ASTRAL HOLDINGS LIMITED
WEST MIDLANDS MEAUJO (497) LIMITED

Hellopages » West Midlands » Solihull » B90 4FY

Company number 04023299
Status Active
Incorporation Date 28 June 2000
Company Type Private Limited Company
Address 1 MONKSPATH HALL ROAD, SOLIHULL, WEST MIDLANDS, B90 4FY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 611,310.21 ; Secretary's details changed for Mr Nicholas David Mayhew Smith on 4 July 2016. The most likely internet sites of ASTRAL HOLDINGS LIMITED are www.astralholdings.co.uk, and www.astral-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Astral Holdings Limited is a Private Limited Company. The company registration number is 04023299. Astral Holdings Limited has been working since 28 June 2000. The present status of the company is Active. The registered address of Astral Holdings Limited is 1 Monkspath Hall Road Solihull West Midlands B90 4fy. . SMITH, Nicholas David Mayhew is a Secretary of the company. GRIFFITHS, Andrew Donald is a Director of the company. SMITH, Nicholas David Mayhew is a Director of the company. Nominee Secretary PHILSEC LIMITED has been resigned. Secretary STAINFORTH, Alan John has been resigned. Secretary STEPHENSON, Mark William has been resigned. Secretary WINFIELD, Corin Robert has been resigned. Director BEASLEY, Colin John has been resigned. Director BRILEY, Andrew has been resigned. Director CLEMENTS, David Brian has been resigned. Director CURTIS, Alan James has been resigned. Director CUTTS, John Charles has been resigned. Director FERRIS, Steven Antony has been resigned. Director HALL, Kenneth Robert has been resigned. Director LEWIS, Mark Andrew has been resigned. Nominee Director MEAUJO INCORPORATIONS LIMITED has been resigned. Director SAINT, Richard Carey has been resigned. Director STAINFORTH, Alan John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SMITH, Nicholas David Mayhew
Appointed Date: 13 July 2009

Director
GRIFFITHS, Andrew Donald
Appointed Date: 10 February 2007
67 years old

Director
SMITH, Nicholas David Mayhew
Appointed Date: 07 August 2013
56 years old

Resigned Directors

Nominee Secretary
PHILSEC LIMITED
Resigned: 18 July 2000
Appointed Date: 28 June 2000

Secretary
STAINFORTH, Alan John
Resigned: 23 October 2002
Appointed Date: 18 July 2000

Secretary
STEPHENSON, Mark William
Resigned: 10 July 2009
Appointed Date: 10 February 2007

Secretary
WINFIELD, Corin Robert
Resigned: 10 February 2007
Appointed Date: 23 October 2002

Director
BEASLEY, Colin John
Resigned: 30 September 2003
Appointed Date: 10 June 2003
67 years old

Director
BRILEY, Andrew
Resigned: 30 June 2008
Appointed Date: 10 February 2007
78 years old

Director
CLEMENTS, David Brian
Resigned: 10 February 2007
Appointed Date: 13 February 2001
73 years old

Director
CURTIS, Alan James
Resigned: 30 May 2008
Appointed Date: 10 February 2007
77 years old

Director
CUTTS, John Charles
Resigned: 10 February 2007
Appointed Date: 18 July 2000
66 years old

Director
FERRIS, Steven Antony
Resigned: 08 April 2009
Appointed Date: 18 July 2000
61 years old

Director
HALL, Kenneth Robert
Resigned: 30 June 2008
Appointed Date: 10 February 2007
74 years old

Director
LEWIS, Mark Andrew
Resigned: 30 September 2013
Appointed Date: 10 February 2007
56 years old

Nominee Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 18 July 2000
Appointed Date: 28 June 2000

Director
SAINT, Richard Carey
Resigned: 02 December 2005
Appointed Date: 18 July 2000
60 years old

Director
STAINFORTH, Alan John
Resigned: 10 February 2007
Appointed Date: 18 July 2000
67 years old

ASTRAL HOLDINGS LIMITED Events

07 Oct 2016
Full accounts made up to 31 December 2015
04 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 611,310.21

04 Jul 2016
Secretary's details changed for Mr Nicholas David Mayhew Smith on 4 July 2016
23 Dec 2015
Director's details changed for Mr Andrew Donald Griffiths on 21 August 2015
13 Oct 2015
Full accounts made up to 31 December 2014
...
... and 75 more events
04 Aug 2000
New director appointed
04 Aug 2000
Registered office changed on 04/08/00 from: saint philips house saint phillips place birmingham west midlands B3 2PP
04 Aug 2000
Ad 18/07/00--------- £ si 199@1=199 £ ic 1/200
17 Jul 2000
Company name changed meaujo (497) LIMITED\certificate issued on 17/07/00
28 Jun 2000
Incorporation

ASTRAL HOLDINGS LIMITED Charges

7 August 2003
Debenture
Delivered: 27 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 2002
Deed of charge
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: The charged property and all dividends, interest and other…