This company is commonly known as Asiaspan Limited. The company was founded 33 years ago and was given the registration number 02545255. The firm's registered office is in ABINGDON. You can find them at 160 Eastern Avenue, Milton, Abingdon, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ASIASPAN LIMITED |
---|---|---|
Company Number | : | 02545255 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1990 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 160 Eastern Avenue, Milton, Abingdon, England, OX14 4SB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Coleman Street, 6th Floor, London, England, EC2R 5AR | Corporate Secretary | 18 October 2021 | Active |
4, Coleman Street, 6th Floor, London, England, EC2R 5AR | Director | 18 October 2021 | Active |
13 Harwood Drive, Bury, BL8 2ED | Secretary | 28 January 1998 | Active |
3, Henrietta Street, London, United Kingdom, WC2E 8LU | Secretary | 01 October 2007 | Active |
29 Fairby Road, Lee, London, SE12 8JP | Secretary | - | Active |
Gray's Inn House, 127 Clerkenwell Road, London, England, EC1R 5DB | Secretary | 07 June 2016 | Active |
4, Coleman Street, 6th Floor, London, England, EC2R 5AR | Director | 04 May 2020 | Active |
160, Eastern Avenue, Milton, Abingdon, England, OX14 4SB | Director | 04 May 2020 | Active |
4, Coleman Street, 6th Floor, London, England, EC2R 5AR | Director | 04 May 2020 | Active |
4, Coleman Street, 6th Floor, London, England, EC2R 5AR | Director | 04 May 2020 | Active |
3, Henrietta Street, London, United Kingdom, WC2E 8LU | Director | 09 August 1999 | Active |
60 West Avenue, Pinner, HA5 5BX | Director | - | Active |
160, Eastern Avenue, Milton, Abingdon, England, OX14 4SB | Director | 04 May 2020 | Active |
160, Eastern Avenue, Milton, Abingdon, England, OX14 4SB | Director | 04 May 2020 | Active |
Gray's Inn House, 127 Clerkenwell Road, London, England, EC1R 5DB | Director | 17 October 2017 | Active |
Leylands The Street, Great Hallingbury, CM22 7TR | Director | - | Active |
Mr Michael Anthony Geelan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Gray's Inn House, 127 Clerkenwell Road, London, England, EC1R 5DB |
Nature of control | : |
|
Eurospan Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 127, Clerkenwell Road, London, England, EC1R 5DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-12-23 | Accounts | Accounts with accounts type small. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type small. | Download |
2021-11-25 | Resolution | Resolution. | Download |
2021-11-25 | Incorporation | Memorandum articles. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Address | Change registered office address company with date old address new address. | Download |
2021-10-28 | Officers | Appoint corporate secretary company with name date. | Download |
2021-10-21 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-18 | Officers | Termination director company with name termination date. | Download |
2021-06-18 | Officers | Termination director company with name termination date. | Download |
2021-05-04 | Accounts | Accounts with accounts type small. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-05 | Officers | Termination director company with name termination date. | Download |
2020-05-14 | Officers | Appoint person director company with name date. | Download |
2020-05-14 | Address | Change registered office address company with date old address new address. | Download |
2020-05-14 | Officers | Appoint person director company with name date. | Download |
2020-05-14 | Officers | Appoint person director company with name date. | Download |
2020-05-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.