ASTON MARTIN INVESTMENTS LIMITED
WARWICK PRIMROSEHAVEN LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » CV35 0DB

Company number 06137891
Status Active
Incorporation Date 5 March 2007
Company Type Private Limited Company
Address ASTON MARTIN BANBURY ROAD, GAYDON, WARWICK, CV35 0DB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities ; Statement of capital following an allotment of shares on 18 April 2017 GBP 22,000,003 ; Memorandum and Articles of Association. The most likely internet sites of ASTON MARTIN INVESTMENTS LIMITED are www.astonmartininvestments.co.uk, and www.aston-martin-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Warwick Rail Station is 7.5 miles; to Warwick Parkway Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aston Martin Investments Limited is a Private Limited Company. The company registration number is 06137891. Aston Martin Investments Limited has been working since 05 March 2007. The present status of the company is Active. The registered address of Aston Martin Investments Limited is Aston Martin Banbury Road Gaydon Warwick Cv35 0db. . MARECKI, Michael is a Secretary of the company. ABDULQADER AL-MUSALLAM, Adnan is a Director of the company. ABOU EL SEOUD, Amr Ali Abdallah is a Director of the company. AL HUMAIDHI, Najeeb is a Director of the company. MOHAMMED YOUSEF AL-ROUMI, Rezam Mohammed Yousef is a Director of the company. PALMER, Andrew Charles, Dr is a Director of the company. SAMY MOHAMED ALI EL SAYED, Mahmoud is a Director of the company. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director ABDULAZIZ AL-HUMAIDHI, Waleed has been resigned. Director AHMAD, Nabeel has been resigned. Director AL-NISIF, Adnan has been resigned. Director AL-RABAH, Dherar has been resigned. Director AL-SALEH, Mustafa Ebrahim has been resigned. Director BEZ, Ulrich Helmut, Doctor has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director PUDGE, David John has been resigned. Director RICHARDS, David Pender has been resigned. Director SALAM, Ahmad has been resigned. Director SINDERS, John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MARECKI, Michael
Appointed Date: 20 October 2009

Director
ABDULQADER AL-MUSALLAM, Adnan
Appointed Date: 31 May 2007
75 years old

Director
ABOU EL SEOUD, Amr Ali Abdallah
Appointed Date: 08 March 2007
56 years old

Director
AL HUMAIDHI, Najeeb
Appointed Date: 09 September 2010
73 years old

Director
MOHAMMED YOUSEF AL-ROUMI, Rezam Mohammed Yousef
Appointed Date: 31 May 2007
60 years old

Director
PALMER, Andrew Charles, Dr
Appointed Date: 05 November 2014
62 years old

Director
SAMY MOHAMED ALI EL SAYED, Mahmoud
Appointed Date: 08 March 2007
54 years old

Resigned Directors

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 20 October 2009
Appointed Date: 05 March 2007

Director
ABDULAZIZ AL-HUMAIDHI, Waleed
Resigned: 09 September 2010
Appointed Date: 31 May 2007
75 years old

Director
AHMAD, Nabeel
Resigned: 30 April 2013
Appointed Date: 07 April 2011
71 years old

Director
AL-NISIF, Adnan
Resigned: 18 December 2013
Appointed Date: 19 November 2009
62 years old

Director
AL-RABAH, Dherar
Resigned: 03 February 2011
Appointed Date: 31 March 2010
64 years old

Director
AL-SALEH, Mustafa Ebrahim
Resigned: 10 November 2009
Appointed Date: 31 May 2007
63 years old

Director
BEZ, Ulrich Helmut, Doctor
Resigned: 12 February 2014
Appointed Date: 06 June 2007
81 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 08 March 2007
Appointed Date: 05 March 2007
55 years old

Director
PUDGE, David John
Resigned: 08 March 2007
Appointed Date: 05 March 2007
60 years old

Director
RICHARDS, David Pender
Resigned: 12 February 2014
Appointed Date: 31 May 2007
73 years old

Director
SALAM, Ahmad
Resigned: 07 July 2011
Appointed Date: 01 October 2009
65 years old

Director
SINDERS, John
Resigned: 26 September 2008
Appointed Date: 31 May 2007
71 years old

Persons With Significant Control

Aston Martin Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASTON MARTIN INVESTMENTS LIMITED Events

08 May 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities

04 May 2017
Statement of capital following an allotment of shares on 18 April 2017
  • GBP 22,000,003

27 Apr 2017
Memorandum and Articles of Association
27 Apr 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

21 Apr 2017
Registration of charge 061378910005, created on 18 April 2017
...
... and 75 more events
26 Mar 2007
New director appointed
26 Mar 2007
New director appointed
26 Mar 2007
Director resigned
26 Mar 2007
Director resigned
05 Mar 2007
Incorporation

ASTON MARTIN INVESTMENTS LIMITED Charges

18 April 2017
Charge code 0613 7891 0005
Delivered: 21 April 2017
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Contains fixed charge…
18 April 2017
Charge code 0613 7891 0004
Delivered: 21 April 2017
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Contains fixed charge…
21 June 2011
Debenture
Delivered: 30 June 2011
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: Fixed and floating charge over the undertaking and all…
26 August 2009
Confirmatory security agreement
Delivered: 3 September 2009
Status: Satisfied on 23 June 2011
Persons entitled: Westlb Ag, London Branch (The Security Trustee)
Description: Land, shares, investments, equipment, book debts, non…
31 May 2007
Debenture
Delivered: 7 June 2007
Status: Satisfied on 23 June 2011
Persons entitled: Westlb Ag, London Branch as Security Trustee for the Finance Parties (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…