ASTROFLAME (FIRESEALS) LIMITED
WINCHESTER

Hellopages » Hampshire » Winchester » SO23 8BN

Company number 02981298
Status Active
Incorporation Date 20 October 1994
Company Type Private Limited Company
Address AVEBURY HOUSE, 6 SAINT PETER STREET, WINCHESTER, HAMPSHIRE, SO23 8BN
Home Country United Kingdom
Nature of Business 23910 - Production of abrasive products
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Satisfaction of charge 9 in full; Satisfaction of charge 7 in full; Satisfaction of charge 4 in full. The most likely internet sites of ASTROFLAME (FIRESEALS) LIMITED are www.astroflamefireseals.co.uk, and www.astroflame-fireseals.co.uk. The predicted number of employees is 70 to 80. The company’s age is thirty years and twelve months. The distance to to Shawford Rail Station is 3 miles; to Eastleigh Rail Station is 6.7 miles; to Swaythling Rail Station is 8.9 miles; to St Denys Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Astroflame Fireseals Limited is a Private Limited Company. The company registration number is 02981298. Astroflame Fireseals Limited has been working since 20 October 1994. The present status of the company is Active. The registered address of Astroflame Fireseals Limited is Avebury House 6 Saint Peter Street Winchester Hampshire So23 8bn. The company`s financial liabilities are £1116.77k. It is £175.29k against last year. The cash in hand is £207.63k. It is £-43.98k against last year. And the total assets are £2172.26k, which is £143.74k against last year. KIESER, Sally Louise is a Secretary of the company. KIESER, Paul James is a Director of the company. Secretary BEECHAM, Gary Vaughan has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director BEECHAM, Gary Vaughan has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Production of abrasive products".


astroflame (fireseals) Key Finiance

LIABILITIES £1116.77k
+18%
CASH £207.63k
-18%
TOTAL ASSETS £2172.26k
+7%
All Financial Figures

Current Directors

Secretary
KIESER, Sally Louise
Appointed Date: 15 November 1999

Director
KIESER, Paul James
Appointed Date: 20 October 1994
57 years old

Resigned Directors

Secretary
BEECHAM, Gary Vaughan
Resigned: 15 November 1999
Appointed Date: 20 October 1994

Nominee Secretary
WAYNE, Harold
Resigned: 20 October 1994
Appointed Date: 20 October 1994

Director
BEECHAM, Gary Vaughan
Resigned: 15 November 1999
Appointed Date: 20 October 1994
73 years old

Nominee Director
WAYNE, Yvonne
Resigned: 20 October 1994
Appointed Date: 20 October 1994
45 years old

Persons With Significant Control

Mr Paul James Kieser
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

ASTROFLAME (FIRESEALS) LIMITED Events

12 Jan 2017
Satisfaction of charge 9 in full
12 Jan 2017
Satisfaction of charge 7 in full
12 Jan 2017
Satisfaction of charge 4 in full
12 Jan 2017
Satisfaction of charge 2 in full
12 Jan 2017
Satisfaction of charge 8 in full
...
... and 71 more events
30 Nov 1994
Accounting reference date notified as 31/03

17 Nov 1994
Secretary resigned;new secretary appointed;new director appointed

04 Nov 1994
Director resigned;new director appointed

04 Nov 1994
Registered office changed on 04/11/94 from: charter house queens avenue london N21 3JE

20 Oct 1994
Incorporation

ASTROFLAME (FIRESEALS) LIMITED Charges

30 March 2012
Legal charge
Delivered: 4 April 2012
Status: Satisfied on 15 February 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 7 the io centre stephenson road segensworth fareham…
12 April 2011
Legal charge
Delivered: 14 April 2011
Status: Satisfied on 12 January 2017
Persons entitled: National Westminster Bank PLC
Description: Unit 15 the io centre stephenson road segensworth fareham…
31 March 2010
Legal charge
Delivered: 3 April 2010
Status: Satisfied on 12 January 2017
Persons entitled: National Westminster Bank PLC
Description: 101 osborne road warsash southampton, t/no.HP70534 see…
9 October 2009
Legal charge
Delivered: 16 October 2009
Status: Satisfied on 12 January 2017
Persons entitled: National Westminster Bank PLC
Description: 15 meadowcroft close, warsash, southampton t/no. HP67428 by…
9 July 2007
Legal charge
Delivered: 11 July 2007
Status: Satisfied on 12 January 2017
Persons entitled: National Westminster Bank PLC
Description: Unit 14A the io centre stephenson road segensworth fareham…
12 December 2006
Fixed charge on purchased debts which fail to vest
Delivered: 14 December 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
19 May 2006
Legal charge
Delivered: 27 May 2006
Status: Satisfied on 12 January 2017
Persons entitled: National Westminster Bank PLC
Description: Unit 9 the io centre stephenson road segensworth,. By way…
2 September 2005
Legal charge
Delivered: 7 September 2005
Status: Satisfied on 1 July 2006
Persons entitled: National Westminster Bank PLC
Description: Unit 12 matrix park stephenson road segensworth fareham…
7 March 2003
Legal charge
Delivered: 14 March 2003
Status: Satisfied on 12 January 2017
Persons entitled: National Westminster Bank PLC
Description: Lease of unit 8 the io centre midpoint 27 stephenson road…
16 January 2003
Debenture
Delivered: 29 January 2003
Status: Satisfied on 17 October 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…