ASHWORTH U.K., LTD.

Address:
Taylormade Court, Jays Close, Basingstoke, RG22 4BS, England

ASHWORTH U.K., LTD. is a business entity registered at Companies House, UK, with entity identifier is 02862712. The registration start date is October 15, 1993. The current status is Active.

Company Overview

Company Number 02862712
Company Name ASHWORTH U.K., LTD.
Registered Address Taylormade Court
Jays Close
Basingstoke
RG22 4BS
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1993-10-15
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-11-12
Returns Last Update 2015-10-15
Confirmation Statement Due Date 2021-10-29
Confirmation Statement Last Update 2020-10-15
Mortgage Charges 5
Mortgage Outstanding 3
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address TAYLORMADE COURT
JAYS CLOSE
Post Town BASINGSTOKE
Post Code RG22 4BS
Country ENGLAND

Companies with the same location

Entity Name Office Address
19TH HOLDINGS (UK) LIMITED Taylormade Court, Jays Close, Basingstoke, RG22 4BS, England

Companies with the same post code

Entity Name Office Address
BASINGSTOKE FISH & CHIPS LTD Golden Lion, Jays Close, Basingstoke, RG22 4BS, England
GAS SAFE CHARITY Viables 3 Viables Business Park, Jays Close, Basingstoke, RG22 4BS, England
DE LA RUE FINANCE LIMITED De La Rue House Jays Close, Viables, Basingstoke, Hampshire, RG22 4BS, United Kingdom
AXIANS NETWORKS LIMITED Viables 3, Jays Close, Basingstoke, RG22 4BS
DE LA RUE CONSULTING SERVICES LIMITED De La Rue House, Jays Close Viables, Basingstoke, Hampshire, RG22 4BS
TAYLOR MADE GOLF LIMITED Taylor Made Court, Jays Close Viables Business Park, Basingstoke, Hampshire, RG22 4BS
DE LA RUE HOLDINGS LIMITED De La Rue House, Jays Close, Viables Basingstoke, Hampshire, RG22 4BS
DLR (NO.2) LIMITED De La Rue House Jays Close, Viables, Basingstoke, RG22 4BS
DLR (NO.1) LIMITED De La Rue House, Jays Close Viables, Basingstoke, RG22 4BS
DE LA RUE HEALTHCARE TRUSTEE LIMITED De La Rue House, Viables, Basingstoke, Hampshire, RG22 4BS

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DASSLER, Frank A Director (Active) Cadolzburger Str 6, Herzogenaurach, Bavaria D-91074, Germany June 1956 /
18 December 2008
German /
General Counsel
OHLMEYER, Harm Director (Active) Dechsendorfer Str 22, Roettenback, Bavaria D-91341, Germany March 1968 /
18 December 2008
German /
Cfo Adidas Brand
SILVERS, David James Director (Active) Taylormade-Adidas Golf, Jays Close, Viables Business Park, Basingstoke, United Kingdom, RG22 4BS June 1971 /
1 April 2013
British /
United Kingdom
None Supplied
BALYS, Halina Director (Resigned) 2031 Coolngreen Lane, Encinitas, California, 92024, Usa November 1955 /
23 August 1999
American /
Corporate Secretary & Complian
CAMP, Jonathan Andrew Director (Resigned) 11 West Hook, Basildon, Essex, SS16 6SR August 1963 /
31 August 2007
British /
England
Managing Director
CASE, Peter Director (Resigned) 1140 La Mirada, Escondido, San Diego 92026, Usa, FOREIGN February 1961 /
16 September 2005
American /
Chief Financial Officer
CASEY, Reuben James Director (Resigned) 17 Wessex Grange, Reading Road, Sherfield On Loddon, Hampshire, RG27 0ER May 1974 /
18 December 2008
New Zealand /
Finance Director
FLETCHER, Allan H Director (Resigned) 388 Lakeshore Road, Beaconsfield, Quebec H9w 4h9 May 1943 /
24 October 2007
Canadian /
Canada
Chief Executive Officer
HERREL, Randall Lee Director (Resigned) One Whiteshore, Newport, Orange County California, Usa, 92657 May 1950 /
12 September 1996
Usa /
Director
HICKMAN, Winston E Director (Resigned) 33711 Chula Vista, Dana Point, California 92629, Usa October 1942 /
23 February 2006
Usa /
Chief Financial Officer
HOHL, Eric R Director (Resigned) 1963 Port Chelsea Place, Newport Beach, California 92660, Usa December 1961 /
31 August 2007
Usa /
Evp Cfo & Treasurer
MONTIEL, Gerald Wesley Director (Resigned) 6206, Avendia Cresta, La Jolla Ca, San Diego, United States Of America, 92037 September 1946 /
15 October 1993
American /
Executive Officer
NEWMAN, Arthur John Director (Resigned) 3155 Monroe Carlsbad Ca, San Diego County 92008, Usa, FOREIGN March 1936 /
15 October 1993
British /
Accountant
SHARPE, Benjamin John Director (Resigned) 1 St Swithins Road, Fleet, Hampshire, GU51 1GL July 1973 /
18 December 2008
British /
United Kingdom
Managing Director
SLACK, Gregory Wayne Director (Resigned) 13858 Freeport Road, San Diego, California 92129, Usa, FOREIGN September 1961 /
24 October 2007
United States /
Chief Financial Officer
SLACK, Gregory Wayne Director (Resigned) 13858 Freeport Road, San Diego, California 92129, Usa, FOREIGN September 1961 /
11 December 2006
United States /
Vp And Corporate Controller
TSANG, Terence Director (Resigned) 14309 Autumn Lane, Chino Hills, California, 91709, Usa November 1961 /
1 April 1999
American /
Executive Vice President Coo C
WEIL, Peter M Director (Resigned) 53 Bonad Road, West Newton, Massachusetts, 2465, Usa July 1951 /
11 December 2006
Us /
Chief Executive Officer
WERSCHKUL, Richard Hays Director (Resigned) 13356 Herman Place, San Diego California, 92130 Usa April 1946 /
15 April 1995
American /
President/Chief Operating Offi

Competitor

Search similar business entities

Post Town BASINGSTOKE
Post Code RG22 4BS
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on ASHWORTH U.K., LTD. 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