ASTERAL (MES) LIMITED
READING ASTERAL (WHIPPS CROSS) LIMITED

Hellopages » Berkshire » West Berkshire » RG7 4BQ

Company number 05806365
Status Active
Incorporation Date 4 May 2006
Company Type Private Limited Company
Address UNIT 4 ELY ROAD, THEALE, READING, ENGLAND, RG7 4BQ
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 4 May 2017 with updates; Director's details changed for Mr Jason Richard Long on 1 March 2015; Appointment of Mr David Anthony Rolfe as a director on 1 February 2017. The most likely internet sites of ASTERAL (MES) LIMITED are www.asteralmes.co.uk, and www.asteral-mes.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Asteral Mes Limited is a Private Limited Company. The company registration number is 05806365. Asteral Mes Limited has been working since 04 May 2006. The present status of the company is Active. The registered address of Asteral Mes Limited is Unit 4 Ely Road Theale Reading England Rg7 4bq. . LONG, Jason Richard is a Director of the company. ROLFE, David Anthony is a Director of the company. TUDDENHAM, Stephen James is a Director of the company. Secretary KEANE, Antoinette has been resigned. Secretary KEANE, Antoinette has been resigned. Secretary LEWIN, Peter Jonathan has been resigned. Secretary ACI SECRETARIES LIMITED has been resigned. Director DIX, Michael John has been resigned. Director GIROTTO, Nicolas Daniel has been resigned. Director HODGSON, Stephen Carr has been resigned. Director LANGLEY, Christopher James has been resigned. Director LEWIN, Peter Jonathan has been resigned. Director OLIVE, Michael Pelham Morris has been resigned. Director PATEL, Rajeshree Chandrakant has been resigned. Director ROLFE, David Anthony has been resigned. Director SEYMOUR, Roger Roland has been resigned. Nominee Director ACI DIRECTORS LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Director
LONG, Jason Richard
Appointed Date: 01 May 2013
57 years old

Director
ROLFE, David Anthony
Appointed Date: 01 February 2017
53 years old

Director
TUDDENHAM, Stephen James
Appointed Date: 01 May 2013
45 years old

Resigned Directors

Secretary
KEANE, Antoinette
Resigned: 27 April 2012
Appointed Date: 18 March 2011

Secretary
KEANE, Antoinette
Resigned: 02 September 2010
Appointed Date: 17 August 2010

Secretary
LEWIN, Peter Jonathan
Resigned: 18 August 2014
Appointed Date: 04 May 2006

Secretary
ACI SECRETARIES LIMITED
Resigned: 04 May 2006
Appointed Date: 04 May 2006

Director
DIX, Michael John
Resigned: 18 August 2014
Appointed Date: 01 November 2011
66 years old

Director
GIROTTO, Nicolas Daniel
Resigned: 01 October 2015
Appointed Date: 13 July 2015
51 years old

Director
HODGSON, Stephen Carr
Resigned: 26 January 2017
Appointed Date: 04 May 2006
58 years old

Director
LANGLEY, Christopher James
Resigned: 18 August 2014
Appointed Date: 14 October 2010
62 years old

Director
LEWIN, Peter Jonathan
Resigned: 18 August 2014
Appointed Date: 04 May 2006
73 years old

Director
OLIVE, Michael Pelham Morris
Resigned: 18 August 2014
Appointed Date: 04 May 2006
69 years old

Director
PATEL, Rajeshree Chandrakant
Resigned: 14 May 2012
Appointed Date: 01 November 2011
53 years old

Director
ROLFE, David Anthony
Resigned: 17 September 2009
Appointed Date: 04 May 2006
53 years old

Director
SEYMOUR, Roger Roland
Resigned: 31 October 2014
Appointed Date: 09 July 2012
67 years old

Nominee Director
ACI DIRECTORS LIMITED
Resigned: 04 May 2006
Appointed Date: 04 May 2006

ASTERAL (MES) LIMITED Events

04 May 2017
Confirmation statement made on 4 May 2017 with updates
07 Mar 2017
Director's details changed for Mr Jason Richard Long on 1 March 2015
03 Feb 2017
Appointment of Mr David Anthony Rolfe as a director on 1 February 2017
03 Feb 2017
Termination of appointment of Stephen Carr Hodgson as a director on 26 January 2017
08 Jan 2017
Full accounts made up to 31 March 2016
...
... and 59 more events
03 Jul 2006
New director appointed
03 Jul 2006
New director appointed
03 Jul 2006
New director appointed
03 Jul 2006
New secretary appointed;new director appointed
04 May 2006
Incorporation

ASTERAL (MES) LIMITED Charges

22 December 2010
Deed of assignment and account charge
Delivered: 24 December 2010
Status: Satisfied on 20 February 2015
Persons entitled: Santander UK PLC
Description: All rights in respect of any amount standing to the…