This company is commonly known as Aston Carter Group Limited. The company was founded 17 years ago and was given the registration number 06222237. The firm's registered office is in BRACKNELL. You can find them at Maxis 2, Western Road, Bracknell, . This company's SIC code is 70100 - Activities of head offices.
Name | : | ASTON CARTER GROUP LIMITED |
---|---|---|
Company Number | : | 06222237 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Maxis 2, Western Road, Bracknell, England, RG12 1RT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Maxis 2, Western Road, Bracknell, England, RG12 1RT | Director | 08 May 2017 | Active |
15, Bonhill Street, London, United Kingdom, EC2A 4DN | Secretary | 23 April 2007 | Active |
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG | Corporate Secretary | 05 September 2011 | Active |
15 Bonhill Street, London, EC2A 4DN | Director | 27 April 2007 | Active |
Otv House, East Wing, Wokingham Road, Bracknell, United Kingdom, RG42 1NG | Director | 31 January 2011 | Active |
Baird Capital Partners Europe, Mint House, 77 Mansell Street, London, United Kingdom, E1 8AF | Director | 24 March 2010 | Active |
Mint House, 77 Mansell Street, London, E1 8AF | Director | 27 April 2007 | Active |
Otv House, East Wing, Wokingham Road, Bracknell, United Kingdom, RG42 1NG | Director | 31 January 2011 | Active |
Whitestone, Breinton, Hereford, HR4 7PP | Director | 27 April 2007 | Active |
Greenbriars, 50 Nup End Lane, Wingrave, HP22 4PX | Director | 22 October 2007 | Active |
15 Bonhill Street, London, EC2A 4DN | Director | 02 February 2009 | Active |
Otv House, East Wing, Wokingham Road, Bracknell, United Kingdom, RG42 1NG | Director | 31 January 2011 | Active |
Otv House, East Wing, Wokingham Road, Bracknell, United Kingdom, RG42 1NG | Director | 23 April 2007 | Active |
Mr Michael Sean Bison | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 7301, Parkway Drive, Hanover, United States, 21076 |
Nature of control | : |
|
Mr James Charles Davis | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 7201, Parkway Drive, Hanover, United States, MD 21076 |
Nature of control | : |
|
Mr Randall Dean Sones | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 7301, Parkway Drive, Hanover, United States, MD 21076 |
Nature of control | : |
|
Mr Richard Alan Butler | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 701, Maiden Choice Lane, Catonsville, United States, MD 21228 |
Nature of control | : |
|
Mr Fred Ridley | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 100, N.Tampa Street, Tampa, United States, FL 33602 |
Nature of control | : |
|
Allegis Group (Uk) Holdings Ii Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Maxis 2, Western Road, Bracknell, England, RG12 1RT |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.