Aster Property Limited

All UK companiesReal estate activitiesAster Property Limited

Management of real estate on a fee or contract basis

Construction of domestic buildings

Aster Property Limited contacts: address, phone, fax, email, website, shedule

Address: Sarsen Court Horton Avenue Cannings Hill SN10 2AZ Devizes

Phone: +44-1320 8814025

Fax: +44-1320 8814025

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Aster Property Limited"? - send email to us!

Aster Property Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Aster Property Limited.

Registration data Aster Property Limited

Register date: 2003-01-03

Register number: 04628065

Type of company: Private Limited Company

Get full report form global database UK for Aster Property Limited

Owner, director, manager of Aster Property Limited

Dr Michael Edwin Biles Director. Address: Horton Avenue, Devizes, Wiltshire, SN10 2AZ, England. DoB: December 1951, British

Douglas Eric Smith Secretary. Address: Greenwich Way, Andover, Hampshire, SP10 4BF, England. DoB:

Professor Mary Jane Watkins Director. Address: The Crescent, Crapstone, Yelverton, Devon, PL20 7PS, England. DoB: March 1955, British

Arthur Edward Merchant Director. Address: Sarsen Court, Horton Avenue Cannings Hill, Devizes, Wiltshire, SN10 2AZ. DoB: January 1952, British

John Brace Director. Address: Sarsen Court, Horton Avenue Cannings Hill, Devizes, Wiltshire, SN10 2AZ. DoB: September 1958, British

Sally Kay Higham Director. Address: Devizes Road, Box, Corsham, Wiltshire, SN13 8DY, England. DoB: February 1968, British

Bjorn Howard Director. Address: Sarsen Court, Horton Avenue Cannings Hill, Devizes, Wiltshire, SN10 2AZ. DoB: March 1968, British

Stephen John Trusler Director. Address: Sarsen Court, Horton Avenue Cannings Hill, Devizes, Wiltshire, SN10 2AZ. DoB: September 1961, British

Phillip Lloyd Owens Director. Address: Sarsen Court, Horton Avenue Cannings Hill, Devizes, Wiltshire, SN10 2AZ. DoB: February 1947, British

Andrew Philip Jackson Director. Address: Sarsen Court, Horton Avenue Cannings Hill, Devizes, Wiltshire, SN10 2AZ. DoB: May 1951, British

Melvyn John Cook Director. Address: Chilworth Ring, Chilworth, Southampton, SO16 7HW, England. DoB: January 1946, British

Barry John Gooch Secretary. Address: Sarsen Court, Horton Avenue Cannings Hill, Devizes, Wiltshire, SN10 2AZ. DoB:

Alan George Clevett Director. Address: Sarsen Court, Horton Avenue Cannings Hill, Devizes, Wiltshire, SN10 2AZ. DoB: May 1945, British

David John Kemp Director. Address: Sarsen Court, Horton Avenue Cannings Hill, Devizes, Wiltshire, SN10 2AZ. DoB: June 1956, British

Jean Maria Dalziel Director. Address: Sarsen Court, Horton Avenue Cannings Hill, Devizes, Wiltshire, SN10 2AZ. DoB: April 1968, British

Bjorn Howard Director. Address: The Fairway, Devizes, Wiltshire, SN10 5DX, England. DoB: March 1968, British

Carolyn Anne Filmore Secretary. Address: Coate, Devizes, Wiltshire, SN10 3JZ. DoB:

Michael Timothy Reece Director. Address: Kilham Court, Winchester, Hampshire, SO22 5PS. DoB: December 1964, British

Steven John Benson Director. Address: 66 Farlie, Ringwood, Hants, BH24 1TS. DoB: August 1957, British

John Brace Director. Address: North View, 84 High Street, Great Cheverell, Devizes, SN10 5XR. DoB: September 1958, British

John Hope Spens Director. Address: 7 Orient Drive, Winchester, Hampshire, SO22 6NZ. DoB: May 1951, British

