ASTON SCOTT LTD.
WEST MALLING

Hellopages » Kent » Tonbridge and Malling » ME19 6QL

Company number 01341849
Status Active
Incorporation Date 1 December 1977
Company Type Private Limited Company
Address MALLING HOUSE, TOWN HILL, WEST MALLING, KENT, ME19 6QL
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Full accounts made up to 30 June 2016; Appointment of Timothy Mark Holland as a director on 23 December 2016; Termination of appointment of Heidi Joan Carslaw as a director on 9 November 2016. The most likely internet sites of ASTON SCOTT LTD. are www.astonscott.co.uk, and www.aston-scott.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. The distance to to Chatham Rail Station is 7.5 miles; to Rochester Rail Station is 7.5 miles; to Gillingham (Kent) Rail Station is 8.7 miles; to Tonbridge Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aston Scott Ltd is a Private Limited Company. The company registration number is 01341849. Aston Scott Ltd has been working since 01 December 1977. The present status of the company is Active. The registered address of Aston Scott Ltd is Malling House Town Hill West Malling Kent Me19 6ql. . LOCKE, Sarah Elaine is a Secretary of the company. BLANC, Peter William is a Director of the company. HOLLAND, Timothy Mark is a Director of the company. ROOTHAM, Stuart Paul is a Director of the company. Secretary BRINDLEY, David James has been resigned. Secretary SCARBOROUGH, Glenn David Paul has been resigned. Director BLANC, Peter William has been resigned. Director BRINDLEY, David James has been resigned. Director BURTON, David John has been resigned. Director CARSLAW, Heidi Joan has been resigned. Director SCARBOROUGH, Glenn David Paul has been resigned. Director SCARBOROUGH, Leslie has been resigned. Director SCOTT, Andrew Gordon has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
LOCKE, Sarah Elaine
Appointed Date: 05 February 2002

Director
BLANC, Peter William
Appointed Date: 12 June 2015
55 years old

Director
HOLLAND, Timothy Mark
Appointed Date: 23 December 2016
62 years old

Director
ROOTHAM, Stuart Paul
Appointed Date: 10 October 2016
56 years old

Resigned Directors

Secretary
BRINDLEY, David James
Resigned: 06 June 1994

Secretary
SCARBOROUGH, Glenn David Paul
Resigned: 05 February 2002
Appointed Date: 03 June 1994

Director
BLANC, Peter William
Resigned: 20 May 2015
Appointed Date: 06 May 2015
55 years old

Director
BRINDLEY, David James
Resigned: 06 June 1994
84 years old

Director
BURTON, David John
Resigned: 03 June 1994
93 years old

Director
CARSLAW, Heidi Joan
Resigned: 09 November 2016
Appointed Date: 08 March 1999
57 years old

Director
SCARBOROUGH, Glenn David Paul
Resigned: 07 May 2015
Appointed Date: 08 March 1999
62 years old

Director
SCARBOROUGH, Leslie
Resigned: 08 March 1999
Appointed Date: 03 June 1994
88 years old

Director
SCOTT, Andrew Gordon
Resigned: 07 May 2015
Appointed Date: 03 June 1994
62 years old

ASTON SCOTT LTD. Events

04 Apr 2017
Full accounts made up to 30 June 2016
23 Dec 2016
Appointment of Timothy Mark Holland as a director on 23 December 2016
09 Nov 2016
Termination of appointment of Heidi Joan Carslaw as a director on 9 November 2016
10 Oct 2016
Appointment of Mr Stuart Paul Rootham as a director on 10 October 2016
16 Jun 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100,000

...
... and 110 more events
23 Nov 1988
Accounts for a small company made up to 31 January 1988

23 Nov 1988
Return made up to 20/07/88; full list of members

06 Aug 1987
Accounts for a small company made up to 31 January 1987

06 Aug 1987
Return made up to 25/03/87; no change of members

01 Dec 1977
Incorporation

ASTON SCOTT LTD. Charges

6 May 2015
Charge code 0134 1849 0007
Delivered: 8 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Agent
Description: Contains fixed charge…
29 August 2013
Charge code 0134 1849 0006
Delivered: 31 August 2013
Status: Satisfied on 9 May 2015
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
30 November 2011
Security debenture
Delivered: 13 December 2011
Status: Satisfied on 26 February 2014
Persons entitled: Macquarie Bank Limited
Description: Fixed and floating charge over the undertaking and all…
1 November 2011
Rent deposit deed
Delivered: 16 November 2011
Status: Outstanding
Persons entitled: Cambridge Property Management Limited
Description: £3,937.50 see image for full details.
8 February 2007
Debenture
Delivered: 19 February 2007
Status: Satisfied on 28 January 2010
Persons entitled: Premium Credit Limited
Description: Fixed and floating charge over the undertaking and all…
23 November 1994
Collateral debenture
Delivered: 25 November 1994
Status: Satisfied on 23 June 1995
Persons entitled: Aston Barclay PLC
Description: Fixed and floating charges over the undertaking and all…
5 April 1989
Fixed and floating charge
Delivered: 10 April 1989
Status: Satisfied on 13 July 1990
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book & other debts; floating…