This company is commonly known as Asp Ship Management Limited. The company was founded 24 years ago and was given the registration number 03836217. The firm's registered office is in WALLSEND. You can find them at Unit 5, Silverlink Business Park, Wallsend, . This company's SIC code is 50200 - Sea and coastal freight water transport.
Name | : | ASP SHIP MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03836217 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 1999 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5, Silverlink Business Park, Wallsend, England, NE28 9NX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Kingfisher Way, Silverlink Business Park, Wallsend, United Kingdom, NE28 9NX | Secretary | 22 February 2012 | Active |
85a, Whattle Valley Road, Canterbury Vic 3126, Australia, | Director | 09 November 2004 | Active |
05-01-04, Gateway East, 152 Beach Road, Singapore, Singapore, 189721 | Director | 05 October 2011 | Active |
261 River Valley Road, Aspen Heights, #04-22, Singapore 238307, Singapore, | Director | 03 October 2008 | Active |
10 Friarsdene, Lanark, ML11 9EJ | Secretary | 31 August 1999 | Active |
Bergius House, 20 Clifton Street, Glasgow, G3 7XS | Secretary | 01 September 2008 | Active |
47 Ledvinka Crescent, Hamilton, ML3 0NY | Secretary | 30 September 2004 | Active |
17 Southview Drive, Blanefield, Glasgow, G63 9JG | Secretary | 10 January 2000 | Active |
18-20 Hans Road, London, SW3 1RT | Secretary | 10 January 2008 | Active |
Level One Granite House, 31 Stockwell Street, Glasgow, Scotland, G1 4RZ | Secretary | 01 September 2009 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 31 August 1999 | Active |
473, St Kilda Road, Melbourne, Australia, | Director | 15 March 2010 | Active |
Woodlands, Beacon Hill Road, Ewshot, Farnham, GU10 5DB | Director | 08 December 1999 | Active |
10 Friarsdene, Lanark, ML11 9EJ | Director | 10 January 2000 | Active |
5 Duncombe Avenue, Hardgate, Scotland, G81 6PP | Director | 10 January 2000 | Active |
159 Old Castle Road, Cathcart, Glasgow, G44 5TJ | Director | 02 March 2005 | Active |
10, Gartloch Court, Gartcosh, Glasgow, G69 8FG | Director | 01 September 2007 | Active |
24, Clendon Close, Mount Eliza, Victoria, Australia, | Director | 04 May 2009 | Active |
57 Daiglen Drive, South Ockendon, RM15 5RJ | Director | 08 December 1999 | Active |
Combe Edge Sunninghill Road, Windlesham, GU20 6PP | Director | 08 December 1999 | Active |
24b Norris Drive, Lilydale, Victoria, Australia, | Director | 09 March 2007 | Active |
97 Bonhill Road, Dumbarton, G82 2DX | Director | 31 August 1999 | Active |
Mr David John Borcoski | ||
Notified on | : | 07 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | Australian |
Country of residence | : | Australia |
Address | : | 85a, Whattle Valley Road, Victoria 3126, Australia, |
Nature of control | : |
|
Mr Pratap Baburao Shirke | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | Unit 5, Silverlink Business Park, Wallsend, England, NE28 9NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type small. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Officers | Change person director company with change date. | Download |
2023-02-02 | Accounts | Accounts with accounts type small. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Accounts | Accounts with accounts type small. | Download |
2021-02-23 | Officers | Change person director company with change date. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type small. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-12 | Accounts | Accounts with accounts type small. | Download |
2019-03-01 | Accounts | Accounts with accounts type small. | Download |
2018-12-13 | Officers | Change person director company with change date. | Download |
2018-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-08 | Address | Change registered office address company with date old address new address. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Officers | Termination director company with name termination date. | Download |
2017-11-01 | Accounts | Accounts with accounts type small. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-18 | Officers | Change person director company with change date. | Download |
2017-08-18 | Officers | Change person director company with change date. | Download |
2017-08-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.