ASPHALTIC LIMITED
ASPHALTIC ALEXIO LIMITED ASPHALTIC CONTRACTS LIMITED

Hellopages » Greater London » Camden » NW5 3EW
Company number 01279752
Status Active
Incorporation Date 1 October 1976
Company Type Private Limited Company
Address NUMBER 1 REGIS ROAD, LONDON, NW5 3EW
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 43290 - Other construction installation, 43910 - Roofing activities
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Termination of appointment of Peter John Regis as a director on 2 February 2017; Appointment of Mr Jamie O'connor as a director on 2 February 2017; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of ASPHALTIC LIMITED are www.asphaltic.co.uk, and www.asphaltic.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and five months. Asphaltic Limited is a Private Limited Company. The company registration number is 01279752. Asphaltic Limited has been working since 01 October 1976. The present status of the company is Active. The registered address of Asphaltic Limited is Number 1 Regis Road London Nw5 3ew. . O'CONNOR, Jamie is a Director of the company. Secretary AHMAD, Imran has been resigned. Secretary MACCARTHY, John Simon has been resigned. Director BAILEY, Jordan Daniel has been resigned. Director BISWAS, Sukharanjan has been resigned. Director DYSON, Barrie Brian has been resigned. Director GEE, Michael Barry has been resigned. Director GILFORD, Michael John has been resigned. Director KELLY, Joseph Alexander has been resigned. Director MACCARTHY, John Simon has been resigned. Director MELTON, Peter Stanley has been resigned. Director O'CONNOR, Larry has been resigned. Director REGIS, Peter John has been resigned. Director REGIS, Peter John has been resigned. Director REGIS, Thomas James has been resigned. Director SMITH, Eamonn Vernon has been resigned. Director TURNER, Charles Gall has been resigned. Director TURNER, John Joseph has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
O'CONNOR, Jamie
Appointed Date: 02 February 2017
32 years old

Resigned Directors

Secretary
AHMAD, Imran
Resigned: 30 September 2009
Appointed Date: 01 April 1997

Secretary
MACCARTHY, John Simon
Resigned: 01 April 1997

Director
BAILEY, Jordan Daniel
Resigned: 31 August 2001
Appointed Date: 01 December 2000
52 years old

Director
BISWAS, Sukharanjan
Resigned: 31 October 1997
Appointed Date: 14 October 1992
92 years old

Director
DYSON, Barrie Brian
Resigned: 04 December 2002
Appointed Date: 04 December 2002
76 years old

Director
GEE, Michael Barry
Resigned: 10 April 1992
83 years old

Director
GILFORD, Michael John
Resigned: 02 January 2002
Appointed Date: 18 September 1998
63 years old

Director
KELLY, Joseph Alexander
Resigned: 30 August 2002
Appointed Date: 01 March 2001
77 years old

Director
MACCARTHY, John Simon
Resigned: 28 September 2001
75 years old

Director
MELTON, Peter Stanley
Resigned: 17 June 2002
Appointed Date: 21 April 1998
73 years old

Director
O'CONNOR, Larry
Resigned: 01 May 2003
Appointed Date: 21 April 1998
65 years old

Director
REGIS, Peter John
Resigned: 02 February 2017
Appointed Date: 01 May 2003
77 years old

Director
REGIS, Peter John
Resigned: 31 January 2003
77 years old

Director
REGIS, Thomas James
Resigned: 31 October 1997
59 years old

Director
SMITH, Eamonn Vernon
Resigned: 19 October 2001
Appointed Date: 18 September 1998
73 years old

Director
TURNER, Charles Gall
Resigned: 07 February 2003
Appointed Date: 01 October 2001
55 years old

Director
TURNER, John Joseph
Resigned: 05 February 2003
Appointed Date: 14 October 1992
75 years old

Persons With Significant Control

Asphaltic Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASPHALTIC LIMITED Events

07 Mar 2017
Termination of appointment of Peter John Regis as a director on 2 February 2017
07 Mar 2017
Appointment of Mr Jamie O'connor as a director on 2 February 2017
04 Nov 2016
Confirmation statement made on 30 September 2016 with updates
26 Jun 2016
Total exemption small company accounts made up to 30 September 2015
25 Jun 2016
Registration of charge 012797520010, created on 22 June 2016
...
... and 113 more events
11 Oct 1986
Full accounts made up to 30 September 1985

17 Sep 1986
Return made up to 31/03/86; full list of members

23 Jun 1986
Group of companies' accounts made up to 30 September 1984

09 May 1986
Return made up to 31/03/85; full list of members

01 Oct 1976
Incorporation

ASPHALTIC LIMITED Charges

22 June 2016
Charge code 0127 9752 0010
Delivered: 25 June 2016
Status: Outstanding
Persons entitled: Asphaltic Developments Limited
Description: Contains fixed charge…
6 April 2006
Debenture
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: Wimhold Limited
Description: Fixed and floating charges over the undertaking and all…
28 September 2001
Debenture
Delivered: 16 October 2001
Status: Outstanding
Persons entitled: Wimhold Limited
Description: Fixed and floating charges over the undertaking and all…
20 January 1999
Debenture
Delivered: 1 February 1999
Status: Outstanding
Persons entitled: Wimhold Limited
Description: Fixed and floating charges over the undertaking and all…
5 August 1997
Debenture
Delivered: 13 August 1997
Status: Outstanding
Persons entitled: Rmt Limited Retirement Benefits Scheme
Description: By way of specific charge all its uncalled capital and all…
21 April 1997
Debenture
Delivered: 7 May 1997
Status: Satisfied on 23 October 2000
Persons entitled: Astech Roofing Limited
Description: .. fixed and floating charges over the undertaking and all…
18 August 1995
Single debenture
Delivered: 22 August 1995
Status: Satisfied on 22 March 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 1995
Debenture
Delivered: 5 April 1995
Status: Satisfied on 2 July 1997
Persons entitled: Asphaltic Roofing Supplies Limited
Description: Fixed and floating charges over the undertaking and all…
8 October 1991
Debenture
Delivered: 11 October 1991
Status: Satisfied on 2 July 1997
Persons entitled: Asphaltic Roofing Supplies Limited.
Description: Floating charges over the undertaking, including all plant…
28 September 1984
Debenture
Delivered: 17 October 1984
Status: Satisfied on 23 October 2000
Persons entitled: Asphaltic Limited.
Description: Plant & machinery, motor vehicles, furniture, fixtures &…