ASTELL SCIENTIFIC (HOLDINGS) LIMITED
KENT

Hellopages » Greater London » Bexley » DA14 5DT
Company number 01276179
Status Active
Incorporation Date 7 September 1976
Company Type Private Limited Company
Address 19-21 POWERSCROFT ROAD, SIDCUP, KENT, DA14 5DT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ASTELL SCIENTIFIC (HOLDINGS) LIMITED are www.astellscientificholdings.co.uk, and www.astell-scientific-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and five months. The distance to to Bexleyheath Rail Station is 3.5 miles; to Beckenham Hill Rail Station is 5.7 miles; to Barking Rail Station is 8.8 miles; to Bat & Ball Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Astell Scientific Holdings Limited is a Private Limited Company. The company registration number is 01276179. Astell Scientific Holdings Limited has been working since 07 September 1976. The present status of the company is Active. The registered address of Astell Scientific Holdings Limited is 19 21 Powerscroft Road Sidcup Kent Da14 5dt. . PENNOCK, Jane is a Secretary of the company. PENNOCK, Amber Viktoria Raum is a Director of the company. PENNOCK, David Roderick Michael is a Director of the company. PENNOCK, Jane is a Director of the company. PENNOCK, Richard Frederick is a Director of the company. Director FAZZANI, Keith has been resigned. Director SELBY, David Frederick Mclaren has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary

Director
PENNOCK, Amber Viktoria Raum
Appointed Date: 28 November 2013
43 years old

Director

Director
PENNOCK, Jane

80 years old

Director
PENNOCK, Richard Frederick
Appointed Date: 28 November 2013
46 years old

Resigned Directors

Director
FAZZANI, Keith
Resigned: 30 June 2000
78 years old

Director
SELBY, David Frederick Mclaren
Resigned: 18 February 1999
81 years old

Persons With Significant Control

Mr David Roderick Michael Pennock
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Pennock
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASTELL SCIENTIFIC (HOLDINGS) LIMITED Events

10 Apr 2017
Total exemption small company accounts made up to 30 June 2016
28 Nov 2016
Confirmation statement made on 28 November 2016 with updates
12 Apr 2016
Total exemption small company accounts made up to 30 June 2015
08 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 78,495

15 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 102 more events
18 Apr 1988
Full group accounts made up to 31 March 1987

04 Dec 1987
Company name changed astell hearson (holdings) limite d\certificate issued on 07/12/87

14 Oct 1987
Particulars of mortgage/charge

23 Jun 1987
Return made up to 31/03/86; full list of members
30 Apr 1987
Full group accounts made up to 31 March 1986

ASTELL SCIENTIFIC (HOLDINGS) LIMITED Charges

27 January 1999
Debenture
Delivered: 2 February 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 February 1993
Legal charge
Delivered: 4 March 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Powerscroft road site (formerly envopal building) sidcup…
26 February 1993
Legal charge
Delivered: 4 March 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Nurstead road site devizes wilts. With goodwill fixtures…
26 February 1993
Debenture
Delivered: 2 March 1993
Status: Satisfied on 3 November 2012
Persons entitled: J.Henry Schroder Wagg & Co.Limited
Description: F/H 11-17 powerscroft road sidcup kent and f/h land on east…
5 February 1993
Fixed and floating charge
Delivered: 6 February 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 1989
Debenture
Delivered: 4 February 1989
Status: Satisfied on 25 June 1993
Persons entitled: Standard Chartered Bank
Description: Fixed and floating charges over the undertaking and all…
23 June 1988
Over credit balances charge
Delivered: 29 June 1988
Status: Satisfied on 31 December 1991
Persons entitled: National Westminster Bank PLC
Description: The sum of £103,000 together etc held by the bank on an…
6 October 1987
Legal mortgage
Delivered: 14 October 1987
Status: Satisfied on 31 December 1991
Persons entitled: National Westminster Bank PLC
Description: Warehouse premises at pavescroft road/cray road sidcup…
24 March 1986
Mortgage debenture
Delivered: 10 April 1986
Status: Satisfied on 31 December 1991
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/hold and l/hold…
25 February 1986
Legal charge
Delivered: 13 March 1986
Status: Satisfied on 31 December 1991
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a marlow house hailey road thamesmead erith…
4 February 1986
Legal charge
Delivered: 15 February 1986
Status: Satisfied on 3 November 2012
Persons entitled: The Manor and Burgessors of the London Borough of Bexley
Description: L/Hold property known as marlow house hailey road…