ASTRA HOUSE LIMITED

Millshaw Millshaw, Beeston, LS11 8EG, Leeds
StatusDISSOLVED
Company No.00410217
CategoryPrivate Limited Company
Incorporated10 May 1946
Age77 years, 11 months, 26 days
JurisdictionEngland Wales
Dissolution11 Feb 2020
Years4 years, 2 months, 23 days

SUMMARY

ASTRA HOUSE LIMITED is an dissolved private limited company with number 00410217. It was incorporated 77 years, 11 months, 26 days ago, on 10 May 1946 and it was dissolved 4 years, 2 months, 23 days ago, on 11 February 2020. The company address is Millshaw Millshaw, Beeston, LS11 8EG, Leeds.



People

MARSHALL, Robert

Secretary

ACTIVE

Assigned on 31 Dec 2011

Current time on role 12 years, 4 months, 5 days

EVANS, Roderick Michael

Director

Director

ACTIVE

Assigned on

Current time on role

MARSHALL, Robert

Director

Chartered Accountant

ACTIVE

Assigned on 14 Oct 2019

Current time on role 4 years, 6 months, 22 days

CURTIS, Ernest Leonard

Secretary

RESIGNED

Assigned on

Resigned on 31 May 1996

Time on role 27 years, 11 months, 4 days

GIBSON, William Mcaulay

Secretary

RESIGNED

Assigned on

Resigned on 02 Jun 1998

Time on role 25 years, 11 months, 3 days

GILBERT, Nicholas Jay

Secretary

RESIGNED

Assigned on 20 Aug 2003

Resigned on 06 Aug 2004

Time on role 11 months, 17 days

JOBBINS, Stuart

Secretary

RESIGNED

Assigned on 06 Aug 2004

Resigned on 31 Dec 2011

Time on role 7 years, 4 months, 25 days

MILLINGTON, Paul Terence

Secretary

RESIGNED

Assigned on 02 Jun 1998

Resigned on 20 Aug 2003

Time on role 5 years, 2 months, 18 days

BELL, John Drummond

Director

Director

RESIGNED

Assigned on 31 Oct 1994

Resigned on 27 Jul 1999

Time on role 4 years, 8 months, 27 days

BEST, George Laidler

Director

Director

RESIGNED

Assigned on

Resigned on 29 Oct 1994

Time on role 29 years, 6 months, 6 days

CULL, David Geoffrey Maurice

Director

Director

RESIGNED

Assigned on 01 Oct 1998

Resigned on 30 Sep 2000

Time on role 1 year, 11 months, 29 days

CURTIS, Ernest Leonard

Director

Director

RESIGNED

Assigned on

Resigned on 31 May 1996

Time on role 27 years, 11 months, 4 days

EVANS, Andreas Frederick

Director

Director

RESIGNED

Assigned on

Resigned on 31 Mar 2016

Time on role 8 years, 1 month, 4 days

EVANS, Dominic Redvers

Director

Director

RESIGNED

Assigned on 21 Jun 1993

Resigned on 25 Feb 2005

Time on role 11 years, 8 months, 4 days

EVANS, Frederick Redvers

Director

Director

RESIGNED

Assigned on

Resigned on 30 Nov 1992

Time on role 31 years, 5 months, 5 days

GIBSON, William Mcaulay

Director

Director

RESIGNED

Assigned on 19 Nov 1992

Resigned on 02 Jun 1998

Time on role 5 years, 6 months, 13 days

HELLIWELL, David Alistair

Director

Estates Director

RESIGNED

Assigned on 09 Aug 1994

Resigned on 14 Oct 2009

Time on role 15 years, 2 months, 5 days

HORSBROUGH, Pauline Elizabeth

Director

Director

RESIGNED

Assigned on

Resigned on 20 Nov 2007

Time on role 16 years, 5 months, 15 days

MARCUS, Ian

Director

Company Director

RESIGNED

Assigned on 01 May 2012

Resigned on 10 Dec 2012

Time on role 7 months, 9 days

MILLINGTON, Paul Terence

Director

Accountant

RESIGNED

Assigned on 02 Oct 2000

Resigned on 01 Jul 2019

Time on role 18 years, 8 months, 29 days

SYERS, Alan Matthew

Director

Chartered Surveyor

RESIGNED

Assigned on 10 Aug 1999

Resigned on 14 Oct 2019

Time on role 20 years, 2 months, 4 days

TURNER, Philip Arthur

Director

Director

RESIGNED

Assigned on 01 Oct 1999

Resigned on 31 Oct 2008

Time on role 9 years, 1 month


Some Companies

LAWRELINE LIMITED

THE GRANGE,TENBY,SA70 7TY

Number:03654179
Status:ACTIVE
Category:Private Limited Company

PACEMAKE LIMITED

5 RUXLEY CLOSE,SIDCUP,DA14 5LS

Number:09447741
Status:ACTIVE
Category:Private Limited Company

PICTURE FRAME WAREHOUSE & GENERAL SUPPLIER LTD

41 BURLINGTON ROAD,SURREY,KT3 4LP

Number:11015560
Status:ACTIVE
Category:Private Limited Company

PRYMAK REFERRALS LIMITED

MONKHURST HOUSE OFFICES,HEATHFIELD,TN21 8QR

Number:04602865
Status:ACTIVE
Category:Private Limited Company

QUOTIDIAN PROJECT MANAGEMENT SERVICES (PMS) LIMITED

3RD FLOOR BUCKINGHAM HOUSE,AYLESBURY,HP20 2LA

Number:10449190
Status:ACTIVE
Category:Private Limited Company

SMART TRAVEL (SOUTHWELL) LTD

UNIT 7, DALESIDE HOUSE PARK ROAD EAST,NOTTINGHAM,NG14 6LL

Number:10131460
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source