ASTON LLOYD LIMITED
CHELMSFORD BANKDALE LIMITED

Hellopages » Essex » Chelmsford » CM2 5PP

Company number 04527337
Status Active
Incorporation Date 5 September 2002
Company Type Private Limited Company
Address THE CAR AUCTION, DROVERS WAY, CHELMSFORD, ESSEX, CM2 5PP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Total exemption full accounts made up to 30 November 2015; Termination of appointment of Leslie Scarborough as a director on 4 April 2016. The most likely internet sites of ASTON LLOYD LIMITED are www.astonlloyd.co.uk, and www.aston-lloyd.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Aston Lloyd Limited is a Private Limited Company. The company registration number is 04527337. Aston Lloyd Limited has been working since 05 September 2002. The present status of the company is Active. The registered address of Aston Lloyd Limited is The Car Auction Drovers Way Chelmsford Essex Cm2 5pp. . SCARBOROUGH, Glenn David Paul is a Secretary of the company. SCARBOROUGH, David Martin James is a Director of the company. SCARBOROUGH, Glenn David Paul is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director SCARBOROUGH, Leslie has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SCARBOROUGH, Glenn David Paul
Appointed Date: 11 September 2002

Director
SCARBOROUGH, David Martin James
Appointed Date: 01 April 2015
59 years old

Director
SCARBOROUGH, Glenn David Paul
Appointed Date: 01 April 2015
62 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 September 2002
Appointed Date: 05 September 2002

Director
SCARBOROUGH, Leslie
Resigned: 04 April 2016
Appointed Date: 11 September 2002
88 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 September 2002
Appointed Date: 05 September 2002

Persons With Significant Control

Mr Leslie Scarborough
Notified on: 5 September 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Glenn David Paul Scarborough
Notified on: 5 September 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Robert David Craig
Notified on: 5 September 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

ASTON LLOYD LIMITED Events

28 Sep 2016
Confirmation statement made on 5 September 2016 with updates
25 May 2016
Total exemption full accounts made up to 30 November 2015
04 Apr 2016
Termination of appointment of Leslie Scarborough as a director on 4 April 2016
10 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 500,000

10 Sep 2015
Secretary's details changed for Glenn David Paul Scarborough on 1 January 2015
...
... and 41 more events
06 Oct 2002
New secretary appointed
06 Oct 2002
Registered office changed on 06/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP
06 Oct 2002
Director resigned
06 Oct 2002
Secretary resigned
05 Sep 2002
Incorporation

ASTON LLOYD LIMITED Charges

13 February 2009
Deed of charge over credit balances
Delivered: 21 February 2009
Status: Satisfied on 11 March 2010
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
23 May 2008
Legal charge
Delivered: 24 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the corner of memorial road and sarum road luton…