This company is commonly known as A.s.b. Nominees Limited. The company was founded 54 years ago and was given the registration number 00983883. The firm's registered office is in LONDON. You can find them at 160 Aldersgate Street, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | A.S.B. NOMINEES LIMITED |
---|---|---|
Company Number | : | 00983883 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 1970 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 160 Aldersgate Street, London, England, EC1A 4HT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, St Paul's Place, Sheffield, England, S1 2JZ | Corporate Secretary | 12 July 2002 | Active |
160, Aldersgate Street, London, England, EC1A 4HT | Director | 01 May 2022 | Active |
1, St Paul's Place, Sheffield, England, S1 2JZ | Corporate Director | 17 December 1998 | Active |
1, St Paul's Place, Sheffield, England, S1 2JZ | Corporate Director | 12 July 2002 | Active |
Sherwood 30 Earle Drive, Parkgate, South Wirral, L64 6RZ | Secretary | 20 December 1996 | Active |
11 Chalkwell Drive, Heswall, Wirral, L60 2UE | Secretary | - | Active |
Sherwood 30 Earle Drive, Parkgate, South Wirral, L64 6RZ | Director | 20 December 1996 | Active |
Snape Farm, Back Lane, Newburgh, WN8 7QQ | Director | 20 December 1996 | Active |
70 Knowsley Road, Liverpool, L19 0PG | Director | - | Active |
17 Seabee Lane, Discovery Bay, Lantau Island, Hong Kong, | Director | 15 September 2008 | Active |
65 Benbow House, 24 New Globe Walk, London, SE1 9DS | Director | 15 September 2008 | Active |
11 Chalkwell Drive, Heswall, Wirral, L60 2UE | Director | - | Active |
3, Noble Street, London, England, EC2V 7EE | Director | 01 May 2013 | Active |
3, Noble Street, London, England, EC2V 7EE | Director | 01 May 2013 | Active |
7 Mounthaven Close, Upton, Wirral, L49 6NX | Director | - | Active |
Pygons Hill House, Pygons Hill Lane, Liverpool, L31 4JE | Director | - | Active |
Holt Green House, 2 Brookfield Lane, Aughton, L39 6SP | Director | - | Active |
Mr Paul Martin Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 160, Aldersgate Street, London, England, EC1A 4HT |
Nature of control | : |
|
Mr Andrew David Darwin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 160, Aldersgate Street, London, England, EC1A 4HT |
Nature of control | : |
|
Dla Piper Uk Nominees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 St Paul's Place, Norfolk Street, Sheffield, England, S1 2JX |
Nature of control | : |
|
Dla Piper Uk Secretarial Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 St Pauls Place, Norfolk Street, Sheffield, England, S1 2JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Address | Change registered office address company with date old address new address. | Download |
2018-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-07 | Officers | Termination director company with name termination date. | Download |
2016-01-18 | Annual return | Annual return company with made up date no member list. | Download |
2015-11-07 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.