ASTERAL SERVICES LIMITED
READING ASTERAL MEDICAL LIMITED

Hellopages » Berkshire » West Berkshire » RG7 4BQ

Company number 05699420
Status Active
Incorporation Date 6 February 2006
Company Type Private Limited Company
Address UNIT 5 ELY ROAD, THEALE, READING, ENGLAND, RG7 4BQ
Home Country United Kingdom
Nature of Business 33130 - Repair of electronic and optical equipment, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c., 82990 - Other business support service activities n.e.c., 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Director's details changed for Mr Jason Richard Long on 1 March 2015; Confirmation statement made on 19 February 2017 with updates; Appointment of Mr David Anthony Rolfe as a director on 1 February 2017. The most likely internet sites of ASTERAL SERVICES LIMITED are www.asteralservices.co.uk, and www.asteral-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Asteral Services Limited is a Private Limited Company. The company registration number is 05699420. Asteral Services Limited has been working since 06 February 2006. The present status of the company is Active. The registered address of Asteral Services Limited is Unit 5 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 LEWIN, Peter Jonathan has been resigned. Secretary ACI SECRETARIES LIMITED has been resigned. Director COOK, David Alistair 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 "Repair of electronic and optical equipment".


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: 03 March 2009

Secretary
LEWIN, Peter Jonathan
Resigned: 18 August 2014
Appointed Date: 06 February 2006

Secretary
ACI SECRETARIES LIMITED
Resigned: 06 February 2006
Appointed Date: 06 February 2006

Director
COOK, David Alistair
Resigned: 30 April 2010
Appointed Date: 17 February 2009
64 years old

Director
DIX, Michael John
Resigned: 18 August 2014
Appointed Date: 24 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: 17 February 2009
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: 06 February 2006
73 years old

Director
OLIVE, Michael Pelham Morris
Resigned: 18 August 2014
Appointed Date: 06 February 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: 17 February 2009
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: 06 February 2006
Appointed Date: 06 February 2006

ASTERAL SERVICES LIMITED Events

07 Mar 2017
Director's details changed for Mr Jason Richard Long on 1 March 2015
20 Feb 2017
Confirmation statement made on 19 February 2017 with updates
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 57 more events
20 Mar 2006
New secretary appointed;new director appointed
13 Mar 2006
Accounting reference date extended from 28/02/07 to 31/03/07
13 Mar 2006
Secretary resigned
13 Mar 2006
Director resigned
06 Feb 2006
Incorporation