ASTBURY MARSDEN AND PARTNERS LIMITED
LONDON

Hellopages » City of London » City of London » EC4M 5SB

Company number 03318173
Status Active
Incorporation Date 13 February 1997
Company Type Private Limited Company
Address FLOOR 4, 33 CANNON STREET, LONDON, UNITED KINGDOM, EC4M 5SB
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Adam Stuart Macgilchrist Jackson as a director on 22 July 2016. The most likely internet sites of ASTBURY MARSDEN AND PARTNERS LIMITED are www.astburymarsdenandpartners.co.uk, and www.astbury-marsden-and-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Astbury Marsden and Partners Limited is a Private Limited Company. The company registration number is 03318173. Astbury Marsden and Partners Limited has been working since 13 February 1997. The present status of the company is Active. The registered address of Astbury Marsden and Partners Limited is Floor 4 33 Cannon Street London United Kingdom Ec4m 5sb. . HOSSEINI SOHI, Seyed Bardia is a Director of the company. O'REILLY, Mark is a Director of the company. RAWSON, Benjamin James is a Director of the company. TOE, Wai Hung Wilson is a Director of the company. Secretary ASTBURY, Jonathan Paul has been resigned. Secretary CAMERON, Mark has been resigned. Secretary CARTER, Stephen James has been resigned. Secretary CARTER, Stephen James has been resigned. Secretary DEWES, Richard Michael has been resigned. Secretary EL SERVICES LTD has been resigned. Secretary HOPKINS, Simon James has been resigned. Secretary SHERMAN, Neil John has been resigned. Director ASTBURY, Jonathan Paul has been resigned. Director CAMERON, Mark has been resigned. Director E L NOMINEES LIMITED has been resigned. Director HOSSEINI SOHI, Seyed Bardia has been resigned. Director JACKSON, Adam Stuart Macgilchrist has been resigned. Director MARSDEN, Paul Andrew has been resigned. Director NICHOLSON, Jonathan has been resigned. Director REGAN, John Francis Peter has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
HOSSEINI SOHI, Seyed Bardia
Appointed Date: 22 May 2015
39 years old

Director
O'REILLY, Mark
Appointed Date: 18 September 2012
49 years old

Director
RAWSON, Benjamin James
Appointed Date: 04 July 2016
38 years old

Director
TOE, Wai Hung Wilson
Appointed Date: 20 March 2015
67 years old

Resigned Directors

Secretary
ASTBURY, Jonathan Paul
Resigned: 04 January 2001
Appointed Date: 15 October 1997

Secretary
CAMERON, Mark
Resigned: 31 March 2014
Appointed Date: 12 July 2007

Secretary
CARTER, Stephen James
Resigned: 06 August 2004
Appointed Date: 19 March 2002

Secretary
CARTER, Stephen James
Resigned: 14 August 2001
Appointed Date: 15 July 2001

Secretary
DEWES, Richard Michael
Resigned: 19 March 2002
Appointed Date: 14 August 2001

Secretary
EL SERVICES LTD
Resigned: 15 October 1997
Appointed Date: 13 February 1997

Secretary
HOPKINS, Simon James
Resigned: 12 July 2007
Appointed Date: 06 August 2004

Secretary
SHERMAN, Neil John
Resigned: 15 July 2001
Appointed Date: 04 January 2001

Director
ASTBURY, Jonathan Paul
Resigned: 05 February 2001
Appointed Date: 13 February 1997
58 years old

Director
CAMERON, Mark
Resigned: 31 March 2014
Appointed Date: 12 July 2007
55 years old

Director
E L NOMINEES LIMITED
Resigned: 13 February 1997
Appointed Date: 13 February 1997
29 years old

Director
HOSSEINI SOHI, Seyed Bardia
Resigned: 09 April 2015
Appointed Date: 26 February 2015
39 years old

Director
JACKSON, Adam Stuart Macgilchrist
Resigned: 22 July 2016
Appointed Date: 26 February 2015
44 years old

Director
MARSDEN, Paul Andrew
Resigned: 12 July 2007
Appointed Date: 13 February 1997
58 years old

Director
NICHOLSON, Jonathan
Resigned: 22 August 2014
Appointed Date: 12 July 2007
51 years old

Director
REGAN, John Francis Peter
Resigned: 26 May 2015
Appointed Date: 01 July 2010
56 years old

ASTBURY MARSDEN AND PARTNERS LIMITED Events

01 Mar 2017
Confirmation statement made on 13 February 2017 with updates
04 Jan 2017
Full accounts made up to 31 March 2016
22 Jul 2016
Termination of appointment of Adam Stuart Macgilchrist Jackson as a director on 22 July 2016
13 Jul 2016
Appointment of Mr Benjamin James Rawson as a director on 4 July 2016
18 Feb 2016
Director's details changed for Seyed Bardia Hosseini Sohi on 18 February 2016
...
... and 159 more events
10 Mar 1997
Location of register of members
10 Mar 1997
Ad 13/02/97--------- £ si 98@1=98 £ ic 2/100
24 Feb 1997
New director appointed
24 Feb 1997
New director appointed
13 Feb 1997
Incorporation

ASTBURY MARSDEN AND PARTNERS LIMITED Charges

7 January 2016
Charge code 0331 8173 0014
Delivered: 8 January 2016
Status: Outstanding
Persons entitled: Havisham Assets Limited
Description: Contains fixed charge…
24 March 2015
Charge code 0331 8173 0013
Delivered: 26 March 2015
Status: Satisfied on 17 December 2015
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
11 April 2014
Charge code 0331 8173 0012
Delivered: 12 April 2014
Status: Outstanding
Persons entitled: Havisham Assets Limited (As Security Trustee)
Description: Contains fixed charge…
18 April 2013
Charge code 0331 8173 0011
Delivered: 7 May 2013
Status: Outstanding
Persons entitled: Havisham Assets Limited ("Security Trustee")
Description: Notification of addition to or amendment of charge…
18 April 2013
Charge code 0331 8173 0010
Delivered: 26 April 2013
Status: Satisfied on 17 December 2015
Persons entitled: Leumi Abl Limited
Description: Notification of addition to or amendment of charge…
7 April 2009
Legal assignment
Delivered: 23 April 2009
Status: Satisfied on 1 May 2013
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
13 August 2007
Fixed charge on purchased debts which fail to vest
Delivered: 16 August 2007
Status: Satisfied on 1 May 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
13 August 2007
Floating charge (all assets)
Delivered: 16 August 2007
Status: Satisfied on 1 May 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
12 July 2007
Debenture
Delivered: 31 July 2007
Status: Satisfied on 1 May 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 2007
Debenture
Delivered: 21 July 2007
Status: Satisfied on 1 May 2013
Persons entitled: Nvm Private Equity Limited as Agent and Security Trustee
Description: Fixed and floating charges over the undertaking and all…
12 July 2007
Debenture
Delivered: 20 July 2007
Status: Satisfied on 1 May 2013
Persons entitled: Jonathan Nicholson as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
12 July 2007
Debenture
Delivered: 20 July 2007
Status: Satisfied on 1 May 2013
Persons entitled: Paul Andrew Marsden
Description: Fixed and floating charges over the undertaking and all…
10 September 2004
All assets debenture
Delivered: 17 September 2004
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
13 November 2000
Debenture deed
Delivered: 16 November 2000
Status: Satisfied on 13 September 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…