David Shelton Director. Address: 55 Durrington Road, Bournemouth, Dorset, BH7 6PY. DoB: n\a, British

Douglas John Fisher Director. Address: 6 Marsum Close, Andover, Hampshire, SP10 4NE. DoB: April 1939, British

Mark Terence Sherwood Director. Address: Weatherby House, London Street, Whitchurch, Hampshire, RG28 7LY. DoB: November 1967, British

Niall Peter Murphy Secretary. Address: 4 Berry Close, Old Post Office Lane, Netherton, Wiltshire, SP4 9QH. DoB:

Alan Leslie Truscott Director. Address: 49 Rotherstone, Devizes, Wiltshire, SN10 2DD. DoB: August 1956, British

Roger Colston Shepherd Director. Address: Roslin Barn, Chillerton, Newport, Isle Of Wight, PO30 3HG. DoB: October 1943, British

John Heffer Director. Address: White Meadows, Horton, Devizes, Wiltshire, SN10 3NB. DoB: July 1940, British

John Brace Director. Address: North View, 84 High Street, Great Cheverell, Devizes, SN10 5XR. DoB: September 1958, British

Richard Philip Kitson Director. Address: 89a Monkton Deverill, Warminster, Wiltshire, BA12 7EX. DoB: November 1950, British

Mark Hugh Wightman Director. Address: Eliotts, Fortunes Field Broad Hinton, Swindon, Wiltshire, SN4 9PW. DoB: November 1944, British

Cobbetts Limited Corporate-director. Address: Ship Canal House King Street, Manchester, M2 4WB. DoB:

Cobbetts (secretarial) Limited Corporate-secretary. Address: Ship Canal House, King Street, Manchester, M2 4WB. DoB:

Jobs in Aster Property Limited vacancies. Career and practice on Aster Property Limited. Working and traineeship

Package Manager. From GBP 1600

Controller. From GBP 2200

Responds for Aster Property Limited on FaceBook

Read more comments for Aster Property Limited. Leave a respond Aster Property Limited in social networks. Aster Property Limited on Facebook and Google+, LinkedIn, MySpace

Address Aster Property Limited on google map

Other similar UK companies as Aster Property Limited: 78 Hastings Street Luton Management Company Limited | Logam Limited | Castle Lane (torquay) Management Company Limited | Flatters Engineering Limited | Shearer Property Developments Limited

Aster Property is a firm registered at SN10 2AZ Devizes at Sarsen Court. The company was set up in 2003 and is established under the registration number 04628065. The company has been present on the English market for thirteen years now and company last known status is is active. This company has a history in registered name changing. In the past, the firm had five different company names. Before 2011 the firm was prospering as Aster Property Management and before that the company name was Silbury First. The company SIC and NACE codes are 68320 , that means Management of real estate on a fee or contract basis. Aster Property Ltd filed its account information up to Tuesday 31st March 2015. The firm's most recent annual return was filed on Sunday 3rd January 2016. Ever since the firm began in this particular field 13 years ago, the firm has sustained its great level of success.

Aster Property Ltd is a medium-sized vehicle operator with the licence number OH1022295. The firm has four transport operating centres in the country. In their subsidiary in Andover on Greenwich Way, 3 machines are available. The centre in Andover on Motley Hill has 3 machines, and the centre in Devizes on Horton Avenue is equipped with 5 machines. They are equipped with 13 vehicles. The firm directors are Alan Clevett, Andrew Jackson, David Kemp and 3 others listed below.

As for this particular limited company, a number of director's duties have been carried out by Dr Michael Edwin Biles, Professor Mary Jane Watkins, Arthur Edward Merchant and 6 others listed below. Amongst these nine individuals, Phillip Lloyd Owens has worked for the limited company for the longest period of time, having been a vital addition to the Management Board in September 2011. In order to find professional help with legal documentation, for the last nearly one month the following limited company has been utilizing the skills of Douglas Eric Smith, who has been looking for creative solutions ensuring efficient administration of the company.