ASTROSYN INTERNATIONAL TECHNOLOGY LIMITED
CHATHAM

Hellopages » Kent » Medway » ME4 4QU

Company number 01188550
Status Active
Incorporation Date 25 October 1974
Company Type Private Limited Company
Address MONTAGUE PLACE, QUAYSIDE, CHATHAM, KENT, ME4 4QU
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Confirmation statement made on 12 August 2016 with updates; Accounts for a small company made up to 30 April 2015. The most likely internet sites of ASTROSYN INTERNATIONAL TECHNOLOGY LIMITED are www.astrosyninternationaltechnology.co.uk, and www.astrosyn-international-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eleven months. Astrosyn International Technology Limited is a Private Limited Company. The company registration number is 01188550. Astrosyn International Technology Limited has been working since 25 October 1974. The present status of the company is Active. The registered address of Astrosyn International Technology Limited is Montague Place Quayside Chatham Kent Me4 4qu. . HUNT, Simon Paul is a Director of the company. MELDER, David Joseph is a Director of the company. Secretary MELVILLE, Valerie June has been resigned. Secretary TURNER, Diane Joan has been resigned. Director AHMEDZAI, Marion Patricia Rose has been resigned. Director MELVILLE, John Mortimer has been resigned. Director MELVILLE, Valerie June has been resigned. Director PRINGLE, Caroline Dorothy Patricia has been resigned. Director PRINGLE, John Stephen has been resigned. Director RAMAGE, James Cumming, Dr has been resigned. Director TURNER, Diane Joan has been resigned. The company operates in "Repair of electrical equipment".


Current Directors

Director
HUNT, Simon Paul
Appointed Date: 25 November 1997
65 years old

Director
MELDER, David Joseph
Appointed Date: 15 November 2005
67 years old

Resigned Directors

Secretary
MELVILLE, Valerie June
Resigned: 25 November 1997

Secretary
TURNER, Diane Joan
Resigned: 30 December 2010
Appointed Date: 25 November 1997

Director
AHMEDZAI, Marion Patricia Rose
Resigned: 15 November 2005
Appointed Date: 25 November 1997
77 years old

Director
MELVILLE, John Mortimer
Resigned: 25 November 1997
86 years old

Director
MELVILLE, Valerie June
Resigned: 25 November 1997
90 years old

Director
PRINGLE, Caroline Dorothy Patricia
Resigned: 30 December 2010
Appointed Date: 01 September 2009
74 years old

Director
PRINGLE, John Stephen
Resigned: 30 December 2010
Appointed Date: 25 November 1997
74 years old

Director
RAMAGE, James Cumming, Dr
Resigned: 31 December 2004
Appointed Date: 25 November 1997
74 years old

Director
TURNER, Diane Joan
Resigned: 30 December 2010
Appointed Date: 25 November 1997
70 years old

Persons With Significant Control

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

ASTROSYN INTERNATIONAL TECHNOLOGY LIMITED Events

26 Jan 2017
Accounts for a small company made up to 30 April 2016
30 Aug 2016
Confirmation statement made on 12 August 2016 with updates
04 Feb 2016
Accounts for a small company made up to 30 April 2015
21 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 91,400

30 Jan 2015
Accounts for a small company made up to 30 April 2014
...
... and 114 more events
19 Nov 1987
Full accounts made up to 30 April 1987
30 Jun 1987
Particulars of mortgage/charge

12 Jan 1987
Return made up to 09/10/86; full list of members

16 Oct 1986
Group of companies' accounts made up to 30 April 1986

25 Oct 1974
Certificate of incorporation

ASTROSYN INTERNATIONAL TECHNOLOGY LIMITED Charges

30 December 2010
All assets debenture
Delivered: 18 January 2011
Status: Satisfied on 4 October 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 December 2010
Legal charge
Delivered: 4 January 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that land and buildings k/a the old court house new…
30 December 2010
Debenture
Delivered: 4 January 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 April 1998
Debenture
Delivered: 25 April 1998
Status: Satisfied on 4 January 2011
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 1997
Legal charge
Delivered: 12 December 1997
Status: Satisfied on 26 November 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The old court house new road avenue chatham kent t/n…
25 November 1997
Debenture
Delivered: 5 December 1997
Status: Satisfied on 20 June 1998
Persons entitled: Bank of Scotland
Description: The old courthouse new road avenue chatham kent t/n…
17 June 1987
Single debenture
Delivered: 30 June 1987
Status: Satisfied on 21 January 1998
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
10 October 1984
Guarantee & debenture
Delivered: 22 October 1984
Status: Satisfied on 31 January 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 January 1983
Legal charge
Delivered: 27 January 1983
Status: Satisfied on 31 January 1995
Persons entitled: Barclays Bank PLC
Description: F/H land & premises on the north side of new road, chatham…