ASTONFORT LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN2 2PJ

Company number 05048340
Status Active
Incorporation Date 18 February 2004
Company Type Private Limited Company
Address UNIT 67 BSS HOUSE, CHENEY MANOR, SWINDON, WILTSHIRE, SN2 2PJ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 214 . The most likely internet sites of ASTONFORT LIMITED are www.astonfort.co.uk, and www.astonfort.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Astonfort Limited is a Private Limited Company. The company registration number is 05048340. Astonfort Limited has been working since 18 February 2004. The present status of the company is Active. The registered address of Astonfort Limited is Unit 67 Bss House Cheney Manor Swindon Wiltshire Sn2 2pj. . GILDER, Graham Howard is a Secretary of the company. FIELDING, Andrew John is a Director of the company. GILDER, Graham Howard is a Director of the company. GILDER, Olivia, Dr is a Director of the company. GILDER, Richard Gordon is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
GILDER, Graham Howard
Appointed Date: 18 February 2004

Director
FIELDING, Andrew John
Appointed Date: 07 January 2005
54 years old

Director
GILDER, Graham Howard
Appointed Date: 18 February 2004
67 years old

Director
GILDER, Olivia, Dr
Appointed Date: 06 April 2010
58 years old

Director
GILDER, Richard Gordon
Appointed Date: 18 February 2004
65 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 February 2004
Appointed Date: 18 February 2004

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 February 2004
Appointed Date: 18 February 2004

Persons With Significant Control

Mr Graham Gilder
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Fielding
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Gordon Gilder
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASTONFORT LIMITED Events

10 Mar 2017
Confirmation statement made on 18 February 2017 with updates
15 Nov 2016
Total exemption small company accounts made up to 28 February 2016
07 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 214

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
11 Mar 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 214

...
... and 35 more events
02 Mar 2004
New secretary appointed;new director appointed
02 Mar 2004
New director appointed
23 Feb 2004
Secretary resigned
23 Feb 2004
Director resigned
18 Feb 2004
Incorporation

ASTONFORT LIMITED Charges

30 June 2004
Rent deposit deed
Delivered: 14 July 2004
Status: Outstanding
Persons entitled: James Hay Pension Trustees Limited
Description: Rent deposit of £4,000.