ASTER PROPERTY LIMITED

Sarsen Court Sarsen Court, Devizes, SN10 2AZ, Wiltshire
StatusACTIVE
Company No.04628065
CategoryPrivate Limited Company
Incorporated03 Jan 2003
Age21 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

ASTER PROPERTY LIMITED is an active private limited company with number 04628065. It was incorporated 21 years, 4 months, 6 days ago, on 03 January 2003. The company address is Sarsen Court Sarsen Court, Devizes, SN10 2AZ, Wiltshire.



People

BETTERIDGE, David Allen

Secretary

ACTIVE

Assigned on 01 Feb 2018

Current time on role 6 years, 3 months, 8 days

BARNETT, Clive John

Director

Non-Executive Director

ACTIVE

Assigned on 01 Oct 2019

Current time on role 4 years, 7 months, 8 days

BENN, Christopher

Director

Group Finance Director

ACTIVE

Assigned on 06 Nov 2019

Current time on role 4 years, 6 months, 3 days

DESAI, Mehul

Director

Chief Of Staff

ACTIVE

Assigned on 01 Oct 2023

Current time on role 7 months, 8 days

HOWARD, Bjorn

Director

Group Chief Executive

ACTIVE

Assigned on 01 Sep 2014

Current time on role 9 years, 8 months, 8 days

MCCULLEN, Michael Barry

Director

Company Director

ACTIVE

Assigned on 01 Oct 2018

Current time on role 5 years, 7 months, 8 days

PETERS, Tracey Mary Ann

Director

Counsellor

ACTIVE

Assigned on 01 Oct 2018

Current time on role 5 years, 7 months, 8 days

TRUSLER, Stephen John

Director

Senior Executive

ACTIVE

Assigned on 03 Nov 2023

Current time on role 6 months, 6 days

WEHRLE, Caroline Sheila

Director

Non-Executive Director

ACTIVE

Assigned on 01 Oct 2018

Current time on role 5 years, 7 months, 8 days

WHITAKER, Claire Lois

Director

City Of Culture Bid Director, Southampton Cc

ACTIVE

Assigned on 12 Aug 2021

Current time on role 2 years, 8 months, 28 days

WILLIAMS, Amanda Susan

Director

Group Development Director

ACTIVE

Assigned on 01 Nov 2017

Current time on role 6 years, 6 months, 8 days

FILMORE, Carolyn Anne

Secretary

Group Company Secretary

RESIGNED

Assigned on 27 May 2008

Resigned on 01 Sep 2014

Time on role 6 years, 3 months, 5 days

GOOCH, Barry John

Secretary

RESIGNED

Assigned on 01 Sep 2014

Resigned on 19 Sep 2014

Time on role 18 days

MURPHY, Niall Peter

Secretary

Personel Manager

RESIGNED

Assigned on 17 Jun 2003

Resigned on 27 May 2008

Time on role 4 years, 11 months, 10 days

SMITH, Douglas Eric

Secretary

RESIGNED

Assigned on 19 Sep 2014

Resigned on 01 Feb 2018

Time on role 3 years, 4 months, 12 days

COBBETTS (SECRETARIAL) LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 Jan 2003

