ASTOR MANAGEMENT LIMITED
LONDON.

Hellopages » Greater London » Hammersmith and Fulham » W14 0NS

Company number 02030327
Status Active
Incorporation Date 23 June 1986
Company Type Private Limited Company
Address 15 SINCLAIR ROAD,, WEST KENSINGTON,, LONDON., UNITED KINGDOM, W14 0NS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100 ; Appointment of Mrs Mara Vasilache as a director on 11 May 2015. The most likely internet sites of ASTOR MANAGEMENT LIMITED are www.astormanagement.co.uk, and www.astor-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Astor Management Limited is a Private Limited Company. The company registration number is 02030327. Astor Management Limited has been working since 23 June 1986. The present status of the company is Active. The registered address of Astor Management Limited is 15 Sinclair Road West Kensington London United Kingdom W14 0ns. The company`s financial liabilities are £2.1k. It is £0.74k against last year. The cash in hand is £1.2k. It is £0.74k against last year. And the total assets are £3.22k, which is £0.74k against last year. GIBSON, Russell Lyndon is a Secretary of the company. BROWN, Donald is a Director of the company. GIBSON, Russell Lyndon is a Director of the company. GORTON, Andrew Philip is a Director of the company. ROWAN, Christine is a Director of the company. SCALES, Timothy Mark Cameron is a Director of the company. VASILACHE, Mara is a Director of the company. Secretary BANKS, Andrew George has been resigned. Secretary BANKS, Andrew George has been resigned. Secretary BANKS, Anetta has been resigned. Secretary FIELDMAN, Maryse Marlene has been resigned. Secretary GIBSON, Russell Lyndon has been resigned. Secretary MUMFORD, Sarah Caroline has been resigned. Secretary RODDICK, Elina Sari has been resigned. Secretary SCALES, Timothy Mark Cameron has been resigned. Secretary SKIPWITH, Julian Alexandre has been resigned. Secretary WILL, Michael Alistair has been resigned. Director BALL, Michael has been resigned. Director BANKS, Andrew George has been resigned. Director BANKS, Anetta has been resigned. Director FIELDMAN, Maryse Marlene has been resigned. Director FIELDMAN, Nigel Roy has been resigned. Director HAMILTON, Serena Elizabeth has been resigned. Director HAMILTON, William Edward has been resigned. Director LOVELL, Simon Nicholas Crawford has been resigned. Director MAY, Nicholas William has been resigned. Director MUMFORD, Sarah Caroline has been resigned. Director NORRIS, Richard John has been resigned. Director RODDICK, Elina Sari has been resigned. Director RODDICK, Timothy John has been resigned. Director SKIPWITH, Julian Alexandre has been resigned. Director TRETHOWAN, Gill has been resigned. The company operates in "Residents property management".


astor management Key Finiance

LIABILITIES £2.1k
+54%
CASH £1.2k
+161%
TOTAL ASSETS £3.22k
+29%
All Financial Figures

Current Directors

Secretary
GIBSON, Russell Lyndon
Appointed Date: 05 July 2006

Director
BROWN, Donald
Appointed Date: 05 September 2006
53 years old

Director
GIBSON, Russell Lyndon
Appointed Date: 05 March 2003
50 years old

Director
GORTON, Andrew Philip
Appointed Date: 11 May 2015
47 years old

Director
ROWAN, Christine
Appointed Date: 05 September 2006
52 years old

Director
SCALES, Timothy Mark Cameron
Appointed Date: 03 May 1997
56 years old

Director
VASILACHE, Mara
Appointed Date: 11 May 2015
48 years old

Resigned Directors

Secretary
BANKS, Andrew George
Resigned: 11 May 2000
Appointed Date: 21 April 1998

Secretary
BANKS, Andrew George
Resigned: 14 June 1993
Appointed Date: 14 June 1993

Secretary
BANKS, Anetta
Resigned: 04 July 2006
Appointed Date: 11 May 2000

Secretary
FIELDMAN, Maryse Marlene
Resigned: 04 December 1992
Appointed Date: 13 May 1991

Secretary
GIBSON, Russell Lyndon
Resigned: 01 April 2005
Appointed Date: 01 March 2004

Secretary
MUMFORD, Sarah Caroline
Resigned: 13 May 1991

Secretary
RODDICK, Elina Sari
Resigned: 14 June 1993
Appointed Date: 04 December 1992

Secretary
SCALES, Timothy Mark Cameron
Resigned: 21 April 1998
Appointed Date: 03 May 1997

Secretary
SKIPWITH, Julian Alexandre
Resigned: 05 July 2006
Appointed Date: 04 July 2006

Secretary
WILL, Michael Alistair
Resigned: 14 February 1997
Appointed Date: 22 April 1994

Director
BALL, Michael
Resigned: 31 August 2010
79 years old

Director
BANKS, Andrew George
Resigned: 11 May 2000
Appointed Date: 14 June 1993
63 years old

Director
BANKS, Anetta
Resigned: 04 July 2006
Appointed Date: 11 May 2000
56 years old

Director
FIELDMAN, Maryse Marlene
Resigned: 04 December 1992
79 years old

Director
FIELDMAN, Nigel Roy
Resigned: 04 December 1992
79 years old

Director
HAMILTON, Serena Elizabeth
Resigned: 01 May 2015
Appointed Date: 01 September 2010
44 years old

Director
HAMILTON, William Edward
Resigned: 01 May 2015
Appointed Date: 25 May 2012
44 years old

Director
LOVELL, Simon Nicholas Crawford
Resigned: 19 December 2002
Appointed Date: 19 May 1998
53 years old

Director
MAY, Nicholas William
Resigned: 11 May 2010
Appointed Date: 08 August 2008
47 years old

Director
MUMFORD, Sarah Caroline
Resigned: 05 March 2003
68 years old

Director
NORRIS, Richard John
Resigned: 01 April 2015
Appointed Date: 02 August 2010
45 years old

Director
RODDICK, Elina Sari
Resigned: 14 June 1993
Appointed Date: 13 May 1991
56 years old

Director
RODDICK, Timothy John
Resigned: 22 April 1994
Appointed Date: 13 May 1991
64 years old

Director
SKIPWITH, Julian Alexandre
Resigned: 07 August 2008
Appointed Date: 27 December 2002
53 years old

Director
TRETHOWAN, Gill
Resigned: 19 May 1998
82 years old

ASTOR MANAGEMENT LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

03 Jun 2016
Appointment of Mrs Mara Vasilache as a director on 11 May 2015
03 Jun 2016
Appointment of Mr Andrew Philip Gorton as a director on 11 May 2015
03 Jun 2016
Termination of appointment of Serena Elizabeth Hamilton as a director on 1 May 2015
...
... and 127 more events
26 Sep 1987
New director appointed

12 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Aug 1986
Registered office changed on 12/08/86 from: 1/3 leonard street london EC2A 4AQ

23 Jun 1986
Certificate of Incorporation

23 Jun 1986
Incorporation