars of a mortgage or charge/398 / charge no: 109
dot icon28/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
dot icon28/10/2008
Particulars of a mortgage or charge/398 / charge no: 106
dot icon28/10/2008
Particulars of a mortgage or charge/398 / charge no: 107
dot icon13/10/2008
Full accounts made up to 2007-12-31
dot icon07/10/2008
Resolutions
dot icon20/08/2008
Director appointed mark william keogh
dot icon20/08/2008
Appointment terminated director david lanchester
dot icon24/07/2008
Appointment terminated director anne copeland
dot icon24/06/2008
Return made up to 23/05/08; full list of members
dot icon03/01/2008
New director appointed
dot icon03/01/2008
Director resigned
dot icon09/11/2007
Director's particulars changed
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon26/09/2007
New director appointed
dot icon06/09/2007
Director resigned
dot icon23/07/2007
New director appointed
dot icon11/07/2007
Particulars of mortgage/charge
dot icon11/07/2007
Particulars of mortgage/charge
dot icon07/06/2007
Return made up to 23/05/07; full list of members
dot icon07/04/2007
Particulars of mortgage/charge
dot icon22/03/2007
Particulars of mortgage/charge
dot icon30/11/2006
Particulars of mortgage/charge
dot icon30/11/2006
Particulars of mortgage/charge
dot icon16/11/2006
Particulars of mortgage/charge
dot icon16/11/2006
Particulars of mortgage/charge
dot icon15/11/2006
Particulars of mortgage/charge
dot icon09/11/2006
Particulars of mortgage/charge
dot icon08/11/2006
Particulars of mortgage/charge
dot icon08/11/2006
Particulars of mortgage/charge
dot icon26/10/2006
Particulars of mortgage/charge
dot icon20/10/2006
Particulars of mortgage/charge
dot icon20/10/2006
Particulars of mortgage/charge
dot icon20/10/2006
Particulars of mortgage/charge
dot icon04/10/2006
Particulars of mortgage/charge
dot icon27/09/2006
Particulars of mortgage/charge
dot icon27/09/2006
Particulars of mortgage/charge
dot icon27/09/2006
Particulars of mortgage/charge
dot icon27/09/2006
Particulars of mortgage/charge
dot icon27/09/2006
Particulars of mortgage/charge
dot icon26/09/2006
Particulars of mortgage/charge
dot icon18/09/2006
Director resigned
dot icon07/09/2006
Particulars of mortgage/charge
dot icon25/08/2006
Particulars of mortgage/charge
dot icon25/08/2006
Particulars of mortgage/charge
dot icon25/08/2006
Particulars of mortgage/charge
dot icon23/08/2006
Particulars of mortgage/charge
dot icon10/08/2006
Director's particulars changed
dot icon05/08/2006
Particulars of mortgage/charge
dot icon05/08/2006
Particulars of mortgage/charge
dot icon05/08/2006
Particulars of mortgage/charge
dot icon05/08/2006
Particulars of mortgage/charge
dot icon05/08/2006
Particulars of mortgage/charge
dot icon13/07/2006
Particulars of mortgage/charge
dot icon13/07/2006
Particulars of mortgage/charge
dot icon13/07/2006
Particulars of mortgage/charge
dot icon06/06/2006
Particulars of mortgage/charge
dot icon31/05/2006
Particulars of mortgage/charge
dot icon31/05/2006
Particulars of mortgage/charge
dot icon30/05/2006
Return made up to 23/05/06; full list of members
dot icon16/05/2006
Particulars of mortgage/charge
dot icon11/04/2006
Declaration of satisfaction of mortgage/charge
dot icon31/03/2006
Particulars of mortgage/charge
dot icon28/03/2006
Particulars of mortgage/charge
dot icon07/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon27/02/2006
Particulars of mortgage/charge
dot icon23/02/2006
Memorandum and Articles of Association
dot icon21/02/2006
Particulars of mortgage/charge
dot icon21/02/2006
New director appointed
dot icon21/02/2006
New director appointed
dot icon15/02/2006
Director resigned
dot icon15/02/2006
Director resigned
dot icon03/02/2006
Particulars of mortgage/charge
dot icon31/01/2006
Particulars of mortgage/charge
dot icon30/01/2006
Particulars of mortgage/charge
dot icon30/01/2006
Particulars of mortgage/charge
dot icon10/12/2005
Particulars of mortgage/charge
dot icon07/12/2005
Particulars of mortgage/charge
dot icon24/11/2005
Particulars of mortgage/charge
dot icon14/11/2005
Particulars of mortgage/charge
dot icon28/07/2005
Director resigned
dot icon28/07/2005
New director appointed
dot icon22/07/2005
New director appointed
dot icon22/07/2005
Director resigned
dot icon01/07/2005
Particulars of mortgage/charge
dot icon26/05/2005
Return made up to 23/05/05; full list of members
dot icon26/04/2005
Director's particulars changed
dot icon04/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon02/12/2004
Particulars of mortgage/charge
dot icon11/11/2004
Particulars of mortgage/charge
dot icon01/10/2004
Particulars of mortgage/charge
dot icon02/09/2004
Particulars of mortgage/charge
dot icon02/09/2004
Particulars of mortgage/charge
dot icon02/09/2004
Particulars of mortgage/charge
dot icon28/08/2004
Particulars of mortgage/charge
dot icon28/08/2004
Particulars of mortgage/charge
dot icon28/08/2004
Particulars of mortgage/charge
dot icon19/08/2004
