ASTECH PROJECTS LIMITED
RUNCORN

Hellopages » Cheshire » Halton » WA7 1TQ
Company number 03081171
Status Active
Incorporation Date 18 July 1995
Company Type Private Limited Company
Address UNIT 15 BERKELEY COURT, MANOR PARK, RUNCORN, CHESHIRE, WA7 1TQ
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Second filing of a statement of capital following an allotment of shares on 11 February 2016 GBP 1,000.00 ; Confirmation statement made on 18 July 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of ASTECH PROJECTS LIMITED are www.astechprojects.co.uk, and www.astech-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Astech Projects Limited is a Private Limited Company. The company registration number is 03081171. Astech Projects Limited has been working since 18 July 1995. The present status of the company is Active. The registered address of Astech Projects Limited is Unit 15 Berkeley Court Manor Park Runcorn Cheshire Wa7 1tq. . HANSFORD, Christopher Ian is a Director of the company. MORAN, Anthony Michael is a Director of the company. SCHAUENBURG, Florian Georg is a Director of the company. SIMON, Joachim Dietrich Adolf Gerhard is a Director of the company. SLAVIN, Christopher John is a Director of the company. Nominee Secretary ATKINSON, Helen Judith has been resigned. Secretary DEAN, Frank has been resigned. Secretary NORRIS, Paul Stephen has been resigned. Director DEAN, Frank has been resigned. Director NORRIS, Paul Stephen has been resigned. Nominee Director SPECTRUM BUSINESS CORPORATION LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Director
HANSFORD, Christopher Ian
Appointed Date: 22 August 1995
57 years old

Director
MORAN, Anthony Michael
Appointed Date: 19 September 2007
56 years old

Director
SCHAUENBURG, Florian Georg
Appointed Date: 11 February 2016
56 years old

Director
SIMON, Joachim Dietrich Adolf Gerhard
Appointed Date: 11 February 2016
66 years old

Director
SLAVIN, Christopher John
Appointed Date: 19 September 2007
63 years old

Resigned Directors

Nominee Secretary
ATKINSON, Helen Judith
Resigned: 22 August 1995
Appointed Date: 18 July 1995

Secretary
DEAN, Frank
Resigned: 06 November 1995
Appointed Date: 22 August 1995

Secretary
NORRIS, Paul Stephen
Resigned: 11 February 2016
Appointed Date: 08 November 1995

Director
DEAN, Frank
Resigned: 06 November 1995
Appointed Date: 22 August 1995
75 years old

Director
NORRIS, Paul Stephen
Resigned: 11 February 2016
Appointed Date: 22 August 1995
62 years old

Nominee Director
SPECTRUM BUSINESS CORPORATION LIMITED
Resigned: 22 August 1995
Appointed Date: 18 July 1995

Persons With Significant Control

Mr Florian Georg Schauenburg
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ASTECH PROJECTS LIMITED Events

30 Aug 2016
Second filing of a statement of capital following an allotment of shares on 11 February 2016
  • GBP 1,000.00

01 Aug 2016
Confirmation statement made on 18 July 2016 with updates
08 Jun 2016
Accounts for a small company made up to 31 December 2015
24 Feb 2016
Change of share class name or designation
24 Feb 2016
Statement of capital following an allotment of shares on 11 February 2016
  • GBP 123,500
  • ANNOTATION Clarification a second filed SH01 was registered on 30/08/2016

...
... and 65 more events
29 Aug 1995
New director appointed
29 Aug 1995
Secretary resigned;new director appointed
29 Aug 1995
New secretary appointed;director resigned;new director appointed
29 Aug 1995
Registered office changed on 29/08/95 from: 119 george v avenue worthing west sussex BN11 5SA
18 Jul 1995
Incorporation

ASTECH PROJECTS LIMITED Charges

3 May 2006
Debenture
Delivered: 10 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…