ASLOTEL GROUP LIMITED
TADWORTH WORLDGLEN LIMITED

Hellopages » Surrey » Reigate and Banstead » KT20 7PA

Company number 01011892
Status Active
Incorporation Date 20 May 1971
Company Type Private Limited Company
Address ASLOTEL HOUSE, PEBBLE CLOSE, PEBBLE COOMBE, TADWORTH, SURREY, KT20 7PA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 28 July 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of ASLOTEL GROUP LIMITED are www.aslotelgroup.co.uk, and www.aslotel-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and five months. The distance to to Leatherhead Rail Station is 3.9 miles; to Redhill Rail Station is 4.5 miles; to Salfords (Surrey) Rail Station is 6.1 miles; to Chessington North Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aslotel Group Limited is a Private Limited Company. The company registration number is 01011892. Aslotel Group Limited has been working since 20 May 1971. The present status of the company is Active. The registered address of Aslotel Group Limited is Aslotel House Pebble Close Pebble Coombe Tadworth Surrey Kt20 7pa. . SMITH, Andrew Lawrence Tysoe is a Secretary of the company. ROBERTS, Murray Andrew is a Director of the company. SMITH, Andrew Lawrence Tysoe is a Director of the company. Secretary SMITH, Eric Tysoe has been resigned. Director SMITH, Eric Tysoe has been resigned. Director SMITH, Peter Norman has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SMITH, Andrew Lawrence Tysoe
Appointed Date: 31 December 2002

Director
ROBERTS, Murray Andrew
Appointed Date: 31 December 2002
76 years old

Director
SMITH, Andrew Lawrence Tysoe
Appointed Date: 31 March 2000
65 years old

Resigned Directors

Secretary
SMITH, Eric Tysoe
Resigned: 31 December 2002

Director
SMITH, Eric Tysoe
Resigned: 20 April 2007
90 years old

Director
SMITH, Peter Norman
Resigned: 31 March 2000
93 years old

Persons With Significant Control

Mr Andrew Lawrence Tysoe Smith
Notified on: 8 June 2016
65 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Lesley Jane Wills
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

ASLOTEL GROUP LIMITED Events

22 Mar 2017
Full accounts made up to 31 December 2016
28 Jul 2016
Confirmation statement made on 28 July 2016 with updates
25 Apr 2016
Full accounts made up to 31 December 2015
13 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 12,875

27 May 2015
Auditor's resignation
...
... and 80 more events
05 Dec 1986
Group of companies' accounts made up to 31 December 1985

11 Nov 1986
Registered office changed on 11/11/86 from: 170-172 high street dorking surrey

31 Oct 1986
Full accounts made up to 31 December 1985

31 Oct 1986
Return made up to 31/10/86; full list of members

21 Oct 1986
Particulars of mortgage/charge

ASLOTEL GROUP LIMITED Charges

23 January 1991
Credit agreement
Delivered: 30 January 1991
Status: Outstanding
Persons entitled: Close Brokers Limited
Description: All rights, title & interest in & to all sums payable under…
1 March 1988
Debenture
Delivered: 11 March 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 October 1987
Legal mortgage
Delivered: 22 October 1987
Status: Satisfied on 24 November 1989
Persons entitled: National Westminster Bank PLC
Description: 170/172 high street dorking, surrey title no: sy 315867 and…
6 October 1986
Marine deed of covenant
Delivered: 21 October 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Assignment of all freights hire salvage & other sums…
6 October 1986
Ships mortgage
Delivered: 21 October 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 64/64 shares in the motor ship leslie frank of hamble…
17 May 1983
Deeds of covenant
Delivered: 31 May 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Assignment of all freight hire salvage & other sums payable…
17 May 1983
Ships mortgage
Delivered: 31 May 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 64/64 shares in the sailing & motor yacht "leslie frank of…
22 July 1980
Mortgage
Delivered: 24 July 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land and premises being 170/172 high street, dorking…