ASHLEY CENTRE TWO LIMITED - LONDON


Overview

ASHLEY CENTRE TWO LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
ASHLEY CENTRE TWO LIMITED was incorporated 24 years ago on 08/09/1999 and has the registered number: 03840768. The accounts status is TOTAL EXEMPTION FULL.

ASHLEY CENTRE TWO LIMITED - LONDON

This company is listed in the following categories:
41100 - Development of building projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2016

Registered Office

22 CHAPTER STREET
LONDON
SW1P 4NP
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STUART ANDREW WETHERLY Secretary 2013-03-28 CURRENT
MR JAMES MALTBY RYMAN Oct 1972 British Director 2016-12-22 CURRENT
MR CHARLES ANDREW ROVER STAVELEY Mar 1963 British Director 2008-10-01 CURRENT
CHRISTOPHER LINDSAY PATTERSON Apr 1957 British Director 2002-02-28 UNTIL 2002-11-08 RESIGNED
MS FALGUNI RAMESHCHANDRA DESAI British Secretary 2000-04-20 UNTIL 2013-03-28 RESIGNED
LYNDA SHARON CORAL Sep 1961 British Secretary 1999-09-13 UNTIL 2000-04-20 RESIGNED
ANDREW LEWIS PRATT Feb 1958 British Director 2001-02-02 UNTIL 2002-02-28 RESIGNED
MR CHRIS JAMES WENTWORTH LAXTON Jul 1960 British Director 2002-02-28 UNTIL 2012-09-15 RESIGNED
MR RICHARD PETER JONES Mar 1961 British Director 2002-02-28 UNTIL 2004-07-09 RESIGNED
XAVIER PULLEN May 1951 British Director 1999-09-13 UNTIL 2013-12-30 RESIGNED
MR PHILIP JOHN PAYTON NELL Apr 1971 British Director 2002-11-08 UNTIL 2008-06-16 RESIGNED
MR IAN BRYAN WOMACK Jul 1953 British Director 2002-02-28 UNTIL 2014-10-15 RESIGNED
MR WILLIAM D'URBAN SUNNUCKS Aug 1956 British Director 2005-02-21 UNTIL 2008-10-01 RESIGNED
KAREN JULIA FOX Jul 1977 British Director 2008-06-25 UNTIL 2012-03-28 RESIGNED
FETTER INCORPORATIONS LIMITED Corporate Director 1999-09-08 UNTIL 1999-09-13 RESIGNED
LYNDA SHARON CORAL Sep 1961 British Director 1999-09-13 UNTIL 2000-04-20 RESIGNED
MR MARTIN BARBER Aug 1944 British Director 2001-02-02 UNTIL 2002-02-28 RESIGNED
MR KENNETH CHARLES FORD May 1953 British Director 1999-09-13 UNTIL 2017-12-20 RESIGNED
MARK RICHARD BOURGEOIS May 1968 British Director 2014-01-06 UNTIL 2016-12-22 RESIGNED
ANNE MARIE COPELAND Mar 1973 British Director 2007-07-31 UNTIL 2008-06-03 RESIGNED
MR ROGER MICHAEL BOYLAND Sep 1944 British Director 1999-09-13 UNTIL 2002-02-28 RESIGNED
PHILIP JOHN CLARK Feb 1965 British Director 2002-11-08 UNTIL 2007-07-09 RESIGNED
FETTER SECRETARIES LIMITED Corporate Secretary 1999-09-08 UNTIL 1999-09-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ashley Epsom Limited 2016-04-06 - 2016-04-06 Jersey   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
The Mall (General Partner) Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASHLEY CENTRE ONE LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
EURO NOMINEE 1 LIMITED Dissolved... DORMANT 74990 - Non-trading company
EURO NOMINEE 2 LIMITED Dissolved... DORMANT 74990 - Non-trading company
ASHTENNE INDUSTRIAL (GENERAL PARTNER) LIMITED LONDON ENGLAND Active MICRO ENTITY 66300 - Fund management activities
ASHTENNE INDUSTRIAL FUND NOMINEE NO.1 LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
ALHAMBRA ONE LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
ALHAMBRA TWO LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
GLOBAL SWITCH (GENERAL PARTNER) LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
CHANTRY COURT WESTBURY LTD HAYWARDS HEATH ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
DEVON NOMINEES (NO.2) LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
DEVON NOMINEES (NO.1) LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
AIRPORT PROPERTY GP (NO.1) LIMITED LONDON ... DORMANT 74990 - Non-trading company
AIRPORT PROPERTY GP (NO.2) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
DEVON NOMINEES (NO.3) LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BLUEPRINT (GENERAL PARTNER) LIMITED NOTTINGHAM ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
APIA REGIONAL OFFICE FUND (GENERAL PARTNER) LIMITED LONDON UNITED KINGDOM Dissolved... FULL 66300 - Fund management activities
APIA NOMINEE 1 LIMITED SOUTHAMPTON Dissolved... DORMANT 99999 - Dormant Company
APIA NOMINEE 2 LIMITED SOUTHAMPTON Dissolved... DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JBRE CAPITAL LTD LONDON ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
ALEXIR TRADING LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finishe
ALEXIR LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 46170 - Agents involved in the sale of food, beverages and tobacco
THE SOCRATIC CLUB LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 85600 - Educational support services