ASTRA LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 3SE
Company number 02855337
Status Active
Incorporation Date 21 September 1993
Company Type Private Limited Company
Address FAULKNER HOUSE, VICTORIA STREET, ST ALBANS, HERTFORDSHIRE, AL1 3SE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 100 ; Annual return made up to 30 June 2015 with full list of shareholders Statement of capital on 2015-07-01 GBP 100 . The most likely internet sites of ASTRA LIMITED are www.astra.co.uk, and www.astra.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Astra Limited is a Private Limited Company. The company registration number is 02855337. Astra Limited has been working since 21 September 1993. The present status of the company is Active. The registered address of Astra Limited is Faulkner House Victoria Street St Albans Hertfordshire Al1 3se. . SLUSARCZYK, Anna is a Secretary of the company. GORDON, David Harkness is a Director of the company. SLUSARCZYK, Anna is a Director of the company. Secretary CRISFORD, Richard Ernest has been resigned. Secretary GORDON, Janet has been resigned. Secretary KING, Sybil has been resigned. Director CRISFORD, Richard Ernest has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
SLUSARCZYK, Anna
Appointed Date: 09 November 1998

Director
GORDON, David Harkness
Appointed Date: 02 October 1993
61 years old

Director
SLUSARCZYK, Anna
Appointed Date: 19 October 2004
66 years old

Resigned Directors

Secretary
CRISFORD, Richard Ernest
Resigned: 26 June 1995
Appointed Date: 02 October 1993

Secretary
GORDON, Janet
Resigned: 09 November 1998
Appointed Date: 26 June 1995

Secretary
KING, Sybil
Resigned: 02 October 1993
Appointed Date: 21 September 1993

Director
CRISFORD, Richard Ernest
Resigned: 02 October 1993
Appointed Date: 21 September 1993
82 years old

ASTRA LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100

01 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100

04 Jun 2015
Total exemption small company accounts made up to 31 December 2014
11 Jul 2014
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100

...
... and 62 more events
31 Oct 1993
Accounting reference date notified as 30/09

15 Oct 1993
Secretary resigned;new secretary appointed

15 Oct 1993
Director resigned;new director appointed

29 Sep 1993
Secretary resigned

21 Sep 1993
Incorporation

ASTRA LIMITED Charges

1 October 2009
Debenture
Delivered: 14 October 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 February 2005
Floating charge
Delivered: 12 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
23 October 2000
Fixed and floating charge
Delivered: 26 October 2000
Status: Outstanding
Persons entitled: Royal Bank Invoice Finance Limited
Description: By way of fixed charge all debts and their related rights…
4 February 1999
Mortgage debenture
Delivered: 22 February 1999
Status: Satisfied on 27 February 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…