This company is commonly known as Assima Uk Limited. The company was founded 21 years ago and was given the registration number 04912220. The firm's registered office is in BOLTON. You can find them at Regency House 45-53, Chorley New Road, Bolton, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | ASSIMA UK LIMITED |
---|---|---|
Company Number | : | 04912220 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 25 September 2003 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Regency House 45-53, Chorley New Road, Bolton, BL1 4QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 City Approach, Albert Street, Eccles, Manchester, England, M30 0BL | Director | 24 January 2019 | Active |
42 Breton House Barbican, London, United Kingdom, EC2Y 8DQ | Secretary | 24 November 2014 | Active |
The Lilies, Bonchurch Shute, Ventnor, PO38 1NU | Secretary | 25 April 2005 | Active |
163 Stanley Hill, Amersham, HP7 9EY | Secretary | 25 September 2003 | Active |
86 Rothschild Road, London, W4 5NS | Secretary | 24 June 2004 | Active |
1 Riverside House, Heron Way, Truro, TR1 2XN | Corporate Secretary | 25 September 2003 | Active |
42, Breton House, Barbican, London, United Kingdom, EC2Y 8DQ | Corporate Secretary | 01 October 2007 | Active |
64 Clifton Street, London, EC2A 4HB | Corporate Secretary | 31 October 2006 | Active |
5th Floor, Portsoken House, London, United Kingdom, EC3N 1LJ | Director | 13 January 2017 | Active |
5 Sixpenny Lane, Chalgrove, Oxford, OX44 7YD | Director | 25 April 2005 | Active |
46, Villiers Avenue, Surbiton, England, KT5 8BD | Director | 25 April 2005 | Active |
Warwick Hall, Warwick On Eden, Carlisle, CA4 8PG | Director | 25 September 2003 | Active |
3 Donovan Avenue, London, N10 2JU | Director | 02 January 2007 | Active |
86 Rothschild Road, London, W4 5NS | Director | 25 September 2003 | Active |
1 Riverside House, Heron Way, Truro, TR1 2XN | Corporate Director | 25 September 2003 | Active |
Partner One Acquisitions Inc. | ||
Notified on | : | 25 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | 505 Maisonneuve West, Suite 400, Montreal, Canada, |
Nature of control | : |
|
Mr Eric Duneau | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 46 Villiers Avenue, Surbiton, England, KT5 8BD |
Nature of control | : |
|
Mr Michel Balcaen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | Flat 84 Anchorage Point, 42 Cuba Street, London, United Kingdom, E14 8NE |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.