ASHDALE LAND AND PROPERTY COMPANY LIMITED

The Zurich Centre The Zurich Centre, Fareham, PO15 7JZ, Hampshire
StatusACTIVE
Company No.00470852
CategoryPrivate Limited Company
Incorporated15 Jul 1949
Age74 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

ASHDALE LAND AND PROPERTY COMPANY LIMITED is an active private limited company with number 00470852. It was incorporated 74 years, 9 months, 26 days ago, on 15 July 1949. The company address is The Zurich Centre The Zurich Centre, Fareham, PO15 7JZ, Hampshire.



People

ZURICH CORPORATE SECRETARY (UK) LIMITED

Corporate-secretary

ACTIVE

Assigned on 28 Sep 2015

Current time on role 8 years, 7 months, 12 days

DRAPER, Martin Stephen

Director

Chartered Surveyor

ACTIVE

Assigned on 01 Oct 2016

Current time on role 7 years, 7 months, 9 days

VINCENT, Shelby

Director

Financial Controller, Zurich Uk

ACTIVE

Assigned on 21 Aug 2023

Current time on role 8 months, 20 days

ATKINSON, Joanne Claire

Secretary

Solicitor

RESIGNED

Assigned on 31 Mar 2003

Resigned on 07 Aug 2005

Time on role 2 years, 4 months, 7 days

BURNETT RAE, Jeremy Alexander James Fraser

Secretary

Investment Secretary

RESIGNED

Assigned on 31 May 1994

Resigned on 16 Nov 1994

Time on role 5 months, 16 days

CHANDLER, Michael John

Secretary

RESIGNED

Assigned on 31 May 1999

Resigned on 31 Mar 2003

Time on role 3 years, 10 months

HALLGATE-HILLS, Claire Rosamund

Secretary

RESIGNED

Assigned on 18 Oct 1993

Resigned on 31 May 1994

Time on role 7 months, 13 days

KAYE, Alan

Secretary

RESIGNED

Assigned on 16 Nov 1994

Resigned on 16 Jul 1998

Time on role 3 years, 8 months

LAMPSHIRE, Philip John

Secretary

RESIGNED

Assigned on 29 Sep 2009

Resigned on 28 Sep 2015

Time on role 5 years, 11 months, 29 days

PORTER, Margaret Ann

Secretary

RESIGNED

Assigned on 09 Oct 2006

Resigned on 29 May 2009

Time on role 2 years, 7 months, 20 days

STEVENS, Lindsey Anne

Secretary

Chartered Secretary

RESIGNED

Assigned on 29 May 2009

Resigned on 29 Sep 2009

Time on role 4 months

WILTSHIRE, James Anthony

Secretary

RESIGNED

Assigned on 16 Jul 1998

Resigned on 31 May 1999

Time on role 10 months, 15 days

WILTSHIRE, James Anthony

Secretary

RESIGNED

Assigned on

Resigned on 18 Oct 1993

Time on role 30 years, 6 months, 22 days

WORTHINGTON, Paul Frank

Secretary

RESIGNED

Assigned on 02 Aug 2004

Resigned on 28 Sep 2007

Time on role 3 years, 1 month, 26 days

ALLEN, Robert Walter

Director

Financial Director

RESIGNED

Assigned on 31 May 1994

Resigned on 20 Aug 2002

Time on role 8 years, 2 months, 20 days

ATKINSON, Joanne Claire

Director

Solicitor

RESIGNED

Assigned on 31 Mar 2003

Resigned on 02 Aug 2004

Time on role 1 year, 4 months, 2 days

BEARCROFT, Jeffrey John

Director

Finance Director

RESIGNED

Assigned on

Resigned on 27 May 1994

Time on role 29 years, 11 months, 13 days

BROMWICH, William Thomas

Director

Director

RESIGNED

Assigned on 07 Oct 1994

Resigned on 28 Jul 1999

Time on role 4 years, 9 months, 21 days

BURNETT RAE, Jeremy Alexander James Fraser

Director

Legal Director

RESIGNED

Assigned on 31 May 1994

Resigned on 10 Jul 1997

