About

Registered Number: 04536485
Date of Incorporation: 17/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: Ashfield House, Resolution Road, Ashby-De-La-Zouch, Leicestershire, LE65 1HW

 

Ashfield Insight & Performance Ltd was founded on 17 September 2002 with its registered office in Leicestershire, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Moynagh, Damien, O'leary, Micheal, Pavucek, Albert Joseph, Bates, Clare, Andrews, Sheila, Bainbridge, Stephen, Berry, John David, Butler, Gill Lesley, Corbin, Christopher, Heron, James Robert Macnab, Mansford, Nigel John, Stratton, Christopher Ian. We do not know the number of employees at Ashfield Insight & Performance Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'LEARY, Micheal 31 May 2019 - 1
PAVUCEK, Albert Joseph 29 March 2019 - 1
ANDREWS, Sheila 17 September 2002 30 April 2014 1
BAINBRIDGE, Stephen 11 August 2010 29 March 2019 1
BERRY, John David 17 October 2002 30 April 2014 1
BUTLER, Gill Lesley 04 October 2002 01 October 2013 1
CORBIN, Christopher 11 August 2010 01 October 2018 1
HERON, James Robert Macnab 17 September 2002 30 April 2013 1
MANSFORD, Nigel John 01 October 2018 31 May 2019 1
STRATTON, Christopher Ian 07 March 2014 20 February 2015 1
Secretary Name Appointed Resigned Total Appointments
MOYNAGH, Damien 29 March 2019 - 1
BATES, Clare 30 April 2014 01 July 2016 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
TM01 - Termination of appointment of director 10 January 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 30 September 2019
AP01 - Appointment of director 10 June 2019
TM01 - Termination of appointment of director 10 June 2019
AP01 - Appointment of director 11 April 2019
TM01 - Termination of appointment of director 10 April 2019
AP03 - Appointment of secretary 10 April 2019
AP01 - Appointment of director 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
CS01 - N/A 28 September 2018
AA - Annual Accounts 29 June 2018
PSC07 - N/A 05 June 2018
PSC07 - N/A 05 June 2018
AUD - Auditor's letter of resignation 23 February 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 28 September 2016
TM02 - Termination of appointment of secretary 04 July 2016
TM01 - Termination of appointment of director 04 July 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 10 June 2015
AP01 - Appointment of director 20 February 2015
TM01 - Termination of appointment of director 20 February 2015
AD01 - Change of registered office address 13 February 2015
CERTNM - Change of name certificate 31 October 2014
AR01 - Annual Return 09 October 2014
TM01 - Termination of appointment of director 09 October 2014
AA - Annual Accounts 17 June 2014
AP01 - Appointment of director 01 May 2014
AP01 - Appointment of director 01 May 2014
AP01 - Appointment of director 30 April 2014
AP03 - Appointment of secretary 30 April 2014
TM02 - Termination of appointment of secretary 30 April 2014
TM01 - Termination of appointment of director 30 April 2014
TM01 - Termination of appointment of director 30 April 2014
AR01 - Annual Return 10 October 2013
TM01 - Termination of appointment of director 10 October 2013
AP01 - Appointment of director 09 October 2013
TM01 - Termination of appointment of director 08 October 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 25 June 2012
AA01 - Change of accounting reference date 25 January 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH03 - Change of particulars for secretary 14 October 2010
AP01 - Appointment of director 01 October 2010
AP01 - Appointment of director 01 October 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 16 October 2009
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 06 October 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 26 September 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 07 August 2006
287 - Change in situation or address of Registered Office 14 June 2006
AA - Annual Accounts 21 October 2005
363a - Annual Return 17 October 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 07 July 2004
363s - Annual Return 29 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2003
225 - Change of Accounting Reference Date 14 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
MEM/ARTS - N/A 03 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
CERTNM - Change of name certificate 20 September 2002
NEWINC - New incorporation documents 17 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.