About

Registered Number: 02178267
Date of Incorporation: 14/10/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: 23 Astell Court, The Crescent, Frinton-On-Sea, CO13 9BT,

 

Based in Frinton-On-Sea, Astell Crescent Ltd was registered on 14 October 1987, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The business has 36 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BESWICK, Keith 21 June 2019 - 1
CRAWFORD, Tina Maree 09 April 2016 - 1
LATIMER, Tanya 21 June 2019 - 1
LAWRENCE, Ann 20 March 2010 - 1
LEWIS, Don 21 June 2019 - 1
SILLITOE, Piers Roy Nicholas 09 April 2016 - 1
AMBROSE, John Harry 01 March 1999 22 November 2008 1
ARGENT, Alan Derek 31 December 2008 24 August 2009 1
BENHAM, Maragret 20 March 2004 19 December 2008 1
BOUCHER, Sandra 30 March 2011 18 February 2017 1
BRANDIS, Cyril Henry 27 February 1993 31 December 1997 1
BRINKWORTH, Eve Emily 31 December 2008 01 April 2012 1
BROWN, John Victor 18 February 2006 31 December 2007 1
CANHAM, Ronald Jack 01 August 1999 05 February 2005 1
CARTER, Stanley 10 September 1998 05 February 2005 1
CREED, Frank Ronaldson N/A 31 August 1992 1
CROWHURST, Kenneth Bernard Stuart 27 August 1996 31 December 1997 1
FULFORD, Arthur Savory 27 February 1993 19 June 1994 1
HART, Doreen Madalaine N/A 28 February 1999 1
HENDERSON, Jean Rita 24 February 1996 09 June 1999 1
HENDRY, Paul Malcolm 09 April 2016 21 June 2019 1
LANGHAM, Rosalind Margaret 30 March 2011 31 March 2020 1
LAWRENCE, David Michael 15 November 2001 31 December 2008 1
LEADRETTER, Ernest Oliver N/A 25 February 1995 1
LUCAS, Frederick John 31 December 2008 30 March 2011 1
LUCAS, Virginia Isabella Elliott 20 March 2010 30 March 2011 1
MOORE, Kenneth 01 April 2012 16 July 2014 1
OAKES, John Bernard N/A 11 December 1995 1
STEELE, George Dennis 01 March 1997 31 July 2002 1
STRUGNELL, William Alfred Charles N/A 09 February 2002 1
WARRURTON, Ernest N/A 01 April 1991 1
WILSON, Raymond Edwin 31 December 2008 20 March 2010 1
WOODCRAFT, Michael Anthony 03 March 2001 01 January 2009 1
Secretary Name Appointed Resigned Total Appointments
LATIMER, Tanya 31 March 2020 - 1
LANGHAM, Rosalind Margaret 02 March 2018 20 August 2019 1
SILLITOE, Piers Roy Nicholas 20 August 2019 31 March 2020 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AP03 - Appointment of secretary 23 April 2020
TM02 - Termination of appointment of secretary 23 April 2020
PSC07 - N/A 23 April 2020
TM01 - Termination of appointment of director 23 April 2020
PSC01 - N/A 23 April 2020
PSC01 - N/A 23 April 2020
AA - Annual Accounts 18 March 2020
PSC04 - N/A 30 October 2019
PSC04 - N/A 30 October 2019
PSC04 - N/A 30 October 2019
PSC04 - N/A 30 October 2019
PSC04 - N/A 30 October 2019
CH01 - Change of particulars for director 30 October 2019
AA - Annual Accounts 30 September 2019
AD01 - Change of registered office address 27 August 2019
PSC01 - N/A 26 August 2019
PSC01 - N/A 26 August 2019
AP03 - Appointment of secretary 26 August 2019
TM02 - Termination of appointment of secretary 26 August 2019
AP01 - Appointment of director 26 August 2019
AP01 - Appointment of director 26 August 2019
AP01 - Appointment of director 26 August 2019
AP01 - Appointment of director 26 August 2019
PSC07 - N/A 26 August 2019
PSC07 - N/A 26 August 2019
TM01 - Termination of appointment of director 26 August 2019
TM01 - Termination of appointment of director 26 August 2019
AD01 - Change of registered office address 26 August 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 05 March 2018
CH01 - Change of particulars for director 05 March 2018
CH01 - Change of particulars for director 05 March 2018
PSC04 - N/A 05 March 2018
PSC04 - N/A 05 March 2018
CH01 - Change of particulars for director 02 March 2018
CH01 - Change of particulars for director 02 March 2018
PSC04 - N/A 02 March 2018
PSC04 - N/A 02 March 2018
AP03 - Appointment of secretary 02 March 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 21 March 2017
TM01 - Termination of appointment of director 09 March 2017
TM01 - Termination of appointment of director 09 March 2017
AP01 - Appointment of director 07 February 2017
AP01 - Appointment of director 07 February 2017
AP01 - Appointment of director 07 February 2017
TM01 - Termination of appointment of director 13 January 2017
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 07 March 2016
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 19 February 2015
TM01 - Termination of appointment of director 19 February 2015
