This company is commonly known as Asl Information Services Limited. The company was founded 32 years ago and was given the registration number 02690562. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Three Cherry, Trees Lane, Hemel Hempstead, Hertfordshire. This company's SIC code is 74990 - Non-trading company.
Name | : | ASL INFORMATION SERVICES LIMITED |
---|---|---|
Company Number | : | 02690562 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 1992 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Three Cherry, Trees Lane, Hemel Hempstead, Hertfordshire, HP2 7AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Beaconsfield Road, St. Albans, AL1 3RD | Director | 15 March 2021 | Active |
4, Beaconsfield Road, St. Albans, AL1 3RD | Director | 19 December 2022 | Active |
Third Floor Flat, 81 Warrington Crescent, London, W9 1EH | Secretary | 11 December 1995 | Active |
Three Cherry Trees Lane, Hemel Hempstead, England, HP2 7AH | Secretary | 30 November 2012 | Active |
50 Montagu Square, London, W1H 1TH | Secretary | 03 May 1996 | Active |
3 Dove Park, Chorleywood, Rickmansworth, WD3 5NY | Secretary | 10 August 1995 | Active |
Braybourne, 3 Woodchester Park, Knotty Green, Beaconsfield, HP9 2TU | Secretary | 08 March 2001 | Active |
Cherry Trees, West Heath, Pirbright, GU24 0JQ | Secretary | 05 November 1999 | Active |
18 Blenheim Gardens, Kingston Upon Thames, KT2 7BW | Secretary | - | Active |
50, Stoke Road, Leighton Buzzard, Uk, LU7 2SP | Secretary | 01 August 2008 | Active |
Three Cherry, Trees Lane, Hemel Hempstead, HP2 7AH | Director | 14 July 2020 | Active |
The Old Farmhouse Hillend, Locking, Weston Super Mare, BS24 8PQ | Director | 27 January 1995 | Active |
Chantry House, 44 Chantry View Road, Guildford, GU1 3XT | Director | - | Active |
Three Cherry Trees Lane, Hemel Hempstead, England, HP2 7AH | Director | 30 November 2012 | Active |
Stonehill, Nympsfield, GL10 3TR | Director | - | Active |
The Old Vicarage, Pipers Hill, Great Gaddesden, HP1 3BY | Director | 08 March 2001 | Active |
7 Orchard Avenue, Harpenden, AL5 2DW | Director | 08 March 2001 | Active |
10 Carlisle Road, London, NW6 6TJ | Director | 08 March 2001 | Active |
Bulstrode House, 52 Bulstrode Way, Gerrards Cross, SL9 7QU | Director | 01 April 2003 | Active |
Portland House, Rickling Green, Saffron Walden, CB11 3YG | Director | - | Active |
5 Rue De La Porte Blanche, 78290 Croissy-Sur-Seine, France, | Director | 17 October 2007 | Active |
1 Stibbs Court, Longwell Green, Bristol, BS15 7DH | Director | 10 June 1996 | Active |
Broadway Lea, Broadway, Shipham, BS25 1UE | Director | - | Active |
Braybourne, 3 Woodchester Park, Knotty Green, Beaconsfield, HP9 2TU | Director | 06 July 2004 | Active |
25 Malvern Drive, Thornbury, Bristol, BS12 2HY | Director | 17 August 1993 | Active |
52 Ovington Street, London, SW3 2JB | Director | - | Active |
27 Church Street, Holme, Peterborough, PE7 3PB | Director | 08 March 2001 | Active |
50, Stoke Road, Leighton Buzzard, Uk, LU7 2SP | Director | 01 August 2008 | Active |
Sopra Steria Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sopra Steria Holdings Limited, Three Cherry Trees Lane, Hemel Hempstead, England, HP2 7AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-18 | Address | Change registered office address company with date old address new address. | Download |
2023-08-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-08-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-18 | Resolution | Resolution. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-08 | Capital | Capital name of class of shares. | Download |
2023-02-06 | Capital | Capital statement capital company with date currency figure. | Download |
2023-02-06 | Capital | Legacy. | Download |
2023-02-06 | Insolvency | Legacy. | Download |
2023-02-06 | Resolution | Resolution. | Download |
2022-12-20 | Officers | Termination director company with name termination date. | Download |
2022-12-20 | Officers | Appoint person director company with name date. | Download |
2022-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Officers | Appoint person director company with name date. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Officers | Termination secretary company with name termination date. | Download |
2020-07-21 | Officers | Appoint person director company with name date. | Download |
2020-07-21 | Officers | Termination director company with name termination date. | Download |
2020-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.