ASTEC EUROPE LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY5 1LX

Company number 00644867
Status Active
Incorporation Date 18 December 1959
Company Type Private Limited Company
Address UNIT 8 WATERFRONT BUSINESS PARK, MERRY HILL, DUDLEY, WEST MIDLANDS, DY5 1LX
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 10,000 ; Appointment of Mr Peter Rowley as a director on 1 January 2016. The most likely internet sites of ASTEC EUROPE LIMITED are www.asteceurope.co.uk, and www.astec-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and ten months. Astec Europe Limited is a Private Limited Company. The company registration number is 00644867. Astec Europe Limited has been working since 18 December 1959. The present status of the company is Active. The registered address of Astec Europe Limited is Unit 8 Waterfront Business Park Merry Hill Dudley West Midlands Dy5 1lx. . HODGKISS, Louise Frances is a Secretary of the company. GELDMACHER, Jay Lindsey is a Director of the company. MARSH, Leslie John is a Director of the company. ROWLEY, Peter is a Director of the company. Secretary BREWER, John Robert has been resigned. Secretary JARMOLKIEWICZ, Tadeusz Jan has been resigned. Secretary LAMB, Philip has been resigned. Secretary LAMB, Philip has been resigned. Director ARROWSMITH, Michael Richard has been resigned. Director BURROWS, John Allen has been resigned. Director CHRISTOPHER, Brian Henry Ernest has been resigned. Director LAMB, Philip has been resigned. Director LANCE, Howard Lee has been resigned. Director MORRIS, Richard Christopher has been resigned. Director MYER, Nathaniel Lee has been resigned. Director ROSENAST, Thomas C has been resigned. Director SHANAGHER, Anthony Dermot has been resigned. Director STEWART, Neal George has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
HODGKISS, Louise Frances
Appointed Date: 26 May 2004

Director
GELDMACHER, Jay Lindsey
Appointed Date: 01 August 2003
69 years old

Director
MARSH, Leslie John
Appointed Date: 06 April 2013
61 years old

Director
ROWLEY, Peter
Appointed Date: 01 January 2016
62 years old

Resigned Directors

Secretary
BREWER, John Robert
Resigned: 01 April 1999
Appointed Date: 05 December 1996

Secretary
JARMOLKIEWICZ, Tadeusz Jan
Resigned: 30 November 1999
Appointed Date: 01 April 1999

Secretary
LAMB, Philip
Resigned: 27 May 2004
Appointed Date: 08 February 2000

Secretary
LAMB, Philip
Resigned: 05 December 1996

Director
ARROWSMITH, Michael Richard
Resigned: 27 March 1998
Appointed Date: 06 June 1995
72 years old

Director
BURROWS, John Allen
Resigned: 28 May 1999
77 years old

Director
CHRISTOPHER, Brian Henry Ernest
Resigned: 08 October 1993
88 years old

Director
LAMB, Philip
Resigned: 06 April 2013
69 years old

Director
LANCE, Howard Lee
Resigned: 26 June 2001
Appointed Date: 15 June 1998
69 years old

Director
MORRIS, Richard Christopher
Resigned: 01 July 1994
72 years old

Director
MYER, Nathaniel Lee
Resigned: 31 December 2015
Appointed Date: 01 April 2014
56 years old

Director
ROSENAST, Thomas C
Resigned: 01 April 2014
Appointed Date: 26 June 2001
72 years old

Director
SHANAGHER, Anthony Dermot
Resigned: 31 May 1995
91 years old

Director
STEWART, Neal George
Resigned: 08 October 1993
83 years old

ASTEC EUROPE LIMITED Events

12 Sep 2016
Full accounts made up to 31 December 2015
07 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10,000

05 Jan 2016
Appointment of Mr Peter Rowley as a director on 1 January 2016
04 Jan 2016
Termination of appointment of Nathaniel Lee Myer as a director on 31 December 2015
01 Oct 2015
Full accounts made up to 31 December 2014
...
... and 120 more events
08 Sep 1986
Particulars of mortgage/charge
08 Sep 1986
Particulars of mortgage/charge

14 Sep 1982
Company name changed\certificate issued on 14/09/82
15 Jul 1966
Company name changed\certificate issued on 15/07/66
18 Dec 1959
Incorporation

ASTEC EUROPE LIMITED Charges

4 September 1986
Single debenture
Delivered: 8 September 1986
Status: Satisfied on 2 July 1991
Persons entitled: Lloyds Bank PLC
Description: Inc. All heritable property & assets in scotland.. Fixed…
4 June 1984
Deed of accession
Delivered: 14 June 1984
Status: Satisfied
Persons entitled: Investors in Industry PLC
Description: Fixed and floating charges over the undertaking and all…