SWAN ASTRO LIMITED
SAFFRON WALDEN SWANCAT LIMITED

Hellopages » Essex » Uttlesford » CB11 3TR

Company number 02987311
Status Active
Incorporation Date 1 November 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address JOYCE FRANKLAND ACADEMY CAMBRIDGE ROAD, NEWPORT, SAFFRON WALDEN, ESSEX, CB11 3TR
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Appointment of Mr David Philip Watts as a director on 4 October 2016; Confirmation statement made on 11 October 2016 with updates. The most likely internet sites of SWAN ASTRO LIMITED are www.swanastro.co.uk, and www.swan-astro.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Elsenham Rail Station is 4.8 miles; to Stansted Airport Rail Station is 7.3 miles; to Whittlesford Parkway Rail Station is 8.1 miles; to Bishops Stortford Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swan Astro Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02987311. Swan Astro Limited has been working since 01 November 1994. The present status of the company is Active. The registered address of Swan Astro Limited is Joyce Frankland Academy Cambridge Road Newport Saffron Walden Essex Cb11 3tr. . CROPPER, Anthony Graham is a Secretary of the company. ANDERSON, Donna Tamsin is a Director of the company. CROPPER, Anthony Graham is a Director of the company. GAMBLE, Lee Richard is a Director of the company. GORDON, James Douglas Strachan is a Director of the company. SCOTT, Gordon Leslie is a Director of the company. TURNBULL, Eve Mary is a Director of the company. VALLANCE, Richard Anthony is a Director of the company. WATTS, David Philip is a Director of the company. WILSON, Barrie Raynauld Howe is a Director of the company. Secretary WELCH, Stephen William has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director BRADY, Vivien Irene has been resigned. Director COOKE, Simon Henry has been resigned. Director FARRANT, David Michael has been resigned. Director GRAY, Paul Richard Charles has been resigned. Director GREEN, Alison Jane has been resigned. Director LAWRENCE, Peter Charles has been resigned. Director MILLEDGE, Peter Neil has been resigned. Director PEARCE, Cyril Arthur has been resigned. Director REED, Diana has been resigned. Director WAWN, Patricia Violet has been resigned. Director WEBB, Martyn has been resigned. Director WELCH, Stephen William has been resigned. Director WHITE, Malcolm Dennis has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
CROPPER, Anthony Graham
Appointed Date: 29 June 1998

Director
ANDERSON, Donna Tamsin
Appointed Date: 22 October 2012
55 years old

Director
CROPPER, Anthony Graham
Appointed Date: 29 June 1998
87 years old

Director
GAMBLE, Lee Richard
Appointed Date: 28 October 2008
48 years old

Director
GORDON, James Douglas Strachan
Appointed Date: 29 April 2014
64 years old

Director
SCOTT, Gordon Leslie
Appointed Date: 28 October 1997
73 years old

Director
TURNBULL, Eve Mary
Appointed Date: 10 May 2005
66 years old

Director
VALLANCE, Richard Anthony
Appointed Date: 17 June 2008
78 years old

Director
WATTS, David Philip
Appointed Date: 04 October 2016
56 years old

Director
WILSON, Barrie Raynauld Howe
Appointed Date: 28 October 1997
78 years old

Resigned Directors

Secretary
WELCH, Stephen William
Resigned: 29 June 1998
Appointed Date: 01 November 1994

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 01 November 1994
Appointed Date: 01 November 1994

Director
BRADY, Vivien Irene
Resigned: 24 November 2004
Appointed Date: 28 October 1997
79 years old

Director
COOKE, Simon Henry
Resigned: 02 November 2010
Appointed Date: 15 October 2002
93 years old

Director
FARRANT, David Michael
Resigned: 10 May 2005
Appointed Date: 20 June 1999
80 years old

Director
GRAY, Paul Richard Charles
Resigned: 15 October 2002
Appointed Date: 28 October 1997
77 years old

Director
GREEN, Alison Jane
Resigned: 28 October 2008
Appointed Date: 16 June 2005
66 years old

Director
LAWRENCE, Peter Charles
Resigned: 10 June 1999
Appointed Date: 17 November 1998
95 years old

Director
MILLEDGE, Peter Neil
Resigned: 04 October 2016
Appointed Date: 02 November 2010
70 years old

Director
PEARCE, Cyril Arthur
Resigned: 09 March 2012
Appointed Date: 20 June 1999
92 years old

Director
REED, Diana
Resigned: 09 October 2013
Appointed Date: 11 August 2004
73 years old

Director
WAWN, Patricia Violet
Resigned: 17 June 2006
Appointed Date: 01 November 1994
101 years old

Director
WEBB, Martyn
Resigned: 10 June 1999
Appointed Date: 28 October 1997
70 years old

Director
WELCH, Stephen William
Resigned: 29 June 1998
Appointed Date: 01 November 1994
74 years old

Director
WHITE, Malcolm Dennis
Resigned: 11 August 2004
Appointed Date: 17 November 1998
75 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 01 November 1994
Appointed Date: 01 November 1994

Persons With Significant Control

Mr Richard Anthony Vallance
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Mr Anthony Graham Cropper Fcma J Dip Ma
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control

SWAN ASTRO LIMITED Events

19 Oct 2016
Total exemption full accounts made up to 31 March 2016
19 Oct 2016
Appointment of Mr David Philip Watts as a director on 4 October 2016
19 Oct 2016
Confirmation statement made on 11 October 2016 with updates
18 Oct 2016
Termination of appointment of Peter Neil Milledge as a director on 4 October 2016
03 Nov 2015
Total exemption full accounts made up to 31 March 2015
...
... and 90 more events
28 Nov 1994
New director appointed

05 Nov 1994
Secretary resigned

05 Nov 1994
Director resigned

05 Nov 1994
Registered office changed on 05/11/94 from: regent house 316 beulah hill london SE19 3HF

01 Nov 1994
Incorporation