ASTON GREEN COMMERCIAL LIMITED
ADDLESTONE

Hellopages » Surrey » Runnymede » KT15 2PS

Company number 05564106
Status Active
Incorporation Date 14 September 2005
Company Type Private Limited Company
Address 238 STATION ROAD, ADDLESTONE, SURREY, KT15 2PS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ASTON GREEN COMMERCIAL LIMITED are www.astongreencommercial.co.uk, and www.aston-green-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Feltham Rail Station is 6 miles; to Fulwell Rail Station is 7.1 miles; to Leatherhead Rail Station is 8.3 miles; to Slough Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aston Green Commercial Limited is a Private Limited Company. The company registration number is 05564106. Aston Green Commercial Limited has been working since 14 September 2005. The present status of the company is Active. The registered address of Aston Green Commercial Limited is 238 Station Road Addlestone Surrey Kt15 2ps. . NEWBOLD, Shaun is a Director of the company. Secretary CAUDELL, Paul has been resigned. Secretary NEWBOLD, Karen Anne has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director CAUDELL, Paul has been resigned. Director NEWBOLD, Karen Anne has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
NEWBOLD, Shaun
Appointed Date: 14 September 2005
61 years old

Resigned Directors

Secretary
CAUDELL, Paul
Resigned: 31 December 2008
Appointed Date: 14 September 2005

Secretary
NEWBOLD, Karen Anne
Resigned: 31 August 2010
Appointed Date: 01 January 2009

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 14 September 2005
Appointed Date: 14 September 2005

Director
CAUDELL, Paul
Resigned: 31 December 2008
Appointed Date: 14 September 2005
59 years old

Director
NEWBOLD, Karen Anne
Resigned: 31 August 2010
Appointed Date: 01 January 2009
61 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 14 September 2005
Appointed Date: 14 September 2005

Persons With Significant Control

Mr Shaun Newbold
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

ASTON GREEN COMMERCIAL LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 December 2015
03 Nov 2016
Confirmation statement made on 14 September 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100

06 Oct 2014
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100

...
... and 35 more events
21 Oct 2005
Registered office changed on 21/10/05 from: lushington house, middleton road camberley surrey GU15 3TU
23 Sep 2005
Registered office changed on 23/09/05 from: the studio, st nicholas close elstree herts. WD6 3EW
23 Sep 2005
Director resigned
23 Sep 2005
Secretary resigned
14 Sep 2005
Incorporation

ASTON GREEN COMMERCIAL LIMITED Charges

4 October 2006
Deed of charge
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 1, 185 lynchford road farnborough hampshire. Fixed…
4 September 2006
Deed of charge
Delivered: 7 September 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 2 185 lynchford road farnborough hampshire. Fixed…
4 September 2006
Deed of charge
Delivered: 7 September 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 3 185 lynchford road farnborough hampshire. Fixed…
4 September 2006
Deed of charge
Delivered: 7 September 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 4 185 lynchford road farnborough hampshire. Fixed…