ASTON HOUSE LTD
EXETER

Hellopages » Devon » Exeter » EX2 5AZ

Company number 03901377
Status Active
Incorporation Date 30 December 1999
Company Type Private Limited Company
Address ASTON COURT, PYNES HILL, EXETER, DEVON, EX2 5AZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ASTON HOUSE LTD are www.astonhouse.co.uk, and www.aston-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Aston House Ltd is a Private Limited Company. The company registration number is 03901377. Aston House Ltd has been working since 30 December 1999. The present status of the company is Active. The registered address of Aston House Ltd is Aston Court Pynes Hill Exeter Devon Ex2 5az. . STEINER, Antony John is a Secretary of the company. HART, Christopher Duncan is a Director of the company. RIMMER, Nicholas John Vaughan is a Director of the company. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Secretary GAYE, Michael has been resigned. Secretary SHAW, Richard Philip has been resigned. Secretary FISHER LAMONT MANAGEMENT SERVICES LIMITED has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. Director SCOTT, Michael Charles has been resigned. Director SPIERS, John Anthony has been resigned. Director STONE, Jonathan Peter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
STEINER, Antony John
Appointed Date: 30 June 2010

Director
HART, Christopher Duncan
Appointed Date: 29 April 2014
62 years old

Director
RIMMER, Nicholas John Vaughan
Appointed Date: 01 November 2000
66 years old

Resigned Directors

Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 25 January 2000
Appointed Date: 30 December 1999

Secretary
GAYE, Michael
Resigned: 02 January 2001
Appointed Date: 25 January 2000

Secretary
SHAW, Richard Philip
Resigned: 30 June 2010
Appointed Date: 29 March 2001

Secretary
FISHER LAMONT MANAGEMENT SERVICES LIMITED
Resigned: 29 March 2001
Appointed Date: 02 January 2001

Nominee Director
CREDITREFORM LIMITED
Resigned: 25 January 2000
Appointed Date: 30 December 1999

Director
SCOTT, Michael Charles
Resigned: 29 March 2001
Appointed Date: 25 January 2000
71 years old

Director
SPIERS, John Anthony
Resigned: 29 April 2014
Appointed Date: 02 June 2010
81 years old

Director
STONE, Jonathan Peter
Resigned: 02 June 2010
Appointed Date: 07 November 2000
67 years old

Persons With Significant Control

Mr Antony John Steiner
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

ASTON HOUSE LTD Events

17 Feb 2017
Micro company accounts made up to 31 December 2016
04 Jan 2017
Confirmation statement made on 30 December 2016 with updates
22 Feb 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

24 Feb 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 46 more events
31 Jan 2000
New director appointed
31 Jan 2000
Director resigned
31 Jan 2000
Secretary resigned
31 Jan 2000
Registered office changed on 31/01/00 from: windsor house temple row birmingham west midlands B2 5JX
30 Dec 1999
Incorporation