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 30 March 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 19 October 2012
TM01 - Termination of appointment of director 28 June 2012
AP01 - Appointment of director 27 June 2012
AP01 - Appointment of director 27 June 2012
AD01 - Change of registered office address 20 June 2012
AR01 - Annual Return 13 March 2012
AP01 - Appointment of director 05 May 2011
AP01 - Appointment of director 05 May 2011
AP01 - Appointment of director 05 May 2011
TM01 - Termination of appointment of director 27 April 2011
TM01 - Termination of appointment of director 27 April 2011
TM02 - Termination of appointment of secretary 27 April 2011
AR01 - Annual Return 13 April 2011
CH01 - Change of particulars for director 13 April 2011
CH01 - Change of particulars for director 13 April 2011
AD01 - Change of registered office address 13 April 2011
AA - Annual Accounts 07 March 2011
AP01 - Appointment of director 12 April 2010
AP01 - Appointment of director 12 April 2010
AP01 - Appointment of director 31 March 2010
TM01 - Termination of appointment of director 31 March 2010
TM01 - Termination of appointment of director 31 March 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 18 February 2010
288b - Notice of resignation of directors or secretaries 07 September 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 18 February 2009
287 - Change in situation or address of Registered Office 09 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 27 December 2008
288b - Notice of resignation of directors or secretaries 27 December 2008
AA - Annual Accounts 26 March 2008
363s - Annual Return 11 March 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
AA - Annual Accounts 21 October 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 28 April 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 17 August 2005
363s - Annual Return 28 April 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
AA - Annual Accounts 20 August 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
363s - Annual Return 25 March 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
AA - Annual Accounts 30 May 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 16 September 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 28 August 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 18 September 2000
363s - Annual Return 17 March 2000
288b - Notice of resignation of directors or secretaries 23 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
363s - Annual Return 18 March 1999
AA - Annual Accounts 18 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
288a - Notice of appointment of directors or secretaries 17 September 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
363s - Annual Return 04 March 1998
AA - Annual Accounts 04 March 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
363s - Annual Return 26 March 1997
AA - Annual Accounts 26 March 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
288 - N/A 12 September 1996
288 - N/A 12 September 1996
287 - Change in situation or address of Registered Office 12 September 1996
288 - N/A 12 September 1996
363s - Annual Return 12 March 1996
288 - N/A 12 March 1996
AA - Annual Accounts 12 March 1996
288 - N/A 20 December 1995
AA - Annual Accounts 28 March 1995
363s - Annual Return 13 March 1995
288 - N/A 11 July 1994
AA - Annual Accounts 09 March 1994
363s - Annual Return 09 March 1994
288 - N/A 24 March 1993
288 - N/A 24 March 1993
363s - Annual Return 10 March 1993
AA - Annual Accounts 10 March 1993
288 - N/A 13 August 1992
AA - Annual Accounts 04 March 1992
363s - Annual Return 04 March 1992
288 - N/A 03 April 1991
AA - Annual Accounts 21 March 1991
363a - Annual Return 21 March 1991
RESOLUTIONS - N/A 19 March 1990
AA - Annual Accounts 19 March 1990
353 - Register of members 19 March 1990
363 - Annual Return 19 March 1990
AA - Annual Accounts 31 March 1989
363 - Annual Return 31 March 1989
288 - N/A 14 March 1989
288 - N/A 06 February 1989
288 - N/A 04 February 1989
288 - N/A 08 September 1988
PUC 2 - N/A 06 April 1988
RESOLUTIONS - N/A 17 March 1988
RESOLUTIONS - N/A 17 March 1988
RESOLUTIONS - N/A 17 March 1988
123 - Notice of increase in nominal capital 17 March 1988
MEM/ARTS - N/A 03 March 1988
288 - N/A 13 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 January 1988
288 - N/A 15 December 1987
287 - Change in situation or address of Registered Office 15 December 1987
CERTNM - Change of name certificate 17 November 1987
NEWINC - New incorporation documents 14 October 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.