MAIDENHEAD ALTWOOD ASTRO LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1DT

Company number 02707376
Status Active
Incorporation Date 15 April 1992
Company Type Private Limited Company
Address PRINCE ALBERT HOUSE, 20 KING STREET, MAIDENHEAD, BERKSHIRE, SL6 1DT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 1,000 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of MAIDENHEAD ALTWOOD ASTRO LIMITED are www.maidenheadaltwoodastro.co.uk, and www.maidenhead-altwood-astro.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Maidenhead Altwood Astro Limited is a Private Limited Company. The company registration number is 02707376. Maidenhead Altwood Astro Limited has been working since 15 April 1992. The present status of the company is Active. The registered address of Maidenhead Altwood Astro Limited is Prince Albert House 20 King Street Maidenhead Berkshire Sl6 1dt. . MERLIN NOMINEES LIMITED is a Secretary of the company. CARR, Michael William James is a Director of the company. CROWTHER, Jonathan Michael Francis is a Director of the company. THOMPSON, James is a Director of the company. WOOLDRIDGE, Nicholas Charles is a Director of the company. Secretary CLYDE, Michael Patrick has been resigned. Secretary CROWTHER, Jonathan Michael Francis has been resigned. Secretary DUNGATE, Keith Stephen has been resigned. Director BEARDMORE, Martin Philip has been resigned. Director CLYDE, Michael Patrick has been resigned. Nominee Director DUNGATE, Stephanie Marie has been resigned. Director NATTRESS, Stephen Peter has been resigned. Director ROBERTSON, Adrian William Snowdon has been resigned. Director WRIGHT, Carole May has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MERLIN NOMINEES LIMITED
Appointed Date: 01 November 2010

Director
CARR, Michael William James
Appointed Date: 15 April 1992
69 years old

Director
CROWTHER, Jonathan Michael Francis
Appointed Date: 17 June 1996
72 years old

Director
THOMPSON, James
Appointed Date: 17 February 2014
65 years old

Director
WOOLDRIDGE, Nicholas Charles
Appointed Date: 29 March 2006
65 years old

Resigned Directors

Secretary
CLYDE, Michael Patrick
Resigned: 17 June 1996
Appointed Date: 15 April 1992

Secretary
CROWTHER, Jonathan Michael Francis
Resigned: 01 November 2010
Appointed Date: 17 June 1996

Secretary
DUNGATE, Keith Stephen
Resigned: 15 April 1992
Appointed Date: 15 April 1992

Director
BEARDMORE, Martin Philip
Resigned: 17 February 2014
Appointed Date: 10 July 2012
51 years old

Director
CLYDE, Michael Patrick
Resigned: 17 June 1996
Appointed Date: 15 April 1992
81 years old

Nominee Director
DUNGATE, Stephanie Marie
Resigned: 15 April 1992
Appointed Date: 15 April 1992
69 years old

Director
NATTRESS, Stephen Peter
Resigned: 10 July 2012
Appointed Date: 29 March 2006
48 years old

Director
ROBERTSON, Adrian William Snowdon
Resigned: 30 October 1995
Appointed Date: 06 May 1992
79 years old

Director
WRIGHT, Carole May
Resigned: 29 March 2006
Appointed Date: 17 June 1996
71 years old

MAIDENHEAD ALTWOOD ASTRO LIMITED Events

04 Nov 2016
Total exemption small company accounts made up to 31 May 2016
11 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000

05 May 2016
Total exemption small company accounts made up to 31 August 2015
19 Apr 2016
Current accounting period shortened from 31 August 2016 to 30 May 2016
08 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 71 more events
11 May 1992
Accounting reference date notified as 30/04

06 May 1992
Registered office changed on 06/05/92 from: 188 brampton road bexleyheath kent DA7 4SY

06 May 1992
Director resigned;new director appointed

06 May 1992
Secretary resigned;new secretary appointed;new director appointed

15 Apr 1992
Incorporation