ASTRAL SPECIALIST CONTRACTS LTD
CHIPPENHAM ASTRAL SPECIALISTS CONTRACTS LTD

Hellopages » Wiltshire » Wiltshire » SN15 5FD

Company number 07039468
Status Active
Incorporation Date 13 October 2009
Company Type Private Limited Company
Address UNIT 5 CALLOW PARK CALLOW HILL, BRINKWORTH, CHIPPENHAM, WILTSHIRE, SN15 5FD
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Registration of charge 070394680006, created on 23 April 2017; Termination of appointment of Andrew Donald Watts as a director on 21 April 2017; Appointment of Mr Andrew Jonathan Richards as a director on 21 April 2017. The most likely internet sites of ASTRAL SPECIALIST CONTRACTS LTD are www.astralspecialistcontracts.co.uk, and www.astral-specialist-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Astral Specialist Contracts Ltd is a Private Limited Company. The company registration number is 07039468. Astral Specialist Contracts Ltd has been working since 13 October 2009. The present status of the company is Active. The registered address of Astral Specialist Contracts Ltd is Unit 5 Callow Park Callow Hill Brinkworth Chippenham Wiltshire Sn15 5fd. . RICHARDS, Andrew Jonathan is a Director of the company. Secretary GATES, Victoria Louise has been resigned. Director DUNCAN, Robert James has been resigned. Director GATES, Andrew Yeoman has been resigned. Director GATES, Victoria Louise has been resigned. Director HOLLAND, Robert Paul has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. Director LEWIS, Daniel Michael has been resigned. Director RANDOLPH, Patricia Elaine has been resigned. Director WATTS, Andrew Donald has been resigned. Director YEADON, Stephen James has been resigned. The company operates in "Other engineering activities".


Current Directors

Director
RICHARDS, Andrew Jonathan
Appointed Date: 21 April 2017
60 years old

Resigned Directors

Secretary
GATES, Victoria Louise
Resigned: 18 August 2015
Appointed Date: 13 October 2009

Director
DUNCAN, Robert James
Resigned: 16 February 2016
Appointed Date: 30 September 2014
52 years old

Director
GATES, Andrew Yeoman
Resigned: 16 February 2016
Appointed Date: 26 October 2009
55 years old

Director
GATES, Victoria Louise
Resigned: 26 October 2009
Appointed Date: 13 October 2009
60 years old

Director
HOLLAND, Robert Paul
Resigned: 16 February 2016
Appointed Date: 06 April 2010
51 years old

Director
JACOBS, Yomtov Eliezer
Resigned: 13 October 2009
Appointed Date: 13 October 2009
54 years old

Director
LEWIS, Daniel Michael
Resigned: 30 September 2014
Appointed Date: 01 June 2011
50 years old

Director
RANDOLPH, Patricia Elaine
Resigned: 06 April 2010
Appointed Date: 13 October 2009
49 years old

Director
WATTS, Andrew Donald
Resigned: 21 April 2017
Appointed Date: 18 August 2015
64 years old

Director
YEADON, Stephen James
Resigned: 16 February 2016
Appointed Date: 01 May 2010
53 years old

Persons With Significant Control

Virtua Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASTRAL SPECIALIST CONTRACTS LTD Events

02 May 2017
Registration of charge 070394680006, created on 23 April 2017
27 Apr 2017
Termination of appointment of Andrew Donald Watts as a director on 21 April 2017
27 Apr 2017
Appointment of Mr Andrew Jonathan Richards as a director on 21 April 2017
06 Dec 2016
Amended total exemption small company accounts made up to 31 May 2015
08 Nov 2016
Confirmation statement made on 28 October 2016 with updates
...
... and 49 more events
29 Oct 2009
Company name changed astral specialists contracts LTD\certificate issued on 29/10/09
  • RES15 ‐ Change company name resolution on 2009-10-26

29 Oct 2009
Change of name notice
21 Oct 2009
Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-14

13 Oct 2009
Termination of appointment of Yomtov Jacobs as a director
13 Oct 2009
Incorporation

ASTRAL SPECIALIST CONTRACTS LTD Charges

23 April 2017
Charge code 0703 9468 0006
Delivered: 2 May 2017
Status: Outstanding
Persons entitled: Connection Capital LLP as Security Trustee
Description: Contains fixed charge…
16 August 2016
Charge code 0703 9468 0005
Delivered: 22 August 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited T/a Shawbrook Business Credit ("Shawbrook")
Description: Each security obligor charges and agrees to charge all of…
25 June 2015
Charge code 0703 9468 0004
Delivered: 2 July 2015
Status: Satisfied on 11 August 2016
Persons entitled: Close Brothers Limited (The "Security Trustee ")
Description: Contains fixed charge…
7 July 2014
Charge code 0703 9468 0003
Delivered: 23 July 2014
Status: Satisfied on 8 August 2015
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
21 November 2013
Charge code 0703 9468 0002
Delivered: 26 November 2013
Status: Satisfied on 8 August 2015
Persons entitled: Sme Invoice Finance Limited
Description: By way of first fixed charge:-. (I) all freehold and…
28 October 2013
Charge code 0703 9468 0001
Delivered: 30 October 2013
Status: Satisfied on 13 February 2014
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…