ASTA MANAGEMENT SERVICES LTD
LONDON WHITTINGTON MANAGEMENT SERVICES LIMITED OMNI WHITTINGTON SERVICES LIMITED WHITTINGTON LIMITED WHITTINGTON GROUP LIMITED

Hellopages » City of London » City of London » EC3A 7LL

Company number 02790379
Status Active
Incorporation Date 16 February 1993
Company Type Private Limited Company
Address 5TH FLOOR, CAMOMILE COURT 23 CAMOMILE STREET, LONDON, EC3A 7LL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and ninety-four events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Julian Michael Tighe on 5 March 2016. The most likely internet sites of ASTA MANAGEMENT SERVICES LTD are www.astamanagementservices.co.uk, and www.asta-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Asta Management Services Ltd is a Private Limited Company. The company registration number is 02790379. Asta Management Services Ltd has been working since 16 February 1993. The present status of the company is Active. The registered address of Asta Management Services Ltd is 5th Floor Camomile Court 23 Camomile Street London Ec3a 7ll. . CHOW, Charmaine is a Secretary of the company. BEARWISH, Barbara Ann is a Director of the company. HUNT, David John Guy is a Director of the company. TIGHE, Julian Michael is a Director of the company. Secretary CLARKE, Jeanette Mary has been resigned. Secretary FORRESTER, Fiona Maureen has been resigned. Secretary GOODWIN, John Arthur has been resigned. Secretary PENDER, Charles Christopher Tresilian has been resigned. Secretary RUTHERFORD, June Mary has been resigned. Secretary SAUNDERS, Patricia Margaret has been resigned. Secretary TOLLIDAY, Katherine Sarah has been resigned. Secretary WESTCOTT, Helen Margaret has been resigned. Secretary WILSON, Julie Margaret has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ARCHARD, Paul Nicholas has been resigned. Director BARTLEET, Anthony Peter has been resigned. Director CANE, Stephen Paul has been resigned. Director DESHPANDE, Aneil Paul has been resigned. Director EVE, Dennis Paul has been resigned. Director GRIFFITHS, Gary Leonard has been resigned. Director HALLS, John has been resigned. Director HARRIES, David Nicholas has been resigned. Director HAZLEWOOD, David has been resigned. Director HESKETH, David John has been resigned. Director HOBROW, Anthony Gordon Piers has been resigned. Director HOBROW, Anthony Gordon Piers has been resigned. Director KEELING, Christopher Maurice has been resigned. Director KEELING, Richard John Ratcliffe has been resigned. Director KEELING, Richard John Ratcliffe has been resigned. Director KEESHAN, Albert Luis has been resigned. Director LAWRENCE, Walter Nicholas Murray has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MOCATTA, Stephanie Carne has been resigned. Director PENNINGTON, Stephen John has been resigned. Director PRIMUS, Geddes Peter has been resigned. Director RODNEY SMITH, Martin has been resigned. Director SEABURGH, Elaine Susan has been resigned. Director SKINNER, Charles David has been resigned. Director SMITH, Kenneth William has been resigned. Director STACE, John Lawrence has been resigned. Director WALTON, Michael John has been resigned. Director WHATTON, Richard Paul has been resigned. Director WHITE, Graham John has been resigned. Director WINTER, John Hubert has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CHOW, Charmaine
Appointed Date: 16 February 2012

Director
BEARWISH, Barbara Ann
Appointed Date: 16 August 2006
61 years old

Director
HUNT, David John Guy
Appointed Date: 28 August 2014
63 years old

Director
TIGHE, Julian Michael
Appointed Date: 01 January 2014
56 years old

Resigned Directors

Secretary
CLARKE, Jeanette Mary
Resigned: 04 November 1999
Appointed Date: 01 January 1999

Secretary
FORRESTER, Fiona Maureen
Resigned: 31 August 2008
Appointed Date: 13 May 2003

Secretary
GOODWIN, John Arthur
Resigned: 15 January 2003
Appointed Date: 04 November 1999

Secretary
PENDER, Charles Christopher Tresilian
Resigned: 08 March 1999
Appointed Date: 09 November 1998

Secretary
RUTHERFORD, June Mary
Resigned: 31 March 1995
Appointed Date: 26 March 1993

Secretary
SAUNDERS, Patricia Margaret
Resigned: 28 September 2007
Appointed Date: 24 May 2001

Secretary
TOLLIDAY, Katherine Sarah
Resigned: 31 August 1998
Appointed Date: 01 April 1995

Secretary
WESTCOTT, Helen Margaret
Resigned: 13 November 2008
Appointed Date: 28 September 2007

Secretary
WILSON, Julie Margaret
Resigned: 16 February 2012
Appointed Date: 13 November 2008

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 March 1993
Appointed Date: 16 February 1993