Time on role 3 years, 1 month, 10 days

CHANDLER, Michael John

Director

Chartered Secretary

RESIGNED

Assigned on 16 Dec 1999

Resigned on 31 Mar 2003

Time on role 3 years, 3 months, 15 days

CLARKE, Roger Charles

Director

Director

RESIGNED

Assigned on 24 Feb 1995

Resigned on 30 Sep 1996

Time on role 1 year, 7 months, 6 days

FRESHWATER, Neil Andrew

Director

Company Director

RESIGNED

Assigned on 24 Feb 2014

Resigned on 30 Sep 2016

Time on role 2 years, 7 months, 6 days

GRANT, Timothy James

Director

Company Director

RESIGNED

Assigned on 01 Oct 2016

Resigned on 22 Aug 2023

Time on role 6 years, 10 months, 21 days

LAMPSHIRE, Philip John

Director

Company Secretary

RESIGNED

Assigned on 29 Sep 2009

Resigned on 05 Apr 2018

Time on role 8 years, 6 months, 6 days

LOCKWOOD, Kevin Ashley

Director

Company Director

RESIGNED

Assigned on 18 Dec 2006

Resigned on 31 May 2008

Time on role 1 year, 5 months, 13 days

MACINNES, Ian Malcolm

Director

Solicitor

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 4 months, 9 days

PORTER, Margaret Ann

Director

Company Secretary

RESIGNED

Assigned on 31 May 2008

Resigned on 29 May 2009

Time on role 11 months, 29 days

RUSHBY, Adrian Laurence

Director

Company Director

RESIGNED

Assigned on 18 Dec 2006

Resigned on 30 Sep 2016

Time on role 9 years, 9 months, 12 days

STEVENS, Lindsey Anne

Director

Chartered Secretary

RESIGNED

Assigned on 29 May 2009

Resigned on 29 Sep 2009

Time on role 4 months

STRANG, Andrew David

Director

Chartered Surveyor

RESIGNED

Assigned on 25 May 1994

Resigned on 18 Dec 2006

Time on role 12 years, 6 months, 24 days

VAN DIJK, John Vivian

Director

Property Manager

RESIGNED

Assigned on

Resigned on 07 Sep 1996

Time on role 27 years, 8 months, 3 days

VIGARS, Robert Lewis

Director

Solicitor (Retired)

RESIGNED

Assigned on

Resigned on 16 Jan 1997

Time on role 27 years, 3 months, 24 days

WILLCOCK, John Marcus

Director

Accountant

RESIGNED

Assigned on 20 Aug 2002

Resigned on 18 Dec 2006

Time on role 4 years, 3 months, 29 days

WINTON, Adam Howard

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Nov 1996

Resigned on 10 Dec 1999

Time on role 3 years, 1 month, 9 days

WINTON, Michael Hunter

Director

Property Manager

RESIGNED

Assigned on

Resigned on 29 Mar 1995

Time on role 29 years, 1 month, 11 days


Some Companies

23/7 GLOBAL LIMITED

5A BEAR LANE,LONDON,SE1 0UH

Number:09593315
Status:ACTIVE
Category:Private Limited Company

HARMONY APARTMENTS LIMITED

57 SPRINGFIELD ROAD,THORNTON HEATH,CR7 8DZ

Number:10217700
Status:ACTIVE
Category:Private Limited Company

JNL INSTALLATIONS LTD

FORD HOUSE,LEEK,ST13 6JA

Number:11004562
Status:ACTIVE
Category:Private Limited Company

K9 DOGS SECURITY SERVICES LTD

UNIT A310,MERSEYSIDE, LIVERPOOL,L24 9HJ

Number:11260067
Status:ACTIVE
Category:Private Limited Company

LAID BARE BEAUTY LIMITED

TANTASTIC,WREXHAM,LL14 3AX

Number:11764131
Status:ACTIVE
Category:Private Limited Company

MICHAEL TIMMIS CONSULTING LIMITED

THE OLD BARN OFF WOOD STREET,SWANLEY,BR8 7PA

Number:08189828
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source