A S T S (SOUTH EAST) LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG1 4TG

Company number 05405207
Status Active
Incorporation Date 29 March 2005
Company Type Private Limited Company
Address 249 CRANBROOK ROAD, ILFORD, ENGLAND, IG1 4TG
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from St Saviours Wharf 23 Mill Street London SE1 2BE England to 249 Cranbrook Road Ilford IG1 4TG on 15 December 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 2 . The most likely internet sites of A S T S (SOUTH EAST) LIMITED are www.astssoutheast.co.uk, and www.a-s-t-s-south-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. A S T S South East Limited is a Private Limited Company. The company registration number is 05405207. A S T S South East Limited has been working since 29 March 2005. The present status of the company is Active. The registered address of A S T S South East Limited is 249 Cranbrook Road Ilford England Ig1 4tg. . HARRISON, Kevin John is a Director of the company. Secretary HARRISON, Kevin John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HARRISON, Elizabeth has been resigned. Director HARRISON, Kevin John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Director THE YPSILON PARTNERSHIP LTD has been resigned. Director YPSILON PARTNERSHIP LTD has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
HARRISON, Kevin John
Appointed Date: 30 June 2014
65 years old

Resigned Directors

Secretary
HARRISON, Kevin John
Resigned: 01 January 2014
Appointed Date: 29 March 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 March 2005
Appointed Date: 29 March 2005

Director
HARRISON, Elizabeth
Resigned: 01 February 2016
Appointed Date: 29 March 2005
63 years old

Director
HARRISON, Kevin John
Resigned: 01 January 2014
Appointed Date: 29 March 2005
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 March 2005
Appointed Date: 29 March 2005

Director
THE YPSILON PARTNERSHIP LTD
Resigned: 14 March 2014
Appointed Date: 01 January 2014

Director
YPSILON PARTNERSHIP LTD
Resigned: 01 May 2014
Appointed Date: 01 January 2014

A S T S (SOUTH EAST) LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Dec 2016
Registered office address changed from St Saviours Wharf 23 Mill Street London SE1 2BE England to 249 Cranbrook Road Ilford IG1 4TG on 15 December 2016
25 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2

18 Apr 2016
Registration of charge 054052070001, created on 15 April 2016
04 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3

...
... and 34 more events
20 Jun 2005
New director appointed
20 Jun 2005
New secretary appointed;new director appointed
10 Jun 2005
Director resigned
10 Jun 2005
Secretary resigned
29 Mar 2005
Incorporation

A S T S (SOUTH EAST) LIMITED Charges

15 April 2016
Charge code 0540 5207 0001
Delivered: 18 April 2016
Status: Outstanding
Persons entitled: Calverton Finance Limited
Description: To secure payment and performance as provided for in clause…