ASHLEY HOUSE PLC.

Address:
168 Birmingham Road, Shenstone Wood End, Lichfield, WS14 0NX, England

ASHLEY HOUSE PLC. is a business entity registered at Companies House, UK, with entity identifier is 02563627. The registration start date is November 29, 1990. The current status is Voluntary Arrangement.

Company Overview

Company Number 02563627
Company Name ASHLEY HOUSE PLC.
Registered Address 168 Birmingham Road
Shenstone Wood End
Lichfield
WS14 0NX
England
Company Category Public Limited Company
Company Status Voluntary Arrangement
Origin Country United Kingdom
Incorporation Date 1990-11-29
Account Category GROUP
Account Ref Day 31
Account Ref Month 10
Accounts Due Date 2020-09-30
Accounts Last Update 2018-04-30
Returns Due Date 2017-05-28
Returns Last Update 2016-04-30
Confirmation Statement Due Date 2021-10-10
Confirmation Statement Last Update 2020-09-26
Mortgage Charges 14
Mortgage Outstanding 3
Mortgage Satisfied 11
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
41100 Development of building projects
70229 Management consultancy activities other than financial management
71111 Architectural activities

Office Location

Address 168 BIRMINGHAM ROAD
SHENSTONE WOOD END
Post Town LICHFIELD
Post Code WS14 0NX
Country ENGLAND