Particulars of mortgage/charge
dot icon04/06/2004
Full accounts made up to 2003-12-31
dot icon26/05/2004
Return made up to 23/05/04; full list of members
dot icon30/01/2004
Particulars of mortgage/charge
dot icon11/07/2003
New director appointed
dot icon11/07/2003
New director appointed
dot icon20/06/2003
Full accounts made up to 2002-12-31
dot icon17/06/2003
Return made up to 23/05/03; full list of members
dot icon11/06/2003
Particulars of mortgage/charge
dot icon05/06/2003
Director resigned
dot icon03/06/2003
New director appointed
dot icon03/06/2003
New director appointed
dot icon03/06/2003
Director resigned
dot icon01/02/2003
Particulars of mortgage/charge
dot icon21/12/2002
Declaration of satisfaction of mortgage/charge
dot icon09/10/2002
Particulars of mortgage/charge
dot icon09/10/2002
Particulars of mortgage/charge
dot icon24/09/2002
Resolutions
dot icon24/09/2002
Resolutions
dot icon24/09/2002
Resolutions
dot icon24/09/2002
Resolutions
dot icon24/09/2002
Resolutions
dot icon22/07/2002
Particulars of mortgage/charge
dot icon05/07/2002
Secretary's particulars changed
dot icon03/07/2002
Particulars of mortgage/charge
dot icon03/07/2002
Full accounts made up to 2001-12-31
dot icon11/06/2002
Particulars of mortgage/charge
dot icon11/06/2002
Particulars of mortgage/charge
dot icon11/06/2002
Particulars of mortgage/charge
dot icon05/06/2002
Particulars of mortgage/charge
dot icon05/06/2002
Particulars of mortgage/charge
dot icon28/05/2002
Return made up to 23/05/02; full list of members
dot icon01/05/2002
Particulars of mortgage/charge
dot icon20/04/2002
Particulars of mortgage/charge
dot icon20/04/2002
Particulars of mortgage/charge
dot icon08/02/2002
Particulars of mortgage/charge
dot icon05/02/2002
Particulars of mortgage/charge
dot icon19/01/2002
Particulars of mortgage/charge
dot icon15/01/2002
Director's particulars changed
dot icon14/01/2002
New director appointed
dot icon14/01/2002
New director appointed
dot icon22/10/2001
Particulars of mortgage/charge
dot icon22/10/2001
Particulars of mortgage/charge
dot icon22/10/2001
Particulars of mortgage/charge
dot icon22/10/2001
Particulars of mortgage/charge
dot icon22/10/2001
Particulars of mortgage/charge
dot icon22/10/2001
Particulars of mortgage/charge
dot icon09/08/2001
Particulars of mortgage/charge
dot icon09/08/2001
Particulars of mortgage/charge
dot icon09/08/2001
Particulars of mortgage/charge
dot icon09/08/2001
Particulars of mortgage/charge
dot icon09/08/2001
Particulars of mortgage/charge
dot icon09/08/2001
Particulars of mortgage/charge
dot icon09/08/2001
Particulars of mortgage/charge
dot icon09/08/2001
Particulars of mortgage/charge
dot icon09/08/2001
Particulars of mortgage/charge
dot icon09/08/2001
Particulars of mortgage/charge
dot icon09/08/2001
Particulars of mortgage/charge
dot icon09/08/2001
Particulars of mortgage/charge
dot icon09/08/2001
Particulars of mortgage/charge
dot icon09/08/2001
Particulars of mortgage/charge
dot icon09/08/2001
Particulars of mortgage/charge
dot icon09/08/2001
Particulars of mortgage/charge
dot icon09/08/2001
Particulars of mortgage/charge
dot icon31/07/2001
Particulars of mortgage/charge
dot icon26/06/2001
Secretary resigned
dot icon26/06/2001
Director resigned
dot icon26/06/2001
New director appointed
dot icon26/06/2001
New director appointed
dot icon26/06/2001
New director appointed
dot icon26/06/2001
New secretary appointed
dot icon19/06/2001
Resolutions
dot icon19/06/2001
Resolutions
dot icon19/06/2001
Registered office changed on 19/06/01 from: lacon house theobalds road london WC1X 8RW
dot icon19/06/2001
Accounting reference date shortened from 31/05/02 to 31/12/01
dot icon11/06/2001
Certificate of change of name
dot icon23/05/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
15/05/2020 - 01/01/2023
1977
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
12/06/2001 - 15/07/2016
304
MUFG CORPORATE GOVERNANCE LIMITED
Corporate Secretary
28/03/2017 - 15/05/2020
183
Howlett, Benjamin
Director
06/02/2020 - 27/01/2021
13
EPS SECRETARIES LIMITED
Corporate Secretary
23/05/2001 - 12/06/2001
621

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED

ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED is an(a) Active company incorporated on 23/05/2001 with the registered office located at 3 Copthall Avenue, London EC2R 7BH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED?

toggle

ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED is currently Active. It was registered on 23/05/2001 .

Where is ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED located?

toggle

ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED is registered at 3 Copthall Avenue, London EC2R 7BH.

What does ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED do?

toggle

ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED?

toggle

The latest filing was on 12/03/2026: Satisfaction of charge 042225730182 in full.