HAROLD ASTON LIMITED - WALSALL
Company Profile | Company Filings |
Overview
HAROLD ASTON LIMITED is a Private Limited Company from WALSALL and has the status: Dissolved - no longer trading.
HAROLD ASTON LIMITED was incorporated 82 years ago on 08/08/1941 and has the registered number: 00368606. The accounts status is DORMANT.
HAROLD ASTON LIMITED was incorporated 82 years ago on 08/08/1941 and has the registered number: 00368606. The accounts status is DORMANT.
HAROLD ASTON LIMITED - WALSALL
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 31/08/2018 |
Registered Office
MANEX
54 BEACON BUILDINGS
WALSALL
WS9 8AA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
MANEX
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS JENNY GRANT-PARKES | Feb 1953 | British | Director | 2019-10-02 | CURRENT |
MR JAMES GRANT-PARKES | Jul 1966 | British | Director | 1992-05-08 UNTIL 2004-11-22 | RESIGNED |
MR JAMES GRANT-PARKES | Jul 1966 | British | Director | 2015-01-01 UNTIL 2019-07-31 | RESIGNED |
MR EDWARD GRANT-PARKES | Sep 1928 | British | Director | 1992-05-08 UNTIL 2014-07-01 | RESIGNED |
MR CHARLES EDWARD GRANT-PARKES | Sep 1959 | British | Director | 2014-07-01 UNTIL 2019-09-27 | RESIGNED |
MRS BARBARA OLIVE GRANT-PARKES | Mar 1928 | Director | RESIGNED | ||
MS JENNIFER GRANT PARKES | Feb 1953 | British | Director | 2006-02-01 UNTIL 2014-05-31 | RESIGNED |
CHARLES EDWARD GRANT PARKES | Jul 1969 | British | Director | 1992-05-08 UNTIL 2004-11-22 | RESIGNED |
MRS OLIVE MARIA ANNIE ASTON | Feb 1901 | British | Director | RESIGNED | |
MANEY CORPORATE BROKERS LIMITED | Secretary | 2004-11-22 UNTIL 2006-08-15 | RESIGNED | ||
MR RICHARD GEOFFREY HEAP | Feb 1953 | British | Secretary | 2009-03-20 UNTIL 2012-12-31 | RESIGNED |
MRS BARBARA OLIVE GRANT-PARKES | Mar 1928 | Secretary | RESIGNED | ||
MS JENNIFER GRANT PARKES | Feb 1953 | British | Secretary | 2005-11-16 UNTIL 2006-08-15 | RESIGNED |
JAMES GRANT PARKES | Secretary | 2003-09-01 UNTIL 2004-11-22 | RESIGNED | ||
BARBARA OLIVIA GRANT PARKES | Mar 1928 | Secretary | 2006-08-15 UNTIL 2009-03-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Jenny Grant-Parkes | 2019-10-02 | 2/1953 | Worcester | Ownership of shares 75 to 100 percent |
Mr Charles Edward Grant-Parkes | 2016-08-31 - 2019-10-02 | 7/1979 | Walsall | Ownership of shares 25 to 50 percent |
Mr James Grant-Parkes | 2016-08-31 - 2019-07-31 | 7/1966 | Walsall | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Harold Aston Ltd,Ltd - AccountsLtd - Accounts | 2019-05-31 | 31-08-2018 | £4 Cash £121,206 equity |
Harold Aston Ltd,Ltd - AccountsLtd - Accounts | 2018-05-18 | 31-08-2017 | £121,206 equity |
Harold Aston Ltd,Ltd - Accounts | 2017-05-31 | 31-08-2016 | £52 Cash £121,264 equity |
Harold Aston Ltd,Ltd - Accounts | 2016-05-17 | 31-08-2015 | £52 Cash £121,264 equity |
Harold Aston Ltd,Ltd - Accounts | 2015-05-27 | 31-08-2014 | £787 Cash £121,264 equity |