ASTON SHAW LIMITED
NORWICH ASTON BERRY LIMITED

Hellopages » Norfolk » Norwich » NR1 1BY

Company number 05466290
Status Active
Incorporation Date 27 May 2005
Company Type Private Limited Company
Address ASTON SHAW, THE UNION BUILDING, 51-59 ROSE LANE, NORWICH, NORFOLK, ENGLAND, NR1 1BY
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Dominic Shaw on 12 February 2016. The most likely internet sites of ASTON SHAW LIMITED are www.astonshaw.co.uk, and www.aston-shaw.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Aston Shaw Limited is a Private Limited Company. The company registration number is 05466290. Aston Shaw Limited has been working since 27 May 2005. The present status of the company is Active. The registered address of Aston Shaw Limited is Aston Shaw The Union Building 51 59 Rose Lane Norwich Norfolk England Nr1 1by. . CHRISTOPHI, Sotiris Christophi is a Director of the company. HOOK, Adam James is a Director of the company. NOAKES, Mark is a Director of the company. SHAW, Dominic is a Director of the company. STRATTON, Lee is a Director of the company. Secretary CHRISTOPHI, Katerina has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director NOAKES, Mark has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
CHRISTOPHI, Sotiris Christophi
Appointed Date: 27 May 2005
53 years old

Director
HOOK, Adam James
Appointed Date: 01 May 2015
44 years old

Director
NOAKES, Mark
Appointed Date: 01 January 2015
50 years old

Director
SHAW, Dominic
Appointed Date: 21 August 2006
51 years old

Director
STRATTON, Lee
Appointed Date: 01 April 2015
38 years old

Resigned Directors

Secretary
CHRISTOPHI, Katerina
Resigned: 01 January 2015
Appointed Date: 27 May 2005

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 27 May 2005
Appointed Date: 27 May 2005

Director
NOAKES, Mark
Resigned: 25 July 2011
Appointed Date: 13 March 2009
50 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 27 May 2005
Appointed Date: 27 May 2005

Persons With Significant Control

Mr Sotiris Christophi
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

ASTON SHAW LIMITED Events

30 Nov 2016
Confirmation statement made on 25 November 2016 with updates
29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
12 Feb 2016
Director's details changed for Mr Dominic Shaw on 12 February 2016
12 Feb 2016
Director's details changed for Mr Adam James Hook on 12 February 2016
12 Feb 2016
Director's details changed for Mr Sotiris Christophi on 12 February 2016
...
... and 58 more events
17 Jun 2005
Secretary resigned
17 Jun 2005
Director resigned
17 Jun 2005
New secretary appointed
17 Jun 2005
New director appointed
27 May 2005
Incorporation

ASTON SHAW LIMITED Charges

3 March 2015
Charge code 0546 6290 0003
Delivered: 5 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
3 March 2015
Charge code 0546 6290 0002
Delivered: 5 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
16 June 2010
Debenture
Delivered: 19 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…