Director
ARCHARD, Paul Nicholas
Resigned: 30 September 1998
Appointed Date: 26 March 1993
77 years old

Director
BARTLEET, Anthony Peter
Resigned: 21 August 1996
Appointed Date: 26 April 1993
87 years old

Director
CANE, Stephen Paul
Resigned: 31 December 2013
Appointed Date: 13 February 2007
72 years old

Director
DESHPANDE, Aneil Paul
Resigned: 08 March 2007
Appointed Date: 08 August 2006
69 years old

Director
EVE, Dennis Paul
Resigned: 21 July 2008
Appointed Date: 08 August 2006
82 years old

Director
GRIFFITHS, Gary Leonard
Resigned: 06 November 2008
Appointed Date: 15 May 2007
71 years old

Director
HALLS, John
Resigned: 05 May 2005
Appointed Date: 01 February 2005
70 years old

Director
HARRIES, David Nicholas
Resigned: 13 July 1999
Appointed Date: 26 April 1993
65 years old

Director
HAZLEWOOD, David
Resigned: 16 October 1995
Appointed Date: 21 October 1994
81 years old

Director
HESKETH, David John
Resigned: 16 October 1995
Appointed Date: 21 October 1994
78 years old

Director
HOBROW, Anthony Gordon Piers
Resigned: 01 August 2006
Appointed Date: 20 September 1999
70 years old

Director
HOBROW, Anthony Gordon Piers
Resigned: 31 January 1999
Appointed Date: 26 April 1993
70 years old

Director
KEELING, Christopher Maurice
Resigned: 30 June 1998
Appointed Date: 26 April 1993
86 years old

Director
KEELING, Richard John Ratcliffe
Resigned: 01 July 1999
Appointed Date: 10 February 1997
80 years old

Director
KEELING, Richard John Ratcliffe
Resigned: 29 November 1993
Appointed Date: 26 April 1993
80 years old

Director
KEESHAN, Albert Luis
Resigned: 31 January 2005
Appointed Date: 04 November 1999
64 years old

Director
LAWRENCE, Walter Nicholas Murray
Resigned: 11 November 1996
Appointed Date: 26 April 1993
90 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 March 1993
Appointed Date: 16 February 1993

Director
MOCATTA, Stephanie Carne
Resigned: 20 January 2003
Appointed Date: 04 November 1999
62 years old

Director
PENNINGTON, Stephen John
Resigned: 03 November 2008
Appointed Date: 01 February 2008
61 years old

Director
PRIMUS, Geddes Peter
Resigned: 31 January 2008
Appointed Date: 01 June 2000
76 years old

Director
RODNEY SMITH, Martin
Resigned: 24 October 1997
Appointed Date: 29 June 1994
82 years old

Director
SEABURGH, Elaine Susan
Resigned: 11 November 2011
Appointed Date: 04 November 1999
69 years old

Director
SKINNER, Charles David
Resigned: 30 June 1999
Appointed Date: 02 January 1998
66 years old

Director
SMITH, Kenneth William
Resigned: 30 September 1998
Appointed Date: 01 July 1997
81 years old

Director
STACE, John Lawrence
Resigned: 04 November 1999
Appointed Date: 09 November 1998
77 years old

Director
WALTON, Michael John
Resigned: 27 April 1999
Appointed Date: 01 July 1997
65 years old

Director
WHATTON, Richard Paul
Resigned: 20 January 2003
Appointed Date: 21 August 1996
72 years old

Director
WHITE, Graham John
Resigned: 04 November 1999
Appointed Date: 01 April 1998
79 years old

Director
WINTER, John Hubert
Resigned: 31 March 1997
Appointed Date: 15 February 1995
80 years old

Persons With Significant Control

Asta Insurance Markets Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASTA MANAGEMENT SERVICES LTD Events

27 Feb 2017
Confirmation statement made on 24 February 2017 with updates
26 May 2016
Full accounts made up to 31 December 2015
06 Apr 2016
Director's details changed for Mr Julian Michael Tighe on 5 March 2016
10 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2,505,000

06 Aug 2015
Auditor's resignation
...
... and 184 more events
14 Apr 1993
Registered office changed on 14/04/93 from: 84 temple chambers temple avenue london EC4Y ohp

01 Apr 1993
Company name changed stemgrove LIMITED\certificate issued on 02/04/93

01 Apr 1993
Memorandum and Articles of Association

01 Apr 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Feb 1993
Incorporation

ASTA MANAGEMENT SERVICES LTD Charges

24 January 2012
Debenture
Delivered: 28 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 August 2003
Deed of admission
Delivered: 2 September 2003
Status: Satisfied on 28 April 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
7 August 2001
Debenture
Delivered: 11 August 2001
Status: Satisfied on 3 April 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…