ASTLES CONTROL SYSTEMS LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB4 1TF

Company number 02490943
Status Active
Incorporation Date 9 April 1990
Company Type Private Limited Company
Address BEACON HOUSE, NUFFIELD ROAD, CAMBRIDGE, CAMBS, ENGLAND, CB4 1TF
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment, 32990 - Other manufacturing n.e.c., 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Appointment of Mr Michael Creedon as a director on 12 January 2017; Registered office address changed from Beacon House Nuffield Road Cambridge CB4 1TF England to Beacon House Nuffield Road Cambridge Cambs CB4 1TF on 27 February 2017. The most likely internet sites of ASTLES CONTROL SYSTEMS LIMITED are www.astlescontrolsystems.co.uk, and www.astles-control-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Astles Control Systems Limited is a Private Limited Company. The company registration number is 02490943. Astles Control Systems Limited has been working since 09 April 1990. The present status of the company is Active. The registered address of Astles Control Systems Limited is Beacon House Nuffield Road Cambridge Cambs England Cb4 1tf. . CREEDON, Michael John is a Secretary of the company. ASTLES, Peter Murray is a Director of the company. CREEDON, Michael John is a Director of the company. HAVERCROFT, Roger Ernest is a Director of the company. Secretary ASTLES, Peter Murray has been resigned. Director ASTLES, Caroline Ann has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
CREEDON, Michael John
Appointed Date: 12 January 2017

Director
ASTLES, Peter Murray

66 years old

Director
CREEDON, Michael John
Appointed Date: 12 January 2017
65 years old

Director

Resigned Directors

Secretary
ASTLES, Peter Murray
Resigned: 12 January 2017

Director
ASTLES, Caroline Ann
Resigned: 12 January 2017
62 years old

Persons With Significant Control

Scientific Digital Imaging Plc
Notified on: 13 January 2017
Nature of control: Ownership of shares – 75% or more

ASTLES CONTROL SYSTEMS LIMITED Events

21 Apr 2017
Confirmation statement made on 9 April 2017 with updates
03 Mar 2017
Appointment of Mr Michael Creedon as a director on 12 January 2017
27 Feb 2017
Registered office address changed from Beacon House Nuffield Road Cambridge CB4 1TF England to Beacon House Nuffield Road Cambridge Cambs CB4 1TF on 27 February 2017
27 Feb 2017
Appointment of Mr Michael John Creedon as a secretary on 12 January 2017
27 Feb 2017
Termination of appointment of Caroline Ann Astles as a director on 12 January 2017
...
... and 59 more events
02 May 1991
Registered office changed on 02/05/91 from: 218 blind lane flackwell heath high wycombe bucks.

02 Jan 1991
New director appointed

16 May 1990
Ad 30/04/90--------- £ si 98@1=98 £ ic 2/100

18 Apr 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Apr 1990
Incorporation

ASTLES CONTROL SYSTEMS LIMITED Charges

16 January 2017
Charge code 0249 0943 0001
Delivered: 19 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…