ASTON CHEMICALS LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP19 8AP

Company number 02473404
Status Active
Incorporation Date 23 February 1990
Company Type Private Limited Company
Address 5 PREMUS, COLDHARBOUR WAY, AYLESBURY, BUCKINGHAMSHIRE, HP19 8AP
Home Country United Kingdom
Nature of Business 20130 - Manufacture of other inorganic basic chemicals, 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 23 February 2017 with updates; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 20,000 . The most likely internet sites of ASTON CHEMICALS LIMITED are www.astonchemicals.co.uk, and www.aston-chemicals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. The distance to to Haddenham & Thame Parkway Rail Station is 5.7 miles; to Monks Risborough Rail Station is 5.8 miles; to Princes Risborough Rail Station is 7 miles; to Saunderton Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aston Chemicals Limited is a Private Limited Company. The company registration number is 02473404. Aston Chemicals Limited has been working since 23 February 1990. The present status of the company is Active. The registered address of Aston Chemicals Limited is 5 Premus Coldharbour Way Aylesbury Buckinghamshire Hp19 8ap. . MACGREGOR, Andrew John is a Secretary of the company. HOFFMANN, Barbara is a Director of the company. KAY, David Timothy is a Director of the company. LOUGHRAN, Danielle Sasha, Dr is a Director of the company. MACGREGOR, Andrew John is a Director of the company. MOULIN, Louis Alban is a Director of the company. Secretary MOULIN, Louis Charles has been resigned. Director BAER, Claire has been resigned. The company operates in "Manufacture of other inorganic basic chemicals".


Current Directors

Secretary
MACGREGOR, Andrew John
Appointed Date: 15 September 2003

Director
HOFFMANN, Barbara
Appointed Date: 24 June 1994
65 years old

Director
KAY, David Timothy
Appointed Date: 13 July 2006
61 years old

Director
LOUGHRAN, Danielle Sasha, Dr
Appointed Date: 20 November 2008
54 years old

Director
MACGREGOR, Andrew John
Appointed Date: 01 August 2002
68 years old

Director
MOULIN, Louis Alban

75 years old

Resigned Directors

Secretary
MOULIN, Louis Charles
Resigned: 15 September 2003

Director
BAER, Claire
Resigned: 06 June 1994
66 years old

Persons With Significant Control

Mr Louis Alban Moulin
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

ASTON CHEMICALS LIMITED Events

15 Mar 2017
Full accounts made up to 30 June 2016
02 Mar 2017
Confirmation statement made on 23 February 2017 with updates
01 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 20,000

15 Dec 2015
Full accounts made up to 30 June 2015
27 Feb 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 20,000

...
... and 102 more events
19 Mar 1990
Secretary resigned;new secretary appointed

19 Mar 1990
Director resigned;new director appointed

12 Mar 1990
Memorandum and Articles of Association
12 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Feb 1990
Incorporation

ASTON CHEMICALS LIMITED Charges

12 December 2012
Legal charge
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 5 premus coldharbour way brunel park aylesbury…
16 January 1998
Rent deposit agreement
Delivered: 24 January 1998
Status: Satisfied on 23 July 2011
Persons entitled: James Walker Goldsmith & Silversmith Limited
Description: All the company's right title and interest in and to the…
18 March 1997
Mortgage debenture
Delivered: 27 March 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
25 April 1994
Single debenture
Delivered: 9 May 1994
Status: Satisfied on 3 October 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1994
Rent deposit deed
Delivered: 7 April 1994
Status: Satisfied on 11 February 2005
Persons entitled: M W Hardy & Co (Holdings) Limited
Description: The rental deposit of £2,200 plus interest which may accrue…