ASHE CONSTRUCTION LIMITED

Address:
Ashe House, Cooks Way, Hitchin, Hertfordshire, SG4 0JE

ASHE CONSTRUCTION LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02373535. The registration start date is April 18, 1989. The current status is Active.

Company Overview

Company Number 02373535
Company Name ASHE CONSTRUCTION LIMITED
Registered Address Ashe House
Cooks Way
Hitchin
Hertfordshire
SG4 0JE
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1989-04-18
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-09-28
Returns Last Update 2015-08-31
Confirmation Statement Due Date 2021-09-14
Confirmation Statement Last Update 2020-08-31
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
42990 Construction of other civil engineering projects n.e.c.

Office Location

Address ASHE HOUSE
COOKS WAY
Post Town HITCHIN
County HERTFORDSHIRE
Post Code SG4 0JE

Companies with the same location

Entity Name Office Address
ASHE ROOFING LIMITED Ashe House, Cooks Way, Hitchin, Herts, SG4 0JE, United Kingdom
WESTOVER BUILDING CONSULTANTS LLP Ashe House, Cooks Way, Hitchin, Herts, SG4 0JE
ASHE GROUP HOLDINGS LIMITED Ashe House, Cooks Way, Hitchin, Herts, SG4 0JE

Companies with the same post code

Entity Name Office Address
RAPID SUPPLIES (HITCHIN) LIMITED Unit 5 Algrey Trading Estate, Cooks Way, Hitchin Hertfordshire, SG4 0JE
PENTHOUSE PROJECTS LTD Unit 5a Algrey Ind Estate, Cooks Way, Hitchin, SG4 0JE, England
LYDIA COURT MANAGEMENT COMPANY LIMITED Unit 15 Algrey Trading Estate, Cooks Way, Hitchin, Herts, SG4 0JE, United Kingdom

Companies with the same post town

Entity Name Office Address
MRL BUSINESS SOLUTIONS LTD 30 The Chilterns, Hitchin, Hertfordshire, SG4 9PP, United Kingdom
KIMPTON CRICKET CLUB LTD Kimpton Park Park Lane, Kimpton, Hitchin, SG4 8EG, England
ENTERPRISE PROPERTY SERVICES LTD 10 Priory Court, Hitchin, SG4 9DJ, England
LUNN SERVICES LIMITED 2 Oldfield Rise, Whitwell, Hitchin, SG4 8AP, England
KE-TONE LTD 12 Bramfield, Hitchin, SG4 9QA, England
AAAACONSULTING LIMITED Eastway Enterprise Centre, 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH, United Kingdom
KNIGHT INFINITY LIMITED Apartment 222, Fairfield Hall, South Wing Kingsley Avenue, Hitchin, Herts, SG5 4FZ, United Kingdom
ART FRAMING LIMITED 71 Wilbury Way, Hitchin, SG4 0TY, England
IBEX HEALTH CARE LIMITED 27 Regent Court, Stotfold, Hitchin, SG5 4AJ, England
AP CONSTRUCTION SERVICES LTD 2 Woodcroft, Wratten Road East, Hitchin, SG5 2AS, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BLAKE, Neil Robert Director (Active) 64 Wilbury Way, Hitchin, Hertfordshire, United Kingdom, SG4 0TP May 1971 /
1 January 2012
British /
England
Director
BLAKE, Robert Stephen Director (Active) 73 Pasture Road, Letchworth, Hertfordshire, SG6 3LS September 1938 /
British /
England
Chartered Surveyor
BLAKE, Robin Alexander Director (Active) 64 Wilbury Way, Hitchin, Hertfordshire, United Kingdom, SG4 0TP February 1968 /
1 January 2004
British /
United Kingdom
Managing Director
CLAY, Richard John Director (Active) 5 Nevern Gardens, Biddenham, Bedford, Bedfordshire, MK40 4RW February 1964 /
1 September 2000
British /
Finance Director
MORRIS, Andrew Robert Director (Active) 24 Chestnut Avenue, Bromham, Bedfordshire, MK43 8GA November 1967 /
1 September 2000
British /
England
Commercial Director
PETTS, Martin John Director (Active) 6 Old Brewery Close, Stotfold, Hitchin, Hertfordshire, SG5 4QT August 1963 /
1 January 2004
British /
Uk
Chartered Builder
ROBBINS, Ian Curnow Director (Active) Ashe House, Cooks Way, Hitchin, Hertfordshire, SG4 0JE October 1973 /
1 January 2012
British /
United Kingdom
Special Works Director
BLAKE, Louise Secretary (Resigned) 73 Pasture Road, Letchworth, Hertfordshire, SG6 3LS /
1 August 1999
/
BLAKE, Robert Stephen Secretary (Resigned) 73 Pasture Road, Letchworth, Hertfordshire, SG6 3LS /
British /
AINGE, David George Director (Resigned) 18 The Hollies, Newton, Rugby, Warwickshire, CV23 0DD May 1957 /
1 January 1999
British /
Company Director
BEARD, Christopher Anthony Director (Resigned) 18a, Verulam Road, Hitchin, Hertfordshire, SG5 1QE March 1967 /
1 January 2005
British /
Surveying Director
BRANCH, Melvyn Graham Director (Resigned) Bell Cottage Bell Lane, Southoe, Huntingdon, Cambridgeshire, PE19 5XZ January 1942 /
British /
Building Consultant
MCAULEY, Raymond John Oliver Director (Resigned) 28 Wagstaffe Close, Bedford, Bedfordshire, MK41 8DY July 1961 /
1 January 1999
British /
Charterd Surveyor
MCKNIGHT, Sheridan Nicholas Director (Resigned) Ashe House, Cooks Way, Hitchin, Hertfordshire, SG4 0JE September 1976 /
1 January 2012
British /
England
Special Works Director
YULE, Alistair Richard Director (Resigned) 12 Sunnybraes, Gordon, Berwickshire, TD3 6LN February 1967 /
1 January 2005
British /
United Kingdom
Design Build Director

Competitor

Search similar business entities

Post Town HITCHIN
Post Code SG4 0JE
Category construction
SIC Code 42990 - Construction of other civil engineering projects n.e.c.
Category + Posttown construction + HITCHIN

Improve Information

Please provide details on ASHE CONSTRUCTION LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches