NEW TECHNICAL ASTON LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 4EJ
Company number 03871311
Status Active
Incorporation Date 4 November 1999
Company Type Private Limited Company
Address 10 SAVILLE COURT, SAVILLE PLACE CLIFTON, BRISTOL, BS8 4EJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 100 . The most likely internet sites of NEW TECHNICAL ASTON LIMITED are www.newtechnicalaston.co.uk, and www.new-technical-aston.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. New Technical Aston Limited is a Private Limited Company. The company registration number is 03871311. New Technical Aston Limited has been working since 04 November 1999. The present status of the company is Active. The registered address of New Technical Aston Limited is 10 Saville Court Saville Place Clifton Bristol Bs8 4ej. . SAVILLE COMPANY SECRETARIES LIMITED is a Secretary of the company. CALLIAFAS, Athanasius Constantine Johannes is a Director of the company. Secretary DELAWARE MANAGEMENT COMPANY LIMITED has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Secretary WALBROOK COMPANY SERVICES LIMITED has been resigned. Director GRAVENEY, John Irving has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director LOUD, Christopher John has been resigned. Director MOISSI, Andreas has been resigned. Director PANDYA, Vijaykumar Vasant Vihari has been resigned. Director THACKER, Nitinkumar Kanjibhai has been resigned. Director WYATT, David Graham has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SAVILLE COMPANY SECRETARIES LIMITED
Appointed Date: 01 October 2010

Director
CALLIAFAS, Athanasius Constantine Johannes
Appointed Date: 01 January 2009
76 years old

Resigned Directors

Secretary
DELAWARE MANAGEMENT COMPANY LIMITED
Resigned: 01 October 2010
Appointed Date: 01 February 2002

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 04 November 1999
Appointed Date: 04 November 1999

Secretary
WALBROOK COMPANY SERVICES LIMITED
Resigned: 01 February 2002
Appointed Date: 04 November 1999

Director
GRAVENEY, John Irving
Resigned: 01 February 2002
Appointed Date: 04 November 1999
77 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 04 November 1999
Appointed Date: 04 November 1999

Director
LOUD, Christopher John
Resigned: 01 January 2009
Appointed Date: 04 November 1999
91 years old

Director
MOISSI, Andreas
Resigned: 01 August 2004
Appointed Date: 01 July 2003
99 years old

Director
PANDYA, Vijaykumar Vasant Vihari
Resigned: 27 July 2011
Appointed Date: 01 March 2011
65 years old

Director
THACKER, Nitinkumar Kanjibhai
Resigned: 01 March 2011
Appointed Date: 01 August 2004
65 years old

Director
WYATT, David Graham
Resigned: 01 July 2003
Appointed Date: 01 February 2002
82 years old

Persons With Significant Control

Banro Aktiengesellschaft
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

The Trustees Of The Capital International Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

NEW TECHNICAL ASTON LIMITED Events

11 Nov 2016
Confirmation statement made on 4 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Dec 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100

26 Aug 2015
Total exemption small company accounts made up to 31 December 2014
04 Nov 2014
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100

...
... and 65 more events
12 Nov 1999
Director resigned
12 Nov 1999
New secretary appointed
12 Nov 1999
Registered office changed on 12/11/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
12 Nov 1999
Ad 04/11/99--------- £ si 98@1=98 £ ic 2/100
04 Nov 1999
Incorporation