Companies with the same location

Entity Name Office Address
AH SCARBOROUGH HEALTH PARK LIMITED 168 Birmingham Road, Shenstone Wood End, Lichfield, WS14 0NX, England
PIPER HOMES (HUNNINGTON) LTD 168 Birmingham Road, Shenstone Wood End, Lichfield, WS14 0NX, England
PIPER HOMES (KERESLEY) LTD 168 Birmingham Road, Shenstone Wood End, Lichfield, WS14 0NX, England
PIPER HOMES (UPPER RISSINGTON) LTD 168 Birmingham Road, Shenstone Wood End, Lichfield, WS14 0NX, England
PIPER HOMES (HEREFORD) LIMITED 168 Birmingham Road, Shenstone Wood End, Lichfield, Staffordshire, WS14 0NX, England
THE GROVE MANAGEMENT COMPANY (KINGHAM) LIMITED 168 Birmingham Road, Shenstone Wood End, Lichfield, Staffordshire, WS14 0NX, United Kingdom
NOBLE COUTURE LTD 168 Birmingham Road, Shenstone Wood End, Lichfield, Staffs, WS14 0NX, England
PIPER HOMES (HARBORNE) LTD 168 Birmingham Road, Shenstone Wood End, Lichfield, Staffordshire, WS14 0NX, England
PIPER HOMES (EBRINGTON) LTD 168 Birmingham Road, Shenstone Wood End, Lichfield, Staffordshire, WS14 0NX, England
PIPER HOMES (ASHTON) LTD 168 Birmingham Road, Shenstone Wood End, Lichfield, Staffordshire, WS14 0NX, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
RONALDSON, Stephen Frank Secretary (Active) 221 Sheen Lane, East Sheen, London, SW14 8LE /
19 June 2007
British /
Solicitor
HOLMES, Jonathan Director (Active) Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England, HP12 3PS February 1968 /
2 February 1999
British /
United Kingdom
Commercial Director
LYONS, Christopher Peter Director (Active) Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England, HP12 3PS May 1951 /
27 August 2013
British /
England
Chairman
MINION, Stephen Gregory Director (Active) Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England, HP12 3PS December 1946 /
1 May 1995
British /
Scotland
Director
MOY, John Lewington Director (Active) Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England, HP12 3PS August 1949 /
19 December 2014
Uk /
England
Director
WALTERS, Antony John Director (Active) Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England, HP12 3PS March 1967 /
20 November 2009
British /
England
Director
WILLETTS, Andrew John Director (Active) Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England, HP12 3PS June 1963 /
20 November 2009
British /
England
Director
BAILEY, David Charles Secretary (Resigned) Cemlyn, Ton Road Llangybi, Usk, Monmouthshire, NP15 1PA /
16 January 2004
/
CANE, James Andrew Secretary (Resigned) 26 Bellevue Road, London, SW13 0BJ /
23 May 2002
English /
HENRY, Dominick Hugh Mitcheson Secretary (Resigned) Penny Farm, Holwell, Sherborne, Dorset, DT9 5LF /
16 August 2000
/
HOLMES, George Edward Secretary (Resigned) Number 1 Hamilton Way, Farnham Common, Slough, Berkshire, SL2 3TT /
/
MINION, Kate Elizabeth Secretary (Resigned) 12 Walnut Drive, Bletchley, Milton Keynes, Buckinghamshire, MK2 2JA /
14 December 1999
/
ARNOLD FORSTER, Jake Director (Resigned) 21 Pages Lane, London, N10 1PU July 1964 /
9 July 2007
British /
Ceo
BURTON, Anthony David Director (Resigned) Beechwood House Halls Hole Road, Tunbridge Wells, Kent, TN2 4RD April 1937 /
22 January 2004
British /
Uk
Retired
CANE, James Andrew Director (Resigned) 26 Bellevue Road, London, SW13 0BJ June 1952 /
15 May 2002
English /
England
Director
COGHLAN, John Bernard Director (Resigned) Southview Warren Park, Coombe Hill, Kingston Upon Thames, KT2 7HX April 1958 /
19 September 2007
Irish /
Uk
Director
COOK, Allan Cameron Director (Resigned) 72 Lavenham Road, London, Greater London, SW18 5HE May 1972 /
12 June 2008
British /
United Kingdom
Director
CROXFORD, Nigel Keith Director (Resigned) Tanglewood, 57 Summerleys Road, Princes Risborough, Buckinghamshire, HP27 9PZ June 1957 /
10 May 1999
British /
England
Construction Director
DARCH, Richard Director (Resigned) 6 Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, HP12 3YZ December 1961 /
11 March 2013
British /
England
Executive Director
ELLEN, Simon Tudor Director (Resigned) Sbj Ltd, 100 Whitechapel Road, London, E1 1JG June 1949 /
31 March 1999
British /
United Kingdom
Company Director
FROST, Giles James Director (Resigned) 21 Gorst Road, London, SW11 6JB October 1962 /
12 June 2008
British /
United Kingdom
Director
GIBSON, Andrew Director (Resigned) Bonehouse Barn, Newbiggin Hall Farm Carleton, Carlisle, Cumbria, CA4 0AJ September 1949 /
1 January 2006
British /
United Kingdom
Director
GRAY, Steven William Director (Resigned) Sapphire Court, Walsgrave Triangle, Coventry, Warwickshire, United Kingdom, CV2 2TX July 1960 /
1 June 2010
British /
England
Company Director
GUNN, John Humphrey Director (Resigned) 23 Edwardes Square, London, W8 6HE January 1942 /
22 January 2004
British /
England
Venture Capitalist
HARTSHORNE, David John Morice Director (Resigned) 6 Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, HP12 3YZ April 1954 /
22 February 2010
British /
England
Director
HENRY, Dominick Hugh Mitcheson Director (Resigned) Penny Farm, Holwell, Sherborne, Dorset, DT9 5LF February 1946 /
16 August 2000
British /
Accountant
HOLMES, George Edward Director (Resigned) Number 1 Hamilton Way, Farnham Common, Slough, Berkshire, SL2 3TT May 1937 /
British /
England
Marketing Director
HOLMES, Mary Director (Resigned) 4 Ingleglen, Farnham Common, Slough, Berkshire, SL2 3QA May 1945 /
British /
Secretary
MOSLEY, Gail Director (Resigned) Cresset House, 8 Churchill Gate, Woodstock, Oxfordshire, OX20 1UP December 1946 /
16 May 2000
British /
Company Director
MOSLEY, Geoffrey Clive Director (Resigned) Thatchings, High Street, Ewelme, Oxfordshire, OX10 6HQ May 1945 /
1 May 1995
British /
Designer
WALKER, Bruce Layland Director (Resigned) 59 Chiswick Staithe, Hartington Road, London, W4 3TP September 1965 /
24 June 2004
British /
United Kingdom
Company Director
WARNER, Richard Edward Lubbock Director (Resigned) The Old Guildhall, The Street, Monks Eleigh, Ipswich, Suffolk, IP7 7AU May 1952 /
5 September 2005
British /
England
Company Director
WELLS, William Henry Weston, Sir Director (Resigned) Box Cottage, Sudbrook Lane, Petersham, Surrey, TW10 7AT May 1940 /
25 April 2007
British /
Uk
Company Director

Competitor

Search similar business entities

Post Town LICHFIELD
Post Code WS14 0NX
SIC Code 41100 - Development of building projects

Improve Information

Please provide details on ASHLEY HOUSE PLC. 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