ASTRA HOUSE LIMITED
BEESTON

Hellopages » West Yorkshire » Leeds » LS11 8EG
Company number 00410217
Status Active
Incorporation Date 10 May 1946
Company Type Private Limited Company
Address MILLSHAW, RING ROAD, BEESTON, LEEDS, LS11 8EG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Director's details changed for Mr Paul Terence Millington on 22 November 2016; Director's details changed for Mr Roderick Michael Evans on 22 November 2016. The most likely internet sites of ASTRA HOUSE LIMITED are www.astrahouse.co.uk, and www.astra-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and nine months. The distance to to Wakefield Westgate Rail Station is 6.4 miles; to Wakefield Kirkgate Rail Station is 6.9 miles; to Ravensthorpe Rail Station is 7.1 miles; to Sandal & Agbrigg Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Astra House Limited is a Private Limited Company. The company registration number is 00410217. Astra House Limited has been working since 10 May 1946. The present status of the company is Active. The registered address of Astra House Limited is Millshaw Ring Road Beeston Leeds Ls11 8eg. . MARSHALL, Robert is a Secretary of the company. EVANS, Roderick Michael is a Director of the company. MILLINGTON, Paul Terence is a Director of the company. SYERS, Alan Matthew is a Director of the company. Secretary CURTIS, Ernest Leonard has been resigned. Secretary GIBSON, William Mcaulay has been resigned. Secretary GILBERT, Nicholas Jay has been resigned. Secretary JOBBINS, Stuart has been resigned. Secretary MILLINGTON, Paul Terence has been resigned. Director BELL, John Drummond has been resigned. Director BEST, George Laidler has been resigned. Director CULL, David Geoffrey Maurice has been resigned. Director CURTIS, Ernest Leonard has been resigned. Director EVANS, Andreas Frederick has been resigned. Director EVANS, Dominic Redvers has been resigned. Director EVANS, Frederick Redvers has been resigned. Director GIBSON, William Mcaulay has been resigned. Director HELLIWELL, David Alistair has been resigned. Director HORSBROUGH, Pauline Elizabeth has been resigned. Director MARCUS, Ian has been resigned. Director TURNER, Philip Arthur has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MARSHALL, Robert
Appointed Date: 31 December 2011

Director

Director
MILLINGTON, Paul Terence
Appointed Date: 02 October 2000
63 years old

Director
SYERS, Alan Matthew
Appointed Date: 10 August 1999
61 years old

Resigned Directors

Secretary
CURTIS, Ernest Leonard
Resigned: 31 May 1996

Secretary
GIBSON, William Mcaulay
Resigned: 02 June 1998

Secretary
GILBERT, Nicholas Jay
Resigned: 06 August 2004
Appointed Date: 20 August 2003

Secretary
JOBBINS, Stuart
Resigned: 31 December 2011
Appointed Date: 06 August 2004

Secretary
MILLINGTON, Paul Terence
Resigned: 20 August 2003
Appointed Date: 02 June 1998

Director
BELL, John Drummond
Resigned: 27 July 1999
Appointed Date: 31 October 1994
76 years old

Director
BEST, George Laidler
Resigned: 29 October 1994
98 years old

Director
CULL, David Geoffrey Maurice
Resigned: 30 September 2000
Appointed Date: 01 October 1998
79 years old

Director
CURTIS, Ernest Leonard
Resigned: 31 May 1996
99 years old

Director
EVANS, Andreas Frederick
Resigned: 31 March 2016
62 years old

Director
EVANS, Dominic Redvers
Resigned: 25 February 2005
Appointed Date: 21 June 1993
61 years old

Director
EVANS, Frederick Redvers
Resigned: 30 November 1992
26 years old

Director
GIBSON, William Mcaulay
Resigned: 02 June 1998
Appointed Date: 19 November 1992
84 years old

Director
HELLIWELL, David Alistair
Resigned: 14 October 2009
Appointed Date: 09 August 1994
77 years old

Director
HORSBROUGH, Pauline Elizabeth
Resigned: 20 November 2007
87 years old

Director
MARCUS, Ian
Resigned: 10 December 2012
Appointed Date: 01 May 2012
67 years old

Director
TURNER, Philip Arthur
Resigned: 31 October 2008
Appointed Date: 01 October 1999
73 years old

Persons With Significant Control

Evans Residential Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASTRA HOUSE LIMITED Events

07 Jan 2017
Full accounts made up to 31 March 2016
23 Nov 2016
Director's details changed for Mr Paul Terence Millington on 22 November 2016
23 Nov 2016
Director's details changed for Mr Roderick Michael Evans on 22 November 2016
23 Nov 2016
Director's details changed for Mr Alan Matthew Syers on 22 November 2016
13 Sep 2016
Confirmation statement made on 27 August 2016 with updates
...
... and 136 more events
04 Feb 1987
Full accounts made up to 31 March 1986

04 Feb 1987
Return made up to 19/08/86; full list of members

28 May 1964
Company name changed\certificate issued on 28/05/64
10 May 1946
Certificate of incorporation
10 May 1946
Incorporation

ASTRA HOUSE LIMITED Charges

28 March 2007
Legal mortgage
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent and Trustee for Itself and Thebeneficiaries
Description: The f/h land and buildings lying to the south of millshaw…
26 March 2007
Legal mortgage
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent and Trustee for Itself and Thebeneficiaries (The Security Agent)
Description: F/H land at orchard farm streethay lichfield t/n SF157390…
14 June 2005
Legal mortgage
Delivered: 18 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent and Trustee for Itself and the Beneficiaries (The "Security Agent")
Description: L/H land k/a hawarden hill, dollis hill lane, london t/no…
3 August 1999
Deed of accession (supplemental to a composite guarantee and mortgage debenture dated 27 may 1999)
Delivered: 16 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 September 1997
Deed of release & substitution
Delivered: 22 September 1997
Status: Satisfied on 28 March 2007
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: Land and buildings to the south of millshaw leeds t/n…
20 September 1996
Deed of release and substitution
Delivered: 24 September 1996
Status: Satisfied on 28 March 2007
Persons entitled: The Law Debenture Trust Corporation PLC
Description: F/H land and buildings k/a bridge house outwood lane…
23 December 1980
Legal charge
Delivered: 30 December 1980
Status: Satisfied on 16 October 1992
Persons entitled: Bank of Nora Scotia
Description: Land and premises on the south side of hauison street…
24 March 1977
Memorandum of deposit
Delivered: 25 March 1977
Status: Satisfied on 16 October 1992
Persons entitled: The Bank of Nova Scotia
Description: Land and premises on the south side of harrison street…
11 June 1971
Memorandum of deposit
Delivered: 11 June 1971
Status: Satisfied on 16 October 1992
Persons entitled: The Bank of Nova Scotia
Description: Property on the s/side of harrison st., Leeds.