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 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 |
SIC Code | Industry |
---|---|
41100 | Development of building projects |
70229 | Management consultancy activities other than financial management |
71111 | Architectural activities |
Address |
168 BIRMINGHAM ROAD SHENSTONE WOOD END |
Post Town | LICHFIELD |
Post Code | WS14 0NX |
Country | ENGLAND |
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 |
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 |
Post Town | LICHFIELD |
Post Code | WS14 0NX |
SIC Code | 41100 - Development of building projects |
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.