ASTON INVESTMENTS (UK) LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 2HF
Company number 06294645
Status Active
Incorporation Date 27 June 2007
Company Type Private Limited Company
Address LEOPOLD VILLA, 45 LEOPOLD STREET, DERBY, DERBYSHIRE, DE1 2HF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 200 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ASTON INVESTMENTS (UK) LIMITED are www.astoninvestmentsuk.co.uk, and www.aston-investments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Aston Investments Uk Limited is a Private Limited Company. The company registration number is 06294645. Aston Investments Uk Limited has been working since 27 June 2007. The present status of the company is Active. The registered address of Aston Investments Uk Limited is Leopold Villa 45 Leopold Street Derby Derbyshire De1 2hf. . BROWN, David is a Director of the company. RAEBURN, Paul John is a Director of the company. Secretary RAEBURN, Ailsa Jane has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director RAEBURN, Ailsa Jane has been resigned. Director RAEBURN, Ailsa Jane has been resigned. Director RAEBURN, Paul John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
BROWN, David
Appointed Date: 03 February 2010
58 years old

Director
RAEBURN, Paul John
Appointed Date: 20 October 2010
60 years old

Resigned Directors

Secretary
RAEBURN, Ailsa Jane
Resigned: 08 February 2010
Appointed Date: 27 June 2007

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 27 June 2007
Appointed Date: 27 June 2007

Director
RAEBURN, Ailsa Jane
Resigned: 27 October 2010
Appointed Date: 21 May 2010
58 years old

Director
RAEBURN, Ailsa Jane
Resigned: 03 February 2010
Appointed Date: 17 November 2009
58 years old

Director
RAEBURN, Paul John
Resigned: 03 February 2010
Appointed Date: 27 June 2007
60 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 27 June 2007
Appointed Date: 27 June 2007

ASTON INVESTMENTS (UK) LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 200

04 Jan 2016
Total exemption small company accounts made up to 31 March 2015
29 Jun 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 200

28 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 43 more events
10 Jul 2007
Secretary resigned
10 Jul 2007
New director appointed
10 Jul 2007
New secretary appointed
10 Jul 2007
Registered office changed on 10/07/07 from: 12 york place leeds west yorkshire LS1 2DS
27 Jun 2007
Incorporation

ASTON INVESTMENTS (UK) LIMITED Charges

26 November 2012
Legal charge
Delivered: 29 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 17 shardlow road, alvaston, derbyshire. All plant and…
20 September 2011
Memorandum of security over cash deposits
Delivered: 27 September 2011
Status: Satisfied on 7 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The deposit and each and every debt represented by the…
20 September 2011
Mortgage debenture
Delivered: 27 September 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
20 September 2011
Legal charge
Delivered: 27 September 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Units 1-7 south view 548 burton road littleover derby all…
20 September 2011
Legal mortgage
Delivered: 27 September 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Uttoxeter new road derby all plant and machinery owned by…
27 November 2009
Legal mortgage
Delivered: 3 December 2009
Status: Satisfied on 5 June 2010
Persons entitled: Clydesdale Bank PLC
Description: 482 nottingham road chaddesden derby t/n DY154829, assigns…
10 September 2007
Legal mortgage
Delivered: 29 September 2007
Status: Satisfied on 20 December 2011
Persons entitled: Clydesdale Bank PLC
Description: Rowditch garage uttoxeter new road derby t/no DY6815…
20 August 2007
Debenture
Delivered: 24 August 2007
Status: Satisfied on 20 December 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…