ASTRA 5.0 LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2QG

Company number 06936835
Status Active
Incorporation Date 17 June 2009
Company Type Private Limited Company
Address 3RD FLOOR, COTTONS CENTRE, COTTONS LANE, LONDON, SE1 2QG
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 2 ; Full accounts made up to 31 December 2015; Annual return made up to 17 June 2015 with full list of shareholders Statement of capital on 2015-07-23 GBP 2 . The most likely internet sites of ASTRA 5.0 LIMITED are www.astra50.co.uk, and www.astra-5-0.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Astra 5 0 Limited is a Private Limited Company. The company registration number is 06936835. Astra 5 0 Limited has been working since 17 June 2009. The present status of the company is Active. The registered address of Astra 5 0 Limited is 3rd Floor Cottons Centre Cottons Lane London Se1 2qg. . HEATHER, Jonathan Mark is a Secretary of the company. BROWN, Andrew is a Director of the company. FLAVELL, Roderick Neil is a Director of the company. FLAVELL, Sheila May is a Director of the company. MARTIN, Ivan is a Director of the company. MCLAREN, Michael Gerald is a Director of the company. Secretary MCLAREN, Michael Gerald has been resigned. Secretary SWANN, Richard has been resigned. Secretary SWANN, Richard has been resigned. Secretary TEMPLEMAN, David has been resigned. Secretary TEMPLEMAN, David has been resigned. Director FLAVELL, Roderick Neil has been resigned. Director HARTZ, John Frederick has been resigned. Director JOBBINS, Paul Mark William has been resigned. Director SWANN, Richard has been resigned. Director TEMPLEMAN, David has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
HEATHER, Jonathan Mark
Appointed Date: 27 February 2015

Director
BROWN, Andrew
Appointed Date: 06 January 2010
53 years old

Director
FLAVELL, Roderick Neil
Appointed Date: 06 January 2010
67 years old

Director
FLAVELL, Sheila May
Appointed Date: 06 January 2010
69 years old

Director
MARTIN, Ivan
Appointed Date: 06 January 2010
70 years old

Director
MCLAREN, Michael Gerald
Appointed Date: 11 April 2011
64 years old

Resigned Directors

Secretary
MCLAREN, Michael Gerald
Resigned: 27 February 2015
Appointed Date: 11 April 2011

Secretary
SWANN, Richard
Resigned: 11 April 2011
Appointed Date: 04 November 2010

Secretary
SWANN, Richard
Resigned: 06 January 2010
Appointed Date: 25 August 2009

Secretary
TEMPLEMAN, David
Resigned: 04 November 2010
Appointed Date: 06 January 2010

Secretary
TEMPLEMAN, David
Resigned: 25 August 2009
Appointed Date: 17 June 2009

Director
FLAVELL, Roderick Neil
Resigned: 25 August 2009
Appointed Date: 17 June 2009
67 years old

Director
HARTZ, John Frederick
Resigned: 16 June 2014
Appointed Date: 25 August 2009
62 years old

Director
JOBBINS, Paul Mark William
Resigned: 01 June 2012
Appointed Date: 01 June 2011
61 years old

Director
SWANN, Richard
Resigned: 16 June 2014
Appointed Date: 25 August 2009
58 years old

Director
TEMPLEMAN, David
Resigned: 04 November 2010
Appointed Date: 06 January 2010
62 years old

ASTRA 5.0 LIMITED Events

01 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2

07 Jun 2016
Full accounts made up to 31 December 2015
23 Jul 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2

19 Jun 2015
Full accounts made up to 31 December 2014
04 Mar 2015
Termination of appointment of Michael Gerald Mclaren as a secretary on 27 February 2015
...
... and 51 more events
03 Sep 2009
Appointment terminated secretary david templeman
03 Sep 2009
Appointment terminated director roderick flavell
03 Sep 2009
Director appointed john frederick hartz
03 Sep 2009
Director and secretary appointed richard swann
17 Jun 2009
Incorporation

ASTRA 5.0 LIMITED Charges

15 August 2013
Charge code 0693 6835 0004
Delivered: 22 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
26 November 2009
Debenture
Delivered: 4 December 2009
Status: Satisfied on 3 March 2010
Persons entitled: Investec Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 November 2009
Debenture
Delivered: 3 December 2009
Status: Satisfied on 20 August 2013
Persons entitled: Inflexion Private Equity Partners LLP
Description: Fixed and floating charge over the undertaking and all…
26 November 2009
Debenture
Delivered: 28 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Co name: astra 5.0 limited; two ordinary shares of £1.00…