ASTLEY & PEARCE LIMITED

Hellopages » City of London » City of London » EC2M 7UR

Company number 00858833
Status Active
Incorporation Date 13 September 1965
Company Type Private Limited Company
Address 2 BROADGATE, LONDON, EC2M 7UR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Appointment of Mrs Deborah Anne Abrehart as a secretary on 18 April 2017; Termination of appointment of Teri-Anne Cavanagh as a secretary on 15 March 2017; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of ASTLEY & PEARCE LIMITED are www.astleypearce.co.uk, and www.astley-pearce.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and two months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Astley Pearce Limited is a Private Limited Company. The company registration number is 00858833. Astley Pearce Limited has been working since 13 September 1965. The present status of the company is Active. The registered address of Astley Pearce Limited is 2 Broadgate London Ec2m 7ur. . ABREHART, Deborah Anne is a Secretary of the company. ABREHART, Deborah Anne is a Director of the company. IRELAND, David Charles is a Director of the company. Secretary ABREHART, Deborah Anne has been resigned. Secretary BROOMFIELD, Helen Frances has been resigned. Secretary BURWOOD, Krista Mary has been resigned. Secretary CAVANAGH, Teri-Anne has been resigned. Secretary DICKINSON, Kathryn has been resigned. Secretary EGGLETON, Jeanette has been resigned. Secretary PANK, Edward Charles, Dr has been resigned. Secretary PANK, Edward Charles, Dr has been resigned. Director BARCLAY, Lorraine Emma has been resigned. Director BURNAND, Paul William has been resigned. Director CAPLEN, Stephen Gerard has been resigned. Director DUNN, Geoffrey has been resigned. Director LACY, Richard Clifford has been resigned. Director PANK, Edward Charles, Dr has been resigned. Director TAYLOR, Kim Michael has been resigned. Director WORTHINGTON, Richard Philip has been resigned. Director EXCO NOMINEES LIMITED has been resigned. Director GARBAN NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ABREHART, Deborah Anne
Appointed Date: 18 April 2017

Director
ABREHART, Deborah Anne
Appointed Date: 18 September 2008
68 years old

Director
IRELAND, David Charles
Appointed Date: 01 June 2012
56 years old

Resigned Directors

Secretary
ABREHART, Deborah Anne
Resigned: 18 September 2008
Appointed Date: 02 June 2006

Secretary
BROOMFIELD, Helen Frances
Resigned: 05 January 2004
Appointed Date: 04 December 2000

Secretary
BURWOOD, Krista Mary
Resigned: 22 December 1999
Appointed Date: 25 November 1996

Secretary
CAVANAGH, Teri-Anne
Resigned: 15 March 2017
Appointed Date: 18 September 2008

Secretary
DICKINSON, Kathryn
Resigned: 02 June 2006
Appointed Date: 05 January 2004

Secretary
EGGLETON, Jeanette
Resigned: 29 September 2000
Appointed Date: 22 December 1999

Secretary
PANK, Edward Charles, Dr
Resigned: 04 December 2000
Appointed Date: 29 September 2000

Secretary
PANK, Edward Charles, Dr
Resigned: 25 November 1996

Director
BARCLAY, Lorraine Emma
Resigned: 15 November 2012
Appointed Date: 01 June 2012
59 years old

Director
BURNAND, Paul William
Resigned: 20 September 1995
80 years old

Director
CAPLEN, Stephen Gerard
Resigned: 26 January 2015
Appointed Date: 15 November 2012
59 years old

Director
DUNN, Geoffrey
Resigned: 31 October 1992
76 years old

Director
LACY, Richard Clifford
Resigned: 20 May 1993
77 years old

Director
PANK, Edward Charles, Dr
Resigned: 01 August 2001
Appointed Date: 24 March 1993
80 years old

Director
TAYLOR, Kim Michael
Resigned: 09 September 1999
Appointed Date: 20 May 1993
70 years old

Director
WORTHINGTON, Richard Philip
Resigned: 24 March 1993
84 years old

Director
EXCO NOMINEES LIMITED
Resigned: 01 June 2012
Appointed Date: 09 September 1999

Director
GARBAN NOMINEES LIMITED
Resigned: 18 September 2008
Appointed Date: 01 August 2001

Persons With Significant Control

Intercapital Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASTLEY & PEARCE LIMITED Events

24 Apr 2017
Appointment of Mrs Deborah Anne Abrehart as a secretary on 18 April 2017
04 Apr 2017
Termination of appointment of Teri-Anne Cavanagh as a secretary on 15 March 2017
07 Jan 2017
Accounts for a dormant company made up to 31 March 2016
26 Jul 2016
Confirmation statement made on 25 July 2016 with updates
20 Jun 2016
Satisfaction of charge 2 in full
...
... and 123 more events
23 Mar 1987
Return made up to 23/06/86; full list of members

24 Feb 1987
Full accounts made up to 31 December 1985
15 Jan 1987
Director resigned

20 Dec 1986
Director resigned

01 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

ASTLEY & PEARCE LIMITED Charges

5 June 1984
Legal mortgage
Delivered: 14 June 1984
Status: Satisfied on 20 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 162 cliffords inn, fetter lane, london EC4 T.n ngl…
27 April 1983
Legal mortgage
Delivered: 11 May 1983
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a flat 134 cliffords inn fetter lane london…