ASHLEIGHSIGNS LIMITED

Ashleigh House Beckbridge Road Ashleigh House Beckbridge Road, Normanton, WF6 1TE, West Yorkshire
StatusACTIVE
Company No.01325080
CategoryPrivate Limited Company
Incorporated11 Aug 1977
Age46 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

ASHLEIGHSIGNS LIMITED is an active private limited company with number 01325080. It was incorporated 46 years, 10 months, 27 days ago, on 11 August 1977. The company address is Ashleigh House Beckbridge Road Ashleigh House Beckbridge Road, Normanton, WF6 1TE, West Yorkshire.



People

SADLER, Avril Elizabeth

Secretary

ACTIVE

Assigned on 19 Dec 2002

Current time on role 21 years, 6 months, 19 days

BEDFORD, Andrew Stephen

Director

Director

ACTIVE

Assigned on 21 Mar 2005

Current time on role 19 years, 3 months, 17 days

DUCZENKO, Hannah Rose Elizabeth

Director

Director

ACTIVE

Assigned on 01 Aug 2023

Current time on role 11 months, 6 days

SADLER, Avril Elizabeth

Director

Director

ACTIVE

Assigned on 21 Mar 2005

Current time on role 19 years, 3 months, 17 days

SADLER, Thomas Anthony

Director

Signage

ACTIVE

Assigned on 29 May 2019

Current time on role 5 years, 1 month, 9 days

SADLER, Shirley Ann

Secretary

RESIGNED

Assigned on

Resigned on 09 Jun 1997

Time on role 27 years, 28 days

WHEATER, Mandy

Secretary

RESIGNED

Assigned on 09 Jun 1997

Resigned on 19 Dec 2002

Time on role 5 years, 6 months, 10 days

CAMPBELL, William Sweden

Director

Marketing Director

RESIGNED

Assigned on

Resigned on 17 Dec 1998

Time on role 25 years, 6 months, 20 days

SADLER, Antony Warren

Director

Managing Director

RESIGNED

Assigned on

Resigned on 12 Apr 2023

Time on role 1 year, 2 months, 25 days

SADLER, Kenneth

Director

Sales Manager

RESIGNED

Assigned on 01 Apr 1993

Resigned on 09 Jun 1997

Time on role 4 years, 2 months, 8 days

SADLER, Shirley Ann

Director

Housewife

RESIGNED

Assigned on

Resigned on 07 Apr 1992

Time on role 32 years, 3 months

SEED, David Edward

Director

Sales Director

RESIGNED

Assigned on

Resigned on 10 Apr 2003

Time on role 21 years, 2 months, 27 days

TAYLOR, Andrew Alec

Director

Company Director

RESIGNED

Assigned on 16 Jun 1997

Resigned on 13 Jul 1998

Time on role 1 year, 27 days

WATSON, Kevin Raymond

Director

Operations Director

RESIGNED

Assigned on 24 Sep 1998

Resigned on 18 Feb 2000

Time on role 1 year, 4 months, 24 days

WILSON, Andrew John

Director

Company Director

RESIGNED

Assigned on 25 May 2018

Resigned on 01 Nov 2020

Time on role 2 years, 5 months, 7 days


Some Companies

AT HOME IN THE COTSWOLDS LTD

PEDLARS HOUSE,CHIPPING CAMPDEN,GL55 6AL

Number:09774800
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BALTIC FLOUR MILLS VISUAL ARTS TRUST

BALTIC CENTRE FOR CONTEMPORARY,SOUTH SHORE ROAD, GATESHEAD,NE8 3BA

Number:03589539
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

F.W.HALL & SON,LIMITED

WENDOVER ROAD,NORWICH,NR13 6LH

Number:00274825
Status:ACTIVE
Category:Private Limited Company

HAWKINS MOTORS LIMITED

57 GWENDRA ROAD,ST AUSTELL,PL26 7LB

Number:00586621
Status:ACTIVE
Category:Private Limited Company

NTL KIRKLEES HOLDINGS LIMITED

MEDIA HOUSE,HOOK,RG27 9UP

Number:04169826
Status:ACTIVE
Category:Private Limited Company

REJEMAR LIMITED

CAPITOL HOUSE 662 LONDON ROAD,SUTTON,SM3 9BY

Number:06826259
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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