ASTON CHAMBERS LTD
LEEDS MSC PARTNERS LIMITED ASTON CHAMBERS LIMITED MSC PARTNERS LIMITED THRILLING FLIGHT LIMITED

Hellopages » West Yorkshire » Leeds » LS1 5EQ

Company number 06994168
Status Active
Incorporation Date 19 August 2009
Company Type Private Limited Company
Address 1 THE BOURSE, 2ND FLOOR, BOAR LANE, LEEDS THE BOURSE, 2ND FLOOR, BOAR LANE, LEEDS, LS1 5EQ
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 August 2015 with full list of shareholders Statement of capital on 2015-09-18 GBP 400 . The most likely internet sites of ASTON CHAMBERS LTD are www.astonchambers.co.uk, and www.aston-chambers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. Aston Chambers Ltd is a Private Limited Company. The company registration number is 06994168. Aston Chambers Ltd has been working since 19 August 2009. The present status of the company is Active. The registered address of Aston Chambers Ltd is 1 The Bourse 2nd Floor Boar Lane Leeds The Bourse 2nd Floor Boar Lane Leeds Ls1 5eq. . MARTIN, Jason Darron is a Director of the company. SMITH, Graham is a Director of the company. Secretary CROSS, Howard John has been resigned. Director CROSS, Howard John has been resigned. Director ROUND, Jonathon Charles has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Director
MARTIN, Jason Darron
Appointed Date: 06 October 2009
57 years old

Director
SMITH, Graham
Appointed Date: 24 September 2009
75 years old

Resigned Directors

Secretary
CROSS, Howard John
Resigned: 20 March 2012
Appointed Date: 06 October 2009

Director
CROSS, Howard John
Resigned: 20 March 2012
Appointed Date: 06 October 2009
60 years old

Director
ROUND, Jonathon Charles
Resigned: 24 September 2009
Appointed Date: 19 August 2009
66 years old

Persons With Significant Control

Mr Graham Smith
Notified on: 1 May 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jason Darren Martin
Notified on: 1 May 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASTON CHAMBERS LTD Events

02 Sep 2016
Confirmation statement made on 19 August 2016 with updates
12 Jul 2016
Total exemption small company accounts made up to 31 December 2015
18 Sep 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 400

22 Apr 2015
Company name changed msc partners LIMITED\certificate issued on 22/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-20

21 Apr 2015
Registered office address changed from Waterloo Court 17 Hunslet Road Leeds LS10 1QN to 1 the Bourse, 2Nd Floor, Boar Lane, Leeds the Bourse, 2Nd Floor Boar Lane Leeds LS1 5EQ on 21 April 2015
...
... and 37 more events
09 Oct 2009
Particulars of a mortgage or charge / charge no: 1
27 Sep 2009
Director appointed graham smith
25 Sep 2009
Appointment terminated director jonathon round
25 Sep 2009
Registered office changed on 25/09/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ uk
19 Aug 2009
Incorporation

ASTON CHAMBERS LTD Charges

1 May 2010
Debenture
Delivered: 13 May 2010
Status: Satisfied on 5 December 2013
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
6 October 2009
Debenture
Delivered: 9 October 2009
Status: Outstanding
Persons entitled: Jason Martin and Graham Smith (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…