About

Registered Number: 02847058
Date of Incorporation: 23/08/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: Moore South Llp, Southgate, Chichester, PO19 8DJ,

 

Based in Chichester, Hamble Astro Ltd was established in 1993, it has a status of "Active". Mathews, Giles Martin, Mathews, Justin Derek, Wilde, David, Cross, Matthew Colin, Gover, Desmond Martin, Harrison, Neil Michael, Hooper, Christopher Robin, Lovesy, Matthew, Smith, Melvin Roy, Stubley, Kyle, Williams, Wayne Anthony are listed as directors of this company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHEWS, Giles Martin 20 August 2020 - 1
MATHEWS, Justin Derek 20 August 2020 - 1
CROSS, Matthew Colin 01 February 2015 20 August 2020 1
GOVER, Desmond Martin 23 August 1993 18 March 1999 1
HARRISON, Neil Michael 01 May 2015 15 November 2018 1
HOOPER, Christopher Robin 23 August 1993 01 October 2007 1
LOVESY, Matthew 07 November 2001 22 June 2011 1
SMITH, Melvin Roy 01 October 2007 07 April 2015 1
STUBLEY, Kyle 07 August 2015 15 November 2018 1
WILLIAMS, Wayne Anthony 22 June 2011 14 July 2015 1
Secretary Name Appointed Resigned Total Appointments
WILDE, David 23 August 1993 08 August 2001 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AP01 - Appointment of director 15 September 2020
AP01 - Appointment of director 15 September 2020
TM01 - Termination of appointment of director 15 September 2020
AD01 - Change of registered office address 15 September 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 23 August 2019
TM01 - Termination of appointment of director 28 November 2018
TM01 - Termination of appointment of director 28 November 2018
CS01 - N/A 28 November 2018
AA - Annual Accounts 26 September 2018
DISS40 - Notice of striking-off action discontinued 13 June 2018
AA - Annual Accounts 12 June 2018
DISS16(SOAS) - N/A 09 June 2018
AD01 - Change of registered office address 23 May 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
DISS40 - Notice of striking-off action discontinued 02 December 2017
CH01 - Change of particulars for director 01 December 2017
CS01 - N/A 01 December 2017
GAZ1 - First notification of strike-off action in London Gazette 14 November 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 30 September 2016
TM01 - Termination of appointment of director 01 October 2015
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 10 September 2015
AP01 - Appointment of director 16 August 2015
AP01 - Appointment of director 07 August 2015
AP01 - Appointment of director 07 August 2015
AP01 - Appointment of director 07 August 2015
TM01 - Termination of appointment of director 07 August 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 11 May 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 07 September 2012
CH01 - Change of particulars for director 07 September 2012
CH01 - Change of particulars for director 07 September 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 10 August 2011
TM02 - Termination of appointment of secretary 12 July 2011
TM01 - Termination of appointment of director 12 July 2011
AP01 - Appointment of director 12 July 2011
AD01 - Change of registered office address 21 June 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 02 October 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 11 August 2008
288b - Notice of resignation of directors or secretaries 08 October 2007
288a - Notice of appointment of directors or secretaries 08 October 2007
AA - Annual Accounts 25 September 2007
363a - Annual Return 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 13 September 2007
363a - Annual Return 22 September 2006
AA - Annual Accounts 03 July 2006
AA - Annual Accounts 06 September 2005
363a - Annual Return 24 August 2005
288c - Notice of change of directors or secretaries or in their particulars 24 August 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 15 September 2004
287 - Change in situation or address of Registered Office 11 February 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 06 October 2003
287 - Change in situation or address of Registered Office 19 May 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 07 December 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 19 September 2001
288b - Notice of resignation of directors or secretaries 03 September 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 18 September 2000
AA - Annual Accounts 10 January 2000
363s - Annual Return 12 November 1999
363s - Annual Return 26 April 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
AA - Annual Accounts 19 May 1998
363s - Annual Return 15 September 1997
AA - Annual Accounts 18 June 1997
363s - Annual Return 10 September 1996
AA - Annual Accounts 03 April 1996
363s - Annual Return 31 August 1995
AA - Annual Accounts 21 June 1995
363s - Annual Return 04 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 May 1994
NEWINC - New incorporation documents 23 August 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.