ASTORMILE LIMITED
OXFORDSHIRE

Hellopages » Oxfordshire » West Oxfordshire » OX28 6RB

Company number 01492329
Status Active
Incorporation Date 21 April 1980
Company Type Private Limited Company
Address 22B HIGH STREET, WITNEY, OXFORDSHIRE, OX28 6RB
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Total exemption full accounts made up to 25 December 2016; Confirmation statement made on 22 February 2017 with updates; Total exemption full accounts made up to 25 December 2015. The most likely internet sites of ASTORMILE LIMITED are www.astormile.co.uk, and www.astormile.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and six months. The distance to to Hanborough Rail Station is 5.5 miles; to Charlbury Rail Station is 6 miles; to Ascott-under-Wychwood Rail Station is 6.6 miles; to Kingham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Astormile Limited is a Private Limited Company. The company registration number is 01492329. Astormile Limited has been working since 21 April 1980. The present status of the company is Active. The registered address of Astormile Limited is 22b High Street Witney Oxfordshire Ox28 6rb. . MCCLOUD, Eric David is a Secretary of the company. FOWLER, Andrew Victor James is a Director of the company. KIRK, Annalise Simone is a Director of the company. LUTLEY, Dennis Stuart is a Director of the company. PATEL, Peter is a Director of the company. Secretary FINCH, Robert James has been resigned. Director ANGUS, David Paul has been resigned. Director BRICKLEY, Ronald Joseph has been resigned. Director CARDER, Keith Nicholas has been resigned. Director DANIELS, Jeanette Julie Linda has been resigned. Director DAVIS, Linda Susan has been resigned. Director GEESON, Paul Andrew has been resigned. Director JOHNSTONE, George Thomas Wilson has been resigned. Director LAWRENCE, Ronald Alfred has been resigned. Director MERRITT, Clive has been resigned. Director MONGER, Timothy John has been resigned. Director NASH, Edward Albert has been resigned. Director NASH, Hilary Eleonor has been resigned. Director NUNN, John Kenneth has been resigned. Director SCOTT, Lesley has been resigned. Director SOLLITT, Michael has been resigned. Director SPERRING, Katy Suyin has been resigned. Director TAYLOR, Andrew James has been resigned. Director TAYLOR, Ellen Marie has been resigned. Director TREGALE, Raymond Barry has been resigned. Director WEDDLE, Ashley John has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
MCCLOUD, Eric David
Appointed Date: 20 May 1993

Director
FOWLER, Andrew Victor James
Appointed Date: 16 May 2007
60 years old

Director
KIRK, Annalise Simone
Appointed Date: 24 April 1997
54 years old

Director
LUTLEY, Dennis Stuart
Appointed Date: 08 May 2002
56 years old

Director
PATEL, Peter
Appointed Date: 26 April 2000
81 years old

Resigned Directors

Secretary
FINCH, Robert James
Resigned: 20 May 1993

Director
ANGUS, David Paul
Resigned: 30 May 1996
Appointed Date: 26 April 1995
62 years old

Director
BRICKLEY, Ronald Joseph
Resigned: 02 June 2006
Appointed Date: 22 June 2004
73 years old

Director
CARDER, Keith Nicholas
Resigned: 13 March 2008
Appointed Date: 23 June 2005
44 years old

Director
DANIELS, Jeanette Julie Linda
Resigned: 03 April 2006
Appointed Date: 04 June 2003
52 years old

Director
DAVIS, Linda Susan
Resigned: 30 November 2015
Appointed Date: 24 April 1996
81 years old

Director
GEESON, Paul Andrew
Resigned: 04 June 1993
Appointed Date: 29 April 1992
58 years old

Director
JOHNSTONE, George Thomas Wilson
Resigned: 09 January 1995
Appointed Date: 29 April 1993
58 years old

Director
LAWRENCE, Ronald Alfred
Resigned: 29 April 1992
83 years old

Director
MERRITT, Clive
Resigned: 18 November 1995
Appointed Date: 19 April 1994
59 years old

Director
MONGER, Timothy John
Resigned: 12 January 1999
Appointed Date: 26 April 1995
55 years old

Director
NASH, Edward Albert
Resigned: 17 March 1997
Appointed Date: 26 April 1995
97 years old

Director
NASH, Hilary Eleonor
Resigned: 17 March 1997
Appointed Date: 26 April 1995
80 years old

Director
NUNN, John Kenneth
Resigned: 24 November 1998
Appointed Date: 29 April 1992
59 years old

Director
SCOTT, Lesley
Resigned: 01 April 2003
Appointed Date: 24 April 1997
65 years old

Director
SOLLITT, Michael
Resigned: 03 April 2006
Appointed Date: 26 April 2000
76 years old

Director
SPERRING, Katy Suyin
Resigned: 13 November 2001
Appointed Date: 19 April 1994
57 years old

Director
TAYLOR, Andrew James
Resigned: 13 November 2001
Appointed Date: 05 May 1998
55 years old

Director
TAYLOR, Ellen Marie
Resigned: 06 May 1997
60 years old

Director
TREGALE, Raymond Barry
Resigned: 20 April 1996
Appointed Date: 26 April 1995
63 years old

Director
WEDDLE, Ashley John
Resigned: 19 August 2013
Appointed Date: 21 June 2009
44 years old

ASTORMILE LIMITED Events

11 Apr 2017
Total exemption full accounts made up to 25 December 2016
08 Mar 2017
Confirmation statement made on 22 February 2017 with updates
14 Mar 2016
Total exemption full accounts made up to 25 December 2015
23 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 28

23 Feb 2016
Termination of appointment of Linda Susan Davis as a director on 30 November 2015
...
... and 113 more events
21 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Apr 1987
Full accounts made up to 25 December 1986

11 Apr 1987
Return made up to 19/03/87; full list of members

05 Jun 1986
Return made up to 25/03/86; full list of members

16 Feb 1981
Memorandum and Articles of Association