ASTLEY TOWNE ESTATES LIMITED
TEWKESBURY ATEL CONSTRUCTION LIMITED

Hellopages » Gloucestershire » Tewkesbury » GL20 5SN

Company number 04611817
Status Active
Incorporation Date 9 December 2002
Company Type Private Limited Company
Address 37/38 CHURCH STREET, TEWKESBURY, GLOUCESTERSHIRE, GL20 5SN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 1 . The most likely internet sites of ASTLEY TOWNE ESTATES LIMITED are www.astleytowneestates.co.uk, and www.astley-towne-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Cheltenham Spa Rail Station is 7 miles; to Gloucester Rail Station is 9.3 miles; to Pershore Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Astley Towne Estates Limited is a Private Limited Company. The company registration number is 04611817. Astley Towne Estates Limited has been working since 09 December 2002. The present status of the company is Active. The registered address of Astley Towne Estates Limited is 37 38 Church Street Tewkesbury Gloucestershire Gl20 5sn. . OAKLEY SECRETARIAL SERVICES LIMITED is a Secretary of the company. FREE, Richard St John is a Director of the company. Secretary SYMONS, Anna Louise has been resigned. Secretary OAKLEY SECRETARIAL SERVICES LIMITED has been resigned. Director COLEMAN, Mark Graham has been resigned. Director OAKLEY CORPORATE DOCTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Appointed Date: 10 December 2011

Director
FREE, Richard St John
Appointed Date: 09 December 2002
65 years old

Resigned Directors

Secretary
SYMONS, Anna Louise
Resigned: 10 December 2011
Appointed Date: 01 January 2006

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Resigned: 31 December 2005
Appointed Date: 09 December 2002

Director
COLEMAN, Mark Graham
Resigned: 01 November 2007
Appointed Date: 30 April 2004
56 years old

Director
OAKLEY CORPORATE DOCTORS LIMITED
Resigned: 09 December 2002
Appointed Date: 09 December 2002

Persons With Significant Control

Mr Richard St John Free
Notified on: 1 December 2016
65 years old
Nature of control: Ownership of shares – 75% or more

ASTLEY TOWNE ESTATES LIMITED Events

06 Dec 2016
Confirmation statement made on 6 December 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 31 March 2016
11 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1

08 Jun 2015
Accounts for a dormant company made up to 31 March 2015
11 May 2015
Registration of charge 046118170006, created on 8 May 2015
...
... and 48 more events
28 Mar 2003
Particulars of mortgage/charge
15 Jan 2003
New director appointed
15 Jan 2003
Director resigned
09 Jan 2003
Company name changed atel construction LIMITED\certificate issued on 09/01/03
09 Dec 2002
Incorporation

ASTLEY TOWNE ESTATES LIMITED Charges

8 May 2015
Charge code 0461 1817 0006
Delivered: 11 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Kingsmeade dutch barn stratford road wellesbourne warwick…
9 March 2015
Charge code 0461 1817 0005
Delivered: 13 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
6 March 2006
Legal mortgage
Delivered: 17 March 2006
Status: Satisfied on 19 February 2015
Persons entitled: Clydesdale Bank PLC
Description: Central garage bull hill chadlington chipping norton…
6 December 2004
Legal mortgage
Delivered: 10 December 2004
Status: Satisfied on 19 February 2015
Persons entitled: Yorkshire Bank
Description: Land and buildings at brook farm little marcle ledbury…
14 April 2003
Legal mortgage (own account)
Delivered: 28 April 2003
Status: Satisfied on 17 March 2015
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings situate at and being part of wirral farm…
17 March 2003
Debenture
Delivered: 28 March 2003
Status: Satisfied on 1 April 2015
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…