ASTRENSKA LIMITED
LONDON PET COVER LIMITED

Hellopages » City of London » City of London » EC3A 7BU

Company number 03924813
Status Active
Incorporation Date 14 February 2000
Company Type Private Limited Company
Address CUTLERS EXCHANGE, 123 HOUNDSDITCH, LONDON, EC3A 7BU
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Director's details changed for Mr Paul Escott on 23 June 2016; Confirmation statement made on 14 February 2017 with updates; Full accounts made up to 30 April 2016. The most likely internet sites of ASTRENSKA LIMITED are www.astrenska.co.uk, and www.astrenska.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.8 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.Astrenska Limited is a Private Limited Company. The company registration number is 03924813. Astrenska Limited has been working since 14 February 2000. The present status of the company is Active. The registered address of Astrenska Limited is Cutlers Exchange 123 Houndsditch London Ec3a 7bu. . HAMPTON, Mark Richard is a Secretary of the company. ESCOTT, Paul is a Director of the company. EVANS, David is a Director of the company. LAWSON, Gregory James is a Director of the company. Secretary GOODERSON, David Robert has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director EVANS, Colin Robert has been resigned. Director FORDHAM, Scott has been resigned. Director GOODERSON, David Robert has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LINNEY, Graham Robert has been resigned. Director MARSHALL, David Nicholas has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
HAMPTON, Mark Richard
Appointed Date: 01 May 2014

Director
ESCOTT, Paul
Appointed Date: 01 January 2015
58 years old

Director
EVANS, David
Appointed Date: 16 March 2011
49 years old

Director
LAWSON, Gregory James
Appointed Date: 01 May 2014
54 years old

Resigned Directors

Secretary
GOODERSON, David Robert
Resigned: 30 April 2014
Appointed Date: 14 February 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 14 February 2000
Appointed Date: 14 February 2000

Director
EVANS, Colin Robert
Resigned: 29 April 2015
Appointed Date: 14 February 2000
78 years old

Director
FORDHAM, Scott
Resigned: 31 December 2014
Appointed Date: 20 November 2012
50 years old

Director
GOODERSON, David Robert
Resigned: 13 February 2014
Appointed Date: 14 February 2000
75 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 14 February 2000
Appointed Date: 14 February 2000

Director
LINNEY, Graham Robert
Resigned: 28 September 2010
Appointed Date: 04 July 2006
50 years old

Director
MARSHALL, David Nicholas
Resigned: 30 April 2011
Appointed Date: 09 July 2010
67 years old

Persons With Significant Control

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

ASTRENSKA LIMITED Events

20 Mar 2017
Director's details changed for Mr Paul Escott on 23 June 2016
28 Feb 2017
Confirmation statement made on 14 February 2017 with updates
26 Jan 2017
Full accounts made up to 30 April 2016
16 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,250,000

26 Jan 2016
Full accounts made up to 30 April 2015
...
... and 83 more events
22 Mar 2000
New secretary appointed;new director appointed
22 Mar 2000
New director appointed
22 Mar 2000
Secretary resigned
22 Mar 2000
Director resigned
14 Feb 2000
Incorporation

ASTRENSKA LIMITED Charges

3 May 2013
Charge code 0392 4813 0002
Delivered: 22 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
9 December 2005
Debenture
Delivered: 15 December 2005
Status: Satisfied on 16 October 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…