ASTRA SIGNS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M17 1JZ

Company number 03115547
Status Active
Incorporation Date 18 October 1995
Company Type Private Limited Company
Address UNIT 1 FIRST AVENUE, TRAFFORD PARK EUROPA VILLAGE, MANCHESTER, ENGLAND, M17 1JZ
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Registered office address changed from 204 Dantzic Street Manchester M4 4DD to Unit 1 First Avenue Trafford Park Europa Village Manchester M17 1JZ on 3 April 2017; Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ASTRA SIGNS LIMITED are www.astrasigns.co.uk, and www.astra-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Astra Signs Limited is a Private Limited Company. The company registration number is 03115547. Astra Signs Limited has been working since 18 October 1995. The present status of the company is Active. The registered address of Astra Signs Limited is Unit 1 First Avenue Trafford Park Europa Village Manchester England M17 1jz. . DERBYSHIRE, David James is a Secretary of the company. DERBYSHIRE, David James is a Director of the company. Secretary DERBYSHIRE, Joseph has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FLANAGAN, Mark has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
DERBYSHIRE, David James
Appointed Date: 15 October 2003

Director
DERBYSHIRE, David James
Appointed Date: 07 November 1995
63 years old

Resigned Directors

Secretary
DERBYSHIRE, Joseph
Resigned: 15 October 2003
Appointed Date: 07 November 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 November 1995
Appointed Date: 18 October 1995

Director
FLANAGAN, Mark
Resigned: 15 April 2016
Appointed Date: 01 October 1996
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 November 1995
Appointed Date: 18 October 1995

Persons With Significant Control

Mrs Michelle Derbyshire
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David James Derbyshire
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASTRA SIGNS LIMITED Events

03 Apr 2017
Registered office address changed from 204 Dantzic Street Manchester M4 4DD to Unit 1 First Avenue Trafford Park Europa Village Manchester M17 1JZ on 3 April 2017
01 Nov 2016
Confirmation statement made on 18 October 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 31 December 2015
15 Jun 2016
Cancellation of shares. Statement of capital on 15 April 2016
  • GBP 101

15 Jun 2016
Purchase of own shares.
...
... and 64 more events
07 Dec 1995
Secretary resigned;new secretary appointed
07 Dec 1995
Director resigned;new director appointed
07 Dec 1995
Registered office changed on 07/12/95 from: unit 1 sudell industrial estate sudell street manchester M4 4JQ
27 Nov 1995
Registered office changed on 27/11/95 from: 1 mitchell lane bristol BS1 6BU
18 Oct 1995
Incorporation

ASTRA SIGNS LIMITED Charges

13 June 2002
Legal charge
Delivered: 21 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 204 dantzic street collyhurst manchester. By way of fixed…
25 September 1998
Charge (grant aid agreement)
Delivered: 29 September 1998
Status: Outstanding
Persons entitled: The Council of the City of Manchester
Description: 77 thompson street and 51 mason street manchester.
5 January 1996
Legal charge
Delivered: 6 January 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 77 thompson street and 51 mason…
4 January 1996
Debenture
Delivered: 6 January 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…