Check the

ASHFORD RAINHAM LIMITED

Company
ASHFORD RAINHAM LIMITED (04400221)

ASHFORD RAINHAM

Phone: 01942 512 085
C⁺ rating

KEY FINANCES

Year
2016
Assets
£35.7k ▼ £-5.16k (-12.62 %)
Cash
£1.36k ▼ £-0.34k (-19.91 %)
Liabilities
£95.44k ▼ £-26.14k (-21.50 %)
Net Worth
£-59.74k ▼ £20.99k (-26.00 %)

REGISTRATION INFO

Company name
ASHFORD RAINHAM LIMITED
Company number
04400221
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Mar 2002
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
www.ashfordrainham.co.uk
Phones
01942 512 085
01942 513 300
Registered Address
10-12 UPPER DICCONSON STREET,
WIGAN,
LANCASHIRE,
WN1 2AD

ECONOMIC ACTIVITIES

69201
Accounting and auditing activities

LAST EVENTS

29 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 Jan 2017
Previous accounting period extended from 29 April 2016 to 30 April 2016
13 May 2016
Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 100

See Also


Last update 2018

ASHFORD RAINHAM LIMITED DIRECTORS

Philip Green

  Acting
Appointed
10 June 2002
Occupation
Managing Director
Role
Secretary
Nationality
British
Address
6 Orchid Close, Upholland, Skelmersdale, Lancashire, WN8 0BN
Name
GREEN, Philip

Philip Green

  Acting
Appointed
10 June 2002
Occupation
Managing Director
Role
Director
Age
53
Nationality
British
Address
6 Orchid Close, Upholland, Skelmersdale, Lancashire, WN8 0BN
Country Of Residence
England
Name
GREEN, Philip

Catherine Rogers

  Acting
Appointed
10 June 2002
Occupation
Financial Director
Role
Director
Age
56
Nationality
British
Address
15 Moxon Way, Ashton In Makerfield, Lancashire, WN4 8SW
Country Of Residence
United Kingdom
Name
ROGERS, Catherine

Irene Lesley Harrison

  Resigned
Appointed
21 March 2002
Resigned
10 June 2002
Role
Nominee Secretary
Address
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH
Name
HARRISON, Irene Lesley

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

  Resigned
Appointed
21 March 2002
Resigned
10 June 2002
Role
Nominee Director
Address
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX
Name
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

REVIEWS


Check The Company
Normal according to the company’s financial health.