ASTON ROTHBURY GROUP PLC
BRENTWOOD

Hellopages » Essex » Brentwood » CM13 2NY
Company number 02807862
Status Active
Incorporation Date 7 April 1993
Company Type Public Limited Company
Address BEECHWOOD MOUNT AVENUE, HUTTON, BRENTWOOD, ESSEX, CM13 2NY
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Accounts for a dormant company made up to 30 September 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 1,050,000 . The most likely internet sites of ASTON ROTHBURY GROUP PLC are www.astonrothburygroup.co.uk, and www.aston-rothbury-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Billericay Rail Station is 3.6 miles; to Laindon Rail Station is 5.6 miles; to Gidea Park Rail Station is 6.4 miles; to Basildon Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aston Rothbury Group Plc is a Public Limited Company. The company registration number is 02807862. Aston Rothbury Group Plc has been working since 07 April 1993. The present status of the company is Active. The registered address of Aston Rothbury Group Plc is Beechwood Mount Avenue Hutton Brentwood Essex Cm13 2ny. . NALBOROUGH, Brian Charles is a Secretary of the company. NALBOROUGH, Brian Charles is a Secretary of the company. NALBOROUGH, Adam Carl is a Director of the company. NALBOROUGH, Brian Charles is a Director of the company. Secretary CLARK, Ian James has been resigned. Secretary DEAN, Thomas John has been resigned. Secretary SELLERS, Nicholas has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CLARK, Ian James has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MADDISON, David has been resigned. Director NALBOROUGH, Brian Charles, His Excellency Bailiff has been resigned. Director NALBOROUGH, Dianne has been resigned. Director NALBOROUGH, Dianne has been resigned. Director SELLARS, Nicholas Anthony has been resigned. Director SELLERS, Nicholas has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
NALBOROUGH, Brian Charles
Appointed Date: 27 June 2012

Secretary
NALBOROUGH, Brian Charles
Appointed Date: 10 April 2012

Director
NALBOROUGH, Adam Carl
Appointed Date: 10 April 2012
46 years old

Director
NALBOROUGH, Brian Charles
Appointed Date: 15 December 2014
81 years old

Resigned Directors

Secretary
CLARK, Ian James
Resigned: 26 February 2007
Appointed Date: 12 May 1993

Secretary
DEAN, Thomas John
Resigned: 24 June 2010
Appointed Date: 29 May 2008

Secretary
SELLERS, Nicholas
Resigned: 24 June 2010
Appointed Date: 19 May 2008

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 May 1993
Appointed Date: 07 April 1993

Director
CLARK, Ian James
Resigned: 26 February 2007
Appointed Date: 12 May 1993
62 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 12 May 1993
Appointed Date: 07 April 1993
35 years old

Director
MADDISON, David
Resigned: 07 June 2010
Appointed Date: 19 May 2008
63 years old

Director
NALBOROUGH, Brian Charles, His Excellency Bailiff
Resigned: 20 May 2008
Appointed Date: 06 September 1994
81 years old

Director
NALBOROUGH, Dianne
Resigned: 15 December 2014
Appointed Date: 26 June 2012
77 years old

Director
NALBOROUGH, Dianne
Resigned: 15 December 2014
Appointed Date: 10 April 2012
77 years old

Director
SELLARS, Nicholas Anthony
Resigned: 31 October 2003
Appointed Date: 12 May 1993
65 years old

Director
SELLERS, Nicholas
Resigned: 07 February 2010
Appointed Date: 19 May 2008
65 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 May 1993
Appointed Date: 07 April 1993

Persons With Significant Control

Mr Brian Charles Nalborough
Notified on: 1 May 2016
81 years old
Nature of control: Ownership of shares – 75% or more

ASTON ROTHBURY GROUP PLC Events

10 Apr 2017
Confirmation statement made on 7 April 2017 with updates
20 Oct 2016
Accounts for a dormant company made up to 30 September 2016
13 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,050,000

08 Feb 2016
Accounts for a dormant company made up to 30 September 2015
08 May 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 104 more events
19 Oct 1993
Registered office changed on 19/10/93 from: 33 crwys road cardiff CF2 4YF

19 Oct 1993
Registered office changed on 19/10/93 from: 33 crwys road, cardiff, CF2 4YF

19 Oct 1993
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

20 May 1993
Company name changed helum PLC\certificate issued on 21/05/93

07 Apr 1993
Incorporation