MIDDLE ASTON HOUSE LIMITED
MELTON MOWBRAY

Hellopages » Leicestershire » Melton » LE13 0PB
Company number 02507306
Status Active
Incorporation Date 31 May 1990
Company Type Private Limited Company
Address PERA BUSINESS PARK, NOTTINGHAM ROAD, MELTON MOWBRAY, LEICESTERSHIRE, LE13 0PB
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 450,905 ; Full accounts made up to 31 March 2015. The most likely internet sites of MIDDLE ASTON HOUSE LIMITED are www.middleastonhouse.co.uk, and www.middle-aston-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Middle Aston House Limited is a Private Limited Company. The company registration number is 02507306. Middle Aston House Limited has been working since 31 May 1990. The present status of the company is Active. The registered address of Middle Aston House Limited is Pera Business Park Nottingham Road Melton Mowbray Leicestershire Le13 0pb. . GIBSON, Lorraine Ann is a Secretary of the company. HUGHES, Peter Robert is a Director of the company. WHYSALL, Roger James is a Director of the company. Secretary ASHCROFT, Jonathan has been resigned. Secretary BOX, Christine Barbara has been resigned. Secretary DAVIES, Peter Thomas has been resigned. Secretary GODDARD, Glyn Peter has been resigned. Secretary KEMM, Michael John has been resigned. Director ARMSTRONG, Ronald Akers has been resigned. Director ASHCROFT, Jonathan has been resigned. Director BAXTER, Alan John has been resigned. Director BOX, Brian Colin has been resigned. Director BOX, Christine Barbara has been resigned. Director DAVIES, Peter Thomas has been resigned. Director GODDARD, Glyn Peter has been resigned. Director HILL, John Thomas has been resigned. Director KEMM, Michael John has been resigned. Director LITTLEDALE, Robert Wheatley has been resigned. Director PEARSON, Joy Fairhurst has been resigned. Director THOMAS, Julian Morgan has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
GIBSON, Lorraine Ann
Appointed Date: 02 May 2012

Director
HUGHES, Peter Robert
Appointed Date: 03 August 2012
77 years old

Director
WHYSALL, Roger James
Appointed Date: 12 August 2011
80 years old

Resigned Directors

Secretary
ASHCROFT, Jonathan
Resigned: 11 March 1999
Appointed Date: 01 August 1997

Secretary
BOX, Christine Barbara
Resigned: 17 March 1995

Secretary
DAVIES, Peter Thomas
Resigned: 19 July 1999
Appointed Date: 11 March 1999

Secretary
GODDARD, Glyn Peter
Resigned: 02 May 2012
Appointed Date: 19 July 1999

Secretary
KEMM, Michael John
Resigned: 31 July 1997
Appointed Date: 17 March 1995

Director
ARMSTRONG, Ronald Akers
Resigned: 29 September 1999
Appointed Date: 17 March 1995
81 years old

Director
ASHCROFT, Jonathan
Resigned: 11 March 1999
Appointed Date: 01 August 1997
66 years old

Director
BAXTER, Alan John
Resigned: 14 June 2012
Appointed Date: 12 August 2011
76 years old

Director
BOX, Brian Colin
Resigned: 17 March 1995
93 years old

Director
BOX, Christine Barbara
Resigned: 17 March 1995
78 years old

Director
DAVIES, Peter Thomas
Resigned: 31 January 2008
Appointed Date: 15 February 2000
78 years old

Director
GODDARD, Glyn Peter
Resigned: 15 April 2012
Appointed Date: 29 September 1999
67 years old

Director
HILL, John Thomas
Resigned: 15 April 2012
Appointed Date: 31 January 2008
64 years old

Director
KEMM, Michael John
Resigned: 30 June 1997
Appointed Date: 17 March 1995
86 years old

Director
LITTLEDALE, Robert Wheatley
Resigned: 17 March 1995
79 years old

Director
PEARSON, Joy Fairhurst
Resigned: 31 January 2000
Appointed Date: 26 January 1998
77 years old

Director
THOMAS, Julian Morgan
Resigned: 02 September 1999
Appointed Date: 23 December 1998
62 years old

MIDDLE ASTON HOUSE LIMITED Events

17 Dec 2016
Full accounts made up to 31 March 2016
31 May 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 450,905

06 Dec 2015
Full accounts made up to 31 March 2015
05 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 450,905

06 May 2015
Satisfaction of charge 7 in full
...
... and 133 more events
11 Feb 1991
Accounting reference date shortened from 31/03 to 31/01

07 Feb 1991
Registered office changed on 07/02/91 from: sterling house 19/23 high street kidlington oxford OX5 2DH

20 Dec 1990
Company name changed coleslaw 186 LIMITED\certificate issued on 21/12/90

20 Dec 1990
Company name changed\certificate issued on 20/12/90
31 May 1990
Incorporation

MIDDLE ASTON HOUSE LIMITED Charges

13 March 2008
Security agreement
Delivered: 26 March 2008
Status: Satisfied on 6 May 2015
Persons entitled: Anthony John Tuckley, John Thomas Hill, John Watson Bennett, Thomas Philip Sowden and Glyn Peter Goddard (Each a Trustee and Together the Trustees)
Description: Present and future assets to the extent any such present…
2 July 1992
Supplemental legal charge
Delivered: 7 July 1992
Status: Satisfied on 6 June 1995
Persons entitled: 3I PLC
Description: F/H property k/a rose cottage and orchard cottage middle…
19 February 1992
Legal charge
Delivered: 6 March 1992
Status: Satisfied on 10 June 1995
Persons entitled: Barclays Bank PLC
Description: Rose cottage and orchard cottage middle aston oxfordshire.
21 January 1992
Supplemental legal charge
Delivered: 24 January 1992
Status: Satisfied on 22 September 1992
Persons entitled: 3I PLC
Description: F/H rose cottage and orchard cottage middle aston…
5 February 1991
Legal charge
Delivered: 25 February 1991
Status: Satisfied on 10 June 1995
Persons entitled: Barclays Bank PLC
Description: Land & buildings k/a middle aston house middle aston…
5 February 1991
Debenture
Delivered: 21 February 1991
Status: Satisfied on 10 June 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 February 1991
Debenture
Delivered: 11 February 1991
Status: Satisfied on 6 June 1995
Persons entitled: 3I PLC
Description: F/H land together with the house & buildings thereon…