Company NameAshcombe Limited
Company StatusDissolved
Company Number02514635
CategoryPrivate Limited Company
Incorporation Date22 June 1990(33 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameMr John Neill Mills
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1992(1 year, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressPark Hill 20 Esher Park Avenue
Esher
Surrey
KT10 9NP
Director NameMr Guy James Patrick Minnis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1992(1 year, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleManaging Director
Correspondence Address4 The Priors
Ashtead
Surrey
KT21 2QF
Secretary NameMr John Neill Mills
NationalityBritish
StatusCurrent
Appointed07 February 1992(1 year, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressPark Hill 20 Esher Park Avenue
Esher
Surrey
KT10 9NP
Director NameNorman Peter Mills
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(2 years, 3 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director Ashcombe Ltd
Correspondence AddressPark Hill 20 Esher Park Avenue
Esher
Surrey
KT10 9NP
Director NamePatrick David Minnis
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(2 years, 3 months after company formation)
Appointment Duration31 years, 7 months
RoleSurveyor
Correspondence Address4 The Priors
Ashtead
Surrey
KT21 2QF
Director NameMr Colin Anthony Frewin
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(1 year, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 February 1992)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressClare Hollow
Albany Close Blackhills
Esher
Surrey
KT10 9JR
Director NameColin Malcolm Herridge
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(1 year, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpinney Close
27 Blackhills
Esher
Surrey
KT10 9JP
Director NameMr Roger Frank Looker
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(1 year, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 February 1992)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressNorwood Farmhouse
Elvedon Road
Cobham
Surrey
KT11 1BS
Secretary NameColin Malcolm Herridge
NationalityBritish
StatusResigned
Appointed31 August 1991(1 year, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpinney Close
27 Blackhills
Esher
Surrey
KT10 9JP
Director NameStanley Frederick Down
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 August 1993)
RoleGarage Manager
Correspondence Address26 Huntsmoor Road
West Ewell
Epsom
Surrey
KT19 0JJ

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 October 1997Dissolved (1 page)
22 July 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
22 July 1997Liquidators statement of receipts and payments (4 pages)
21 February 1997Liquidators statement of receipts and payments (5 pages)
12 September 1996Liquidators statement of receipts and payments (5 pages)
29 August 1995Appointment of a voluntary liquidator (2 pages)
29 August 1995Registered office changed on 29/08/95 from: the bellbourne 103 high street esher surrey KT10 9QE (1 page)
29 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)