ASTON SERVICES GROUP LTD
LEYLAND CLEANALL SERVICES LIMITED

Hellopages » Lancashire » South Ribble » PR26 7UX

Company number 00909852
Status Active
Incorporation Date 4 July 1967
Company Type Private Limited Company
Address ASTON WAY, MOSS SIDE DEVELOPMENT PARK, LEYLAND, PR26 7UX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Appointment of Mr James Sutherland Mackinnon as a director on 1 July 2016; Appointment of Mr James Dennis Wheeler as a director on 1 July 2016; Resolutions RES15 ‐ Change company name resolution on 2016-12-21 . The most likely internet sites of ASTON SERVICES GROUP LTD are www.astonservicesgroup.co.uk, and www.aston-services-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and three months. The distance to to Chorley Rail Station is 5.5 miles; to Rufford Rail Station is 5.6 miles; to Salwick Rail Station is 6.6 miles; to Gathurst Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aston Services Group Ltd is a Private Limited Company. The company registration number is 00909852. Aston Services Group Ltd has been working since 04 July 1967. The present status of the company is Active. The registered address of Aston Services Group Ltd is Aston Way Moss Side Development Park Leyland Pr26 7ux. . TYSON, Pauline Elizabeth is a Secretary of the company. CLEWS, Darrell Anthony is a Director of the company. GILSTON, Charlotte is a Director of the company. GILSTON, Ian is a Director of the company. MACKINNON, James Sutherland is a Director of the company. WHEELER, James Dennis is a Director of the company. Director GILSTON, Peter has been resigned. Director MIDDLETON, Anthony John has been resigned. Director PHILLIPS, Graham Michael has been resigned. Director PHILLIPS, Keith has been resigned. Director TYSON, Pauline Elizabeth has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors


Director
CLEWS, Darrell Anthony
Appointed Date: 09 May 1996
67 years old

Director
GILSTON, Charlotte
Appointed Date: 16 September 2013
52 years old

Director
GILSTON, Ian
Appointed Date: 09 May 1996
58 years old

Director
MACKINNON, James Sutherland
Appointed Date: 01 July 2016
74 years old

Director
WHEELER, James Dennis
Appointed Date: 01 July 2016
53 years old

Resigned Directors

Director
GILSTON, Peter
Resigned: 10 March 2008
Appointed Date: 18 November 1996
87 years old

Director
MIDDLETON, Anthony John
Resigned: 04 October 2000
Appointed Date: 21 August 1997
72 years old

Director
PHILLIPS, Graham Michael
Resigned: 30 September 1994
69 years old

Director
PHILLIPS, Keith
Resigned: 28 August 1996
96 years old

Director
TYSON, Pauline Elizabeth
Resigned: 09 May 1996
81 years old

Persons With Significant Control

Hardy Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASTON SERVICES GROUP LTD Events

15 May 2017
Appointment of Mr James Sutherland Mackinnon as a director on 1 July 2016
15 May 2017
Appointment of Mr James Dennis Wheeler as a director on 1 July 2016
19 Jan 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-21

22 Dec 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-21

22 Dec 2016
Change of name notice
...
... and 97 more events
01 Sep 1988
Return made up to 08/08/88; full list of members

14 May 1987
Director resigned;new director appointed

15 Apr 1987
Accounts for a small company made up to 31 October 1986

15 Apr 1987
Return made up to 03/04/87; full list of members

04 Jul 1967
Incorporation

ASTON SERVICES GROUP LTD Charges

14 November 2006
Debenture
Delivered: 21 November 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 December 2005
Fixed and floating charge
Delivered: 30 December 2005
Status: Satisfied on 3 August 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
12 September 2003
Debenture
Delivered: 23 September 2003
Status: Satisfied on 21 May 2008
Persons entitled: Lancashire County Developments (Investments) Limited
Description: Fixed and floating charges over the undertaking and all…
14 March 2003
Legal charge
Delivered: 15 March 2003
Status: Satisfied on 3 August 2007
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a numbers 237 and 239 leyland. By way of fixed…
15 August 2002
Debenture
Delivered: 2 September 2002
Status: Satisfied on 3 August 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 2001
Legal charge
Delivered: 6 February 2001
Status: Satisfied on 11 June 2003
Persons entitled: The Co-Operative Bank PLC
Description: 237/239 leyland road penwortham preston. All fixtures and…
30 January 1997
Debenture
Delivered: 3 February 1997
Status: Satisfied on 11 June 2003
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 August 1990
Mortgage
Delivered: 23 August 1990
Status: Satisfied on 11 June 2003
Persons entitled: Eagle Star Insurance Company Limited
Description: 237/239 leyland road, penwortham preston lancashire.
23 August 1988
Mortgage debenture
Delivered: 1 September 1988
Status: Satisfied on 4 April 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 November 1983
Legal mortgage
Delivered: 30 November 1983
Status: Satisfied on 3 October 1990
Persons entitled: National Westminster Bank PLC
Description: F/H 237 to 239 leyland road penwortham preston lancashire…