ASTLEY FACADES (UK) LIMITED
SKELMERSDALE ASTLEY FACADES (NORTHERN) LIMITED ASTLEY SPECIALIST RENDERS LIMITED

Hellopages » Lancashire » West Lancashire » WN8 9TG

Company number 04446431
Status In Administration
Incorporation Date 23 May 2002
Company Type Private Limited Company
Address C/O REFRESH RECOVERY LIMITED, WEST LANCASHIRE INVESTMENT CENTRE MAPLE VIEW, SKELMERSDALE, LANCS, WN8 9TG
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Statement of administrator's proposal; Registered office address changed from Unit 19 Hurricane Court Hurricane Drive Liverpool International Business Park Liverpool L24 8RL England to West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancs WN8 9TG on 17 March 2017; Appointment of an administrator. The most likely internet sites of ASTLEY FACADES (UK) LIMITED are www.astleyfacadesuk.co.uk, and www.astley-facades-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Astley Facades Uk Limited is a Private Limited Company. The company registration number is 04446431. Astley Facades Uk Limited has been working since 23 May 2002. The present status of the company is In Administration. The registered address of Astley Facades Uk Limited is C O Refresh Recovery Limited West Lancashire Investment Centre Maple View Skelmersdale Lancs Wn8 9tg. . HOLMES, Martin David is a Director of the company. MACLEAN, Shaun is a Director of the company. MCGOWAN, Stephen is a Director of the company. Secretary AVERY, Stephen John has been resigned. Secretary WALKER, Simon has been resigned. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Director AVERY, Stephen John has been resigned. Director CORLESS, Andrew has been resigned. Director HAWORTH, Joseph Spencer has been resigned. Director HAYNES, Ian Samuel has been resigned. Director LAWRENCE, Ian Roy has been resigned. Director MCGOWAN, Stephen has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
HOLMES, Martin David
Appointed Date: 27 October 2016
59 years old

Director
MACLEAN, Shaun
Appointed Date: 27 October 2016
55 years old

Director
MCGOWAN, Stephen
Appointed Date: 02 April 2015
46 years old

Resigned Directors

Secretary
AVERY, Stephen John
Resigned: 08 October 2012
Appointed Date: 27 May 2002

Secretary
WALKER, Simon
Resigned: 26 March 2015
Appointed Date: 08 October 2012

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 27 May 2002
Appointed Date: 23 May 2002

Director
AVERY, Stephen John
Resigned: 17 December 2013
Appointed Date: 27 May 2002
69 years old

Director
CORLESS, Andrew
Resigned: 19 July 2016
Appointed Date: 26 March 2015
66 years old

Director
HAWORTH, Joseph Spencer
Resigned: 27 October 2016
Appointed Date: 26 March 2015
55 years old

Director
HAYNES, Ian Samuel
Resigned: 19 March 2008
Appointed Date: 01 April 2004
57 years old

Director
LAWRENCE, Ian Roy
Resigned: 31 December 2013
Appointed Date: 28 May 2002
56 years old

Director
MCGOWAN, Stephen
Resigned: 26 March 2015
Appointed Date: 04 October 2012
46 years old

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 27 May 2002
Appointed Date: 23 May 2002

ASTLEY FACADES (UK) LIMITED Events

08 May 2017
Statement of administrator's proposal
17 Mar 2017
Registered office address changed from Unit 19 Hurricane Court Hurricane Drive Liverpool International Business Park Liverpool L24 8RL England to West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancs WN8 9TG on 17 March 2017
14 Mar 2017
Appointment of an administrator
21 Dec 2016
Registered office address changed from Cleveley Stables 458 Allerton Road Allerton Liverpool L18 9UU England to Unit 19 Hurricane Court Hurricane Drive Liverpool International Business Park Liverpool L24 8RL on 21 December 2016
21 Nov 2016
Registration of charge 044464310004, created on 15 November 2016
...
... and 69 more events
02 Jul 2002
Ad 26/06/02--------- £ si 199@1=199 £ ic 1/200
13 Jun 2002
Director resigned
13 Jun 2002
Secretary resigned
05 Jun 2002
New secretary appointed;new director appointed
23 May 2002
Incorporation

ASTLEY FACADES (UK) LIMITED Charges

15 November 2016
Charge code 0444 6431 0004
Delivered: 21 November 2016
Status: Outstanding
Persons entitled: Shaun Maclean
Description: This is an accession deed pursuant to a debenture dated 15…
10 June 2014
Charge code 0444 6431 0003
Delivered: 17 June 2014
Status: Satisfied on 26 March 2015
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
24 November 2011
Debenture
Delivered: 29 November 2011
Status: Satisfied on 16 July 2014
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
1 July 2002
Debenture
Delivered: 17 July 2002
Status: Satisfied on 16 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…