ASTEOR HOLD LIMITED
BERKHAMSTED

Hellopages » Hertfordshire » Dacorum » HP4 1EH
Company number 06380306
Status Active
Incorporation Date 24 September 2007
Company Type Private Limited Company
Address SUITE F5, AUDLEY HOUSE, NORTHBRIDGE ROAD, BERKHAMSTED, ENGLAND, HP4 1EH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Compulsory strike-off action has been discontinued; Accounts for a dormant company made up to 30 September 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-12-21 GBP 100 . The most likely internet sites of ASTEOR HOLD LIMITED are www.asteorhold.co.uk, and www.asteor-hold.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Asteor Hold Limited is a Private Limited Company. The company registration number is 06380306. Asteor Hold Limited has been working since 24 September 2007. The present status of the company is Active. The registered address of Asteor Hold Limited is Suite F5 Audley House Northbridge Road Berkhamsted England Hp4 1eh. . DE LE CLUSE, Justinus is a Secretary of the company. PALLAND, Helmig is a Director of the company. Nominee Secretary MYLO SECRETARIAL SERVICES LTD. has been resigned. Nominee Director NIESTERS, Rene has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DE LE CLUSE, Justinus
Appointed Date: 17 July 2008

Director
PALLAND, Helmig
Appointed Date: 17 July 2008
81 years old

Resigned Directors

Nominee Secretary
MYLO SECRETARIAL SERVICES LTD.
Resigned: 17 July 2008
Appointed Date: 24 September 2007

Nominee Director
NIESTERS, Rene
Resigned: 24 September 2007
Appointed Date: 24 September 2007
36 years old

ASTEOR HOLD LIMITED Events

22 Dec 2016
Compulsory strike-off action has been discontinued
21 Dec 2016
Accounts for a dormant company made up to 30 September 2016
21 Dec 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-12-21
  • GBP 100

16 Sep 2016
Registered office address changed from 210D Ballards Lane London N3 2NA to Suite F5, Audley House Northbridge Road Berkhamsted HP4 1EH on 16 September 2016
30 Aug 2016
First Gazette notice for compulsory strike-off
...
... and 23 more events
09 Dec 2008
Appointment terminated secretary mylo secretarial services LTD.
14 Oct 2008
Return made up to 24/09/08; full list of members
25 Jul 2008
Director appointed helmig palland
27 Dec 2007
Director resigned
24 Sep 2007
Incorporation