This company is commonly known as Aston Green Limited. The company was founded 30 years ago and was given the registration number 02855932. The firm's registered office is in ALTRINCHAM. You can find them at Lookers House 3 Etchells Road, West Timperley, Altrincham, . This company's SIC code is 99999 - Dormant Company.
Name | : | ASTON GREEN LIMITED |
---|---|---|
Company Number | : | 02855932 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 19 February 2021 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 10 January 2024 | Active |
Hillfields, Stubbles Lane Cookham, Maidenhead, SL6 9PX | Secretary | 22 September 1993 | Active |
The Acorns, Station Road, Upper Broughton, LE14 3BQ | Secretary | 26 May 2005 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Secretary | 20 December 2019 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Secretary | 30 April 2014 | Active |
Curtis House, Stoke Dry, LE15 9JG | Secretary | 02 July 2004 | Active |
17, Moorfield Road, Slyfield Industrial Estate, Guildford, United Kingdom, GU1 1SD | Secretary | 01 September 2008 | Active |
21 Brill Road, Oakley, Aylesbury, HP18 9QH | Secretary | 13 June 2003 | Active |
103 Aldenham Road, Bushey, WD23 2LU | Secretary | 27 June 2008 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Secretary | 22 September 1993 | Active |
Hillfields, Stubbles Lane Cookham, Maidenhead, SL6 9PX | Director | 22 September 1993 | Active |
The Forge 1 Olney Road, Lavendon, MK46 4EU | Director | 18 December 1996 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 19 February 2021 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 10 March 2014 | Active |
The Acorns, Station Road, Upper Broughton, LE14 3BQ | Director | 26 May 2005 | Active |
10 Keepers Gate Close, Sutton Coldfield, B74 2NL | Director | 23 April 1998 | Active |
Greenwood House, Frensham Common Frensham, Farnham, GU10 3DR | Director | 22 September 1993 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 10 March 2014 | Active |
776, Chester Road, Stretford, Manchester, United Kingdom, M32 0QH | Director | 01 September 2008 | Active |
Greenwood Cottage, School Lane, Great Hucklow, SK17 8RG | Director | 02 July 2004 | Active |
7 Wharf View, Buckingham, MK18 1XF | Director | 25 March 1996 | Active |
670 Pleasant, Birmingham, Usa, | Director | 02 July 2004 | Active |
Orchard House, Hose Lane, Long Clawson, Melton Mowbray, LE14 4NQ | Director | 02 July 2004 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 10 March 2014 | Active |
Curtis House, Stoke Dry, LE15 9JG | Director | 02 July 2004 | Active |
17, Moorfield Road, Slyfield Industrial Estate, Guildford, United Kingdom, GU1 1SD | Director | 27 June 2008 | Active |
Poplars Farm, Lyddington, LE15 9LU | Director | 02 July 2004 | Active |
Mill Farm, Main Street, Slawston, Leicester, LE16 7UF | Director | 30 April 2005 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 13 July 2020 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 31 December 2019 | Active |
17, Moorfield Road, Slyfield Industrial Estate, Guildford, United Kingdom, GU1 1SD | Director | 27 June 2008 | Active |
21 Brill Road, Oakley, Aylesbury, HP18 9QH | Director | 13 June 2003 | Active |
The Old Rectory, Ridlington Uppingham, Rutland, LE15 9AU | Director | 02 July 2004 | Active |
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS | Director | 31 December 2019 | Active |
Lookers Colborne Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lookers House, 3 Etchells Road, Altrincham, United Kingdom, WA14 5XS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Officers | Appoint person director company with name date. | Download |
2024-01-17 | Officers | Termination director company with name termination date. | Download |
2023-10-20 | Officers | Termination secretary company with name termination date. | Download |
2023-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-05-25 | Officers | Change person director company with change date. | Download |
2021-04-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-07 | Change of constitution | Statement of companys objects. | Download |
2021-03-18 | Incorporation | Memorandum articles. | Download |
2021-03-18 | Resolution | Resolution. | Download |
2021-03-17 | Officers | Appoint person director company with name date. | Download |
2021-03-17 | Officers | Appoint person director company with name date. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-10 | Officers | Appoint person director company with name date. | Download |
2020-07-09 | Officers | Termination director company with name termination date. | Download |
2020-02-14 | Officers | Termination director company with name termination date. | Download |
2020-02-14 | Officers | Termination director company with name termination date. | Download |
2020-02-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.