ASKONAS HOLT LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3ER
Company number 03385237
Status Active
Incorporation Date 11 June 1997
Company Type Private Limited Company
Address ACRE HOUSE, 11-15 WILLIAM ROAD, LONDON, NW1 3ER
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Accounts for a small company made up to 31 July 2016; Director's details changed for Gaetan Le Divelec on 21 November 2016; Previous accounting period shortened from 30 December 2016 to 31 July 2016. The most likely internet sites of ASKONAS HOLT LIMITED are www.askonasholt.co.uk, and www.askonas-holt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Askonas Holt Limited is a Private Limited Company. The company registration number is 03385237. Askonas Holt Limited has been working since 11 June 1997. The present status of the company is Active. The registered address of Askonas Holt Limited is Acre House 11 15 William Road London Nw1 3er. . HALE, Paul Daniel James is a Secretary of the company. CASSIDY, Michael John is a Director of the company. COLLINS, Donagh Patrick is a Director of the company. HILDREW, Mark John is a Director of the company. LE DIVELEC, Gaetan is a Director of the company. PLASKETT, Suzanne Elizabeth is a Director of the company. THOMAS, Joel Vivian is a Director of the company. WILLIS, Celia Kirstin is a Director of the company. Secretary LAWSON (LONDON) LIMITED has been resigned. Secretary MARTIN, Peter Patrick has been resigned. Director BLOOR, Peter has been resigned. Director CAMPBELL-WHITE, Martin Andrew has been resigned. Director CLARKE, Jillian Blasdale has been resigned. Director MARTIN, Peter Patrick has been resigned. Director MOSER, Claus, Lord has been resigned. Director NEWBANKS, Mark Ashley has been resigned. Director NOEL, Dawn has been resigned. Director QUINTON, Daniel Howard Lloyd has been resigned. Director RATTRAY, Robert Sutherland has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
HALE, Paul Daniel James
Appointed Date: 26 October 2005

Director
CASSIDY, Michael John
Appointed Date: 01 November 2002
79 years old

Director
COLLINS, Donagh Patrick
Appointed Date: 01 January 2007
51 years old

Director
HILDREW, Mark John
Appointed Date: 11 June 1997
63 years old

Director
LE DIVELEC, Gaetan
Appointed Date: 01 August 2016
60 years old

Director
PLASKETT, Suzanne Elizabeth
Appointed Date: 01 January 2007
57 years old

Director
THOMAS, Joel Vivian
Appointed Date: 01 January 2011
54 years old

Director
WILLIS, Celia Kirstin
Appointed Date: 14 July 2015
61 years old

Resigned Directors

Secretary
LAWSON (LONDON) LIMITED
Resigned: 30 July 1998
Appointed Date: 11 June 1997

Secretary
MARTIN, Peter Patrick
Resigned: 26 October 2005
Appointed Date: 30 July 1998

Director
BLOOR, Peter
Resigned: 02 January 2014
Appointed Date: 30 July 1998
77 years old

Director
CAMPBELL-WHITE, Martin Andrew
Resigned: 02 January 2014
Appointed Date: 30 July 1998
82 years old

Director
CLARKE, Jillian Blasdale
Resigned: 29 July 2016
Appointed Date: 15 March 2010
71 years old

Director
MARTIN, Peter Patrick
Resigned: 19 August 2005
Appointed Date: 30 July 1998
68 years old

Director
MOSER, Claus, Lord
Resigned: 01 November 2002
Appointed Date: 30 July 1998
103 years old

Director
NEWBANKS, Mark Ashley
Resigned: 14 December 2009
Appointed Date: 01 January 2007
57 years old

Director
NOEL, Dawn
Resigned: 11 June 1997
Appointed Date: 11 June 1997

Director
QUINTON, Daniel Howard Lloyd
Resigned: 30 July 1999
Appointed Date: 30 July 1998
62 years old

Director
RATTRAY, Robert Sutherland
Resigned: 02 January 2014
Appointed Date: 11 June 1997
75 years old

ASKONAS HOLT LIMITED Events

03 May 2017
Accounts for a small company made up to 31 July 2016
06 Dec 2016
Director's details changed for Gaetan Le Divelec on 21 November 2016
21 Nov 2016
Previous accounting period shortened from 30 December 2016 to 31 July 2016
18 Nov 2016
Satisfaction of charge 1 in full
07 Oct 2016
Audited abridged accounts made up to 31 December 2015
...
... and 106 more events
18 Aug 1998
Secretary resigned
11 Aug 1998
New director appointed
04 Aug 1998
New director appointed
12 Jan 1998
Director resigned
11 Jun 1997
Incorporation

ASKONAS HOLT LIMITED Charges

15 October 1998
Debenture
Delivered: 20 October 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 September 1998
Deed of deposit supplemental to a lease of even date relating to upper ground floor of lonsdale chambers chancery lane,london WC2
Delivered: 8 October 1998
Status: Satisfied on 18 November 2016
Persons entitled: Britel Fund Trustees Limited
Description: All monies from time to time standing to the credit of an…