Resigned on 16 Jun 2003

Time on role 5 months, 13 days

BENSON, Steven John

Director

Managing Director

RESIGNED

Assigned on 13 Nov 2007

Resigned on 20 Sep 2011

Time on role 3 years, 10 months, 7 days

BILES, Michael Edwin

Director

Retired

RESIGNED

Assigned on 03 Nov 2015

Resigned on 02 Nov 2023

Time on role 7 years, 11 months, 29 days

BRACE, John

Director

Group Resources Director

RESIGNED

Assigned on 01 Sep 2014

Resigned on 31 Oct 2017

Time on role 3 years, 1 month, 30 days

BRACE, John

Director

Company Director

RESIGNED

Assigned on 21 Feb 2006

Resigned on 20 Sep 2011

Time on role 5 years, 6 months, 27 days

BRACE, John

Director

Company Director

RESIGNED

Assigned on 17 Jun 2003

Resigned on 31 Mar 2005

Time on role 1 year, 9 months, 14 days

CLEVETT, Alan George

Director

Director

RESIGNED

Assigned on 15 May 2012

Resigned on 01 Sep 2014

Time on role 2 years, 3 months, 17 days

COOK, Melvyn John

Director

Retired

RESIGNED

Assigned on 01 Sep 2014

Resigned on 30 Sep 2015

Time on role 1 year, 29 days

DALZIEL, Jean Maria

Director

Regional Director

RESIGNED

Assigned on 20 Sep 2011

Resigned on 01 Sep 2014

Time on role 2 years, 11 months, 12 days

FISHER, Douglas John

Director

Director

RESIGNED

Assigned on 01 Apr 2005

Resigned on 20 Sep 2011

Time on role 6 years, 5 months, 19 days

HEFFER, John

Director

Company Director

RESIGNED

Assigned on 17 Jun 2003

Resigned on 31 Mar 2005

Time on role 1 year, 9 months, 14 days

HIGHAM, Sally Kay

Director

Chief Executive

RESIGNED

Assigned on 01 Sep 2014

Resigned on 30 Sep 2018

Time on role 4 years, 29 days

HOWARD, Bjorn

Director

Group Chief Executive

RESIGNED

Assigned on 15 Sep 2009

Resigned on 20 Sep 2011

Time on role 2 years, 5 days

JACKSON, Andrew Philip

Director

Finance Director

RESIGNED

Assigned on 20 Sep 2011

Resigned on 30 Sep 2019

Time on role 8 years, 10 days

KEMP, David John

Director

Consultant

RESIGNED

Assigned on 20 Sep 2011

Resigned on 31 Jul 2014

Time on role 2 years, 10 months, 11 days

KITSON, Richard Philip

Director

Company Director

RESIGNED

Assigned on 17 Jun 2003

Resigned on 15 Sep 2009

Time on role 6 years, 2 months, 28 days

KLUTH, Andrew George Henry

Director

Group Treasurer, Uk Power Networks

RESIGNED

Assigned on 01 Oct 2016

Resigned on 30 Sep 2023

Time on role 6 years, 11 months, 29 days

MERCHANT, Arthur Edward

Director

Accountant

RESIGNED

Assigned on 01 Sep 2014

Resigned on 30 Sep 2016

Time on role 2 years, 29 days

OWENS, Phillip Lloyd

Director

Retired

RESIGNED

Assigned on 20 Sep 2011

Resigned on 30 Sep 2018

Time on role 7 years, 10 days

REECE, Michael Timothy

Director

Group Operations & Assets Director

RESIGNED

Assigned on 01 Nov 2017

Resigned on 05 Nov 2019

Time on role 2 years, 4 days

REECE, Michael Timothy

Director

Director

RESIGNED

Assigned on 27 May 2008

Resigned on 01 Sep 2014

Time on role 6 years, 3 months, 5 days

SHELTON, David

Director

Accountant

RESIGNED

Assigned on 01 Apr 2005

Resigned on 20 Oct 2006

Time on role 1 year, 6 months, 19 days

SHEPHERD, Roger Colston

Director

Company Director

RESIGNED

Assigned on 17 Jun 2003

Resigned on 20 Sep 2011

Time on role 8 years, 3 months, 3 days

SHERWOOD, Mark Terence

Director

Surveyor

RESIGNED

Assigned on 01 Apr 2005

Resigned on 15 Sep 2009

Time on role 4 years, 5 months, 14 days

SPENS, John Hope

Director

General Management

RESIGNED

Assigned on 01 Apr 2005

Resigned on 31 May 2006

Time on role 1 year, 1 month, 30 days

TRUSCOTT, Alan Leslie

Director

Company Director

RESIGNED

Assigned on 17 Jun 2003

Resigned on 31 Jan 2006

Time on role 2 years, 7 months, 14 days

TRUSLER, Stephen John

Director

Accommodation Sector Ldr (Europe), Laing O'Rourke

RESIGNED

Assigned on 01 Sep 2014

Resigned on 31 Oct 2019

Time on role 5 years, 1 month, 30 days

WATKINS, Mary Jane, Baroness

Director

Emeritus Professor, Ned Swasnhs Ft

RESIGNED

Assigned on 01 Sep 2014

Resigned on 31 Jul 2018

Time on role 3 years, 10 months, 30 days

WIGHTMAN, Mark Hugh

Director

Partner

RESIGNED

Assigned on 17 Jun 2003

Resigned on 20 Sep 2011

Time on role 8 years, 3 months, 3 days

COBBETTS LIMITED

Corporate-director

RESIGNED

Assigned on 03 Jan 2003

Resigned on 16 Jun 2003

Time on role 5 months, 13 days


Some Companies

AYCLIFFE HOMES LIMITED

42 BALMORAL WAY,SUTTON,SM2 6PD

Number:11960059
Status:ACTIVE
Category:Private Limited Company

BETTER FINANCIAL PLANNING LTD

TML HOUSE,GOSPORT,PO12 1LY

Number:09372803
Status:ACTIVE
Category:Private Limited Company

CASTLE FARM MANAGEMENT COMPANY LIMITED

THE LONG HOUSE CASTLE FARM,BATH,BA2 0DD

Number:05573306
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EVERY SITUATION LIMITED

115 ROCHDALE ROAD,ROCHDALE,OL16 4DU

Number:11903318
Status:ACTIVE
Category:Private Limited Company

FINLEY VENTURES LTD

DUNNS 2 BOWES OFFICES,CHESTER LE STREET,DH3 4AN

Number:07715717
Status:ACTIVE
Category:Private Limited Company

PLUTO TRANSFER LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:10695621
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