ASTONMASTER LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Tewkesbury » GL52 7DQ

Company number 03063976
Status Active
Incorporation Date 2 June 1995
Company Type Private Limited Company
Address KINGSCOTT DIX MALVERN VIEW BUSINESS PARK STELLA WAY, BISHOPS CLEEVE, CHELTENHAM, GL52 7DQ
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 69102 - Solicitors, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 10,000 ; Registration of charge 030639760004, created on 19 May 2016. The most likely internet sites of ASTONMASTER LIMITED are www.astonmaster.co.uk, and www.astonmaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Ashchurch for Tewkesbury Rail Station is 3.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Astonmaster Limited is a Private Limited Company. The company registration number is 03063976. Astonmaster Limited has been working since 02 June 1995. The present status of the company is Active. The registered address of Astonmaster Limited is Kingscott Dix Malvern View Business Park Stella Way Bishops Cleeve Cheltenham Gl52 7dq. The company`s financial liabilities are £25.23k. It is £8.88k against last year. The cash in hand is £1.66k. It is £1.64k against last year. And the total assets are £48.91k, which is £48.89k against last year. ROGERS, Kenneth Edward is a Secretary of the company. PAXI-CATO, Simao is a Director of the company. ROGERS, Linda Mary is a Director of the company. Secretary BELL, Alan has been resigned. Secretary COTHAM SECRETARIES LIMITED has been resigned. Secretary ROGERS, Linda Mary has been resigned. Secretary ME SECRETARIES LIMITED has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director BELL, Alan has been resigned. Director BELL, William Alan has been resigned. Director EVANS, Iain James Trevor has been resigned. Director FORBES, Pamela Lesley has been resigned. Director ROGERS, Kenneth Edward has been resigned. Director ROGERS, Kenneth Edward has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Real estate agencies".


astonmaster Key Finiance

LIABILITIES £25.23k
+54%
CASH £1.66k
+9658%
TOTAL ASSETS £48.91k
+287611%
All Financial Figures

Current Directors

Secretary
ROGERS, Kenneth Edward
Appointed Date: 06 October 2010

Director
PAXI-CATO, Simao
Appointed Date: 14 January 2016
39 years old

Director
ROGERS, Linda Mary
Appointed Date: 27 March 2007
72 years old

Resigned Directors

Secretary
BELL, Alan
Resigned: 02 January 1996
Appointed Date: 01 August 1995

Secretary
COTHAM SECRETARIES LIMITED
Resigned: 05 June 2001
Appointed Date: 02 June 1995

Secretary
ROGERS, Linda Mary
Resigned: 06 October 2010
Appointed Date: 04 September 2002

Secretary
ME SECRETARIES LIMITED
Resigned: 22 August 2006
Appointed Date: 05 June 2001

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 02 June 1995
Appointed Date: 02 June 1995

Director
BELL, Alan
Resigned: 15 December 1996
Appointed Date: 01 August 1995
95 years old

Director
BELL, William Alan
Resigned: 06 October 2010
Appointed Date: 23 March 2000
95 years old

Director
EVANS, Iain James Trevor
Resigned: 23 September 1996
Appointed Date: 02 June 1995
53 years old

Director
FORBES, Pamela Lesley
Resigned: 29 June 1997
Appointed Date: 10 October 1996
85 years old

Director
ROGERS, Kenneth Edward
Resigned: 02 January 2004
Appointed Date: 01 July 2000
72 years old

Director
ROGERS, Kenneth Edward
Resigned: 16 September 1999
Appointed Date: 01 August 1995
72 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 02 June 1995
Appointed Date: 02 June 1995

ASTONMASTER LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
27 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,000

31 May 2016
Registration of charge 030639760004, created on 19 May 2016
18 Apr 2016
Satisfaction of charge 1 in full
13 Apr 2016
Registration of charge 030639760003, created on 13 April 2016
...
... and 73 more events
18 Jul 1995
New secretary appointed
18 Jul 1995
New director appointed
18 Jul 1995
Director resigned
18 Jul 1995
Secretary resigned
02 Jun 1995
Incorporation

ASTONMASTER LIMITED Charges

19 May 2016
Charge code 0306 3976 0004
Delivered: 31 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 3 ablington lansdown road cheltenham GL51 6QB…
13 April 2016
Charge code 0306 3976 0003
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
4 June 2001
Mortgage
Delivered: 6 June 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as land lying to the north west…
4 August 1995
Mortgage
Delivered: 5 August 1995
Status: Satisfied on 18 April 2016
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being ablington lansdown road…