ASHSPRING LIMITED

Address:
C/o Hozelock Midpoint Park, Minworth, Sutton Coldfield, West Midlands, B76 1AB

ASHSPRING LIMITED is a business entity registered at Companies House, UK, with entity identifier is 07110697. The registration start date is December 22, 2009. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 07110697
Company Name ASHSPRING LIMITED
Registered Address c/o ASHSPRING LIMITED
C/o Hozelock Midpoint Park
Minworth
Sutton Coldfield
West Midlands
B76 1AB
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2009-12-22
Account Category FULL
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2017-01-19
Returns Last Update 2015-12-22
Confirmation Statement Due Date 2021-02-02
Confirmation Statement Last Update 2019-12-22
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address C/O HOZELOCK MIDPOINT PARK
MINWORTH
Post Town SUTTON COLDFIELD
County WEST MIDLANDS
Post Code B76 1AB

Companies with the same post code

Entity Name Office Address
HOZELOCK PENSION TRUSTEE LIMITED Midpoint Park Kingsbury Road, Minworth, Sutton Coldfield, West Midlands, B76 1AB, England
THISTLEHAVEN LIMITED C/o Hozelock Ltd, Midpoint Park, Minworth, Sutton Coldfield, West Midlands, B76 1AB
MINWORTH PROPERTY UK LIMITED Midpoint Park, Minworth, Sutton Coldfield, B76 1AB
RASINDECK LIMITED Midpoint Park, Minworth, Sutton Coldfield, B76 1AB
HOZELOCK GROUP LIMITED Midpoint Park, Minworth, Sutton Coldfield, B76 1AB
HOZELOCK LIMITED Midpoint Park, Minworth, Sutton Coldfield, B76 1AB
CYPRIO LIMITED C/o Hozelock Ltd, Midpoint Park, Minworth, Sutton Coldfield, West Midlands, B76 1AB
KINGSAVE LIMITED C/o Hozelock Ltd Midpoint Park, Minworth, Sutton Coldfield, B76 1AB
INDEBTED LIMITED C/o Hozelock Ltd, Midpoint Park, Minworth, Sutton Coldfield, West Midlands, B76 1AB
ASSOCIATED SPRAYERS LIMITED C/o Hozelock Ltd Midpoint Park, Minworth, Sutton Coldfield, B76 1AB

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
JONES, Gary Thorington Secretary (Active) Ashspring Limited, C/O Hozelock, Midpoint Park, Minworth, Sutton Coldfield, West Midlands, B76 1AB /
24 March 2016
/
BALLU, Guerric Director (Active) Ashspring Limited, C/O Hozelock, Midpoint Park, Minworth, Sutton Coldfield, West Midlands, B76 1AB December 1967 /
22 October 2012
French /
France
Director
BALLU, Marc Director (Active) Ashspring Limited, C/O Hozelock, Midpoint Park, Minworth, Sutton Coldfield, West Midlands, B76 1AB November 1968 /
22 October 2012
French /
England
Director
POTTER, Donald Stanley Secretary (Resigned) Crispins 64, The Avenue, Worminghall, Aylesbury, Buckinghamshire, HP18 9LE /
10 March 2010
/
SEMMENS, Helen Secretary (Resigned) Ashspring Limited, C/O Hozelock, Midpoint Park, Minworth, Sutton Coldfield, West Midlands, B76 1AB /
1 August 2015
/
WOOD, Martin Secretary (Resigned) Ashspring Limited, C/O Hozelock, Midpoint Park, Minworth, Sutton Coldfield, West Midlands, B76 1AB /
12 August 2010
/
TMF CORPORATE ADMINISTRATION SERVICES LIMITED Secretary (Resigned) Pellipar House, 1st, Floor, 9 Cloak Lane, London, United Kingdom, EC4R 2RU /
22 December 2009
/
ALGAR, David Stanley Director (Resigned) Ashspring Limited, C/O Hozelock, Midpoint Park, Minworth, Sutton Coldfield, West Midlands, B76 1AB April 1961 /
23 September 2010
British /
England
Director
HALL, Stephen John Director (Resigned) 1 Adringal Cottages, Horton Hill, Bristol, BS37 6QP May 1953 /
10 March 2010
British /
England
Chief Executive
LAFFIN, Simon Timothy Director (Resigned) The Whins, Lawfords Hill Road, Worplesdon, Surrey, England, GU3 3QB June 1959 /
24 March 2010
British /
England
Company Director
LEVY, Adrian Joseph Morris Director (Resigned) C/O Tmf Corporate Administration Services Limited, Pellipar House, 1st Floor, 9 Cloak Lane, London, United Kingdom, EC4R 2RU March 1970 /
22 December 2009
British /
United Kingdom
Solicitor
POTTER, Donald Stanley Director (Resigned) Crispins 64, The Avenue, Worminghall, Aylesbury, Buckinghamshire, HP18 9LE September 1949 /
10 March 2010
British /
England
Financial Director
PUDGE, David John Director (Resigned) C/O Tmf Corporate Administration Services Limited, Pellipar House, 1st Floor, 9 Cloak Lane, London, United Kingom, EC4R 2RU August 1965 /
22 December 2009
British /
United Kingdom
Solicitor
WOOD, Martin Richard Director (Resigned) Ashspring Limited, C/O Hozelock, Midpoint Park, Minworth, Sutton Coldfield, West Midlands, B76 1AB April 1963 /
23 September 2010
British /
England
Director

Competitor

Search similar business entities

Post Town SUTTON COLDFIELD
Post Code B76 1AB
SIC Code 74990 - Non-trading company

Improve Information

Please provide details on ASHSPRING 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