Company number 02361854
Status Active
Incorporation Date 15 March 1989
Company Type Private Limited Company
Address FIELD FARM, OXFORD ROAD, WOODSTOCK, OXFORDSHIRE, OX20 1HU
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 1 July 2016 with updates; Secretary's details changed for Mr Paul Snell on 6 April 2016. The most likely internet sites of ALAN ASTON ROOFING SUPPLIES LIMITED are www.alanastonroofingsupplies.co.uk, and www.alan-aston-roofing-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Tackley Rail Station is 3.2 miles; to Heyford Rail Station is 4.9 miles; to Charlbury Rail Station is 5.4 miles; to Oxford Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alan Aston Roofing Supplies Limited is a Private Limited Company.
The company registration number is 02361854. Alan Aston Roofing Supplies Limited has been working since 15 March 1989.
The present status of the company is Active. The registered address of Alan Aston Roofing Supplies Limited is Field Farm Oxford Road Woodstock Oxfordshire Ox20 1hu. . SNELL, Paul is a Secretary of the company. SNELL, Paul is a Director of the company. Director ASTON, Alan has been resigned. Director SNELL, Graham John has been resigned. The company operates in "Agents involved in the sale of timber and building materials".
Current Directors
Resigned Directors
Persons With Significant Control
Snell Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ALAN ASTON ROOFING SUPPLIES LIMITED Events
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Jul 2016
Confirmation statement made on 1 July 2016 with updates
20 Apr 2016
Secretary's details changed for Mr Paul Snell on 6 April 2016
20 Apr 2016
Director's details changed for Mr Paul Snell on 6 April 2016
18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 67 more events
30 May 1989
Secretary resigned;new secretary appointed
30 May 1989
Registered office changed on 30/05/89 from: 2 baches street london N1 6UB
23 May 1989
Company name changed gainray LIMITED\certificate issued on 24/05/89
23 May 1989
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
3 August 2006
Mortgage debenture
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
8 June 1998
Guarantee & debenture
Delivered: 22 June 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 1996
Charge
Delivered: 16 July 1996
Status: Outstanding
Persons entitled: Graham John Snell
Mary Elizabeth Snell
Description: Land at station road, fenny compton, warwickshire.
30 April 1996
Legal charge
Delivered: 7 May 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Wayland farm house station road fenny compton near…
19 December 1995
Debenture
Delivered: 22 December 1995
Status: Satisfied
on 24 December 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…