ASML (UK) LIMITED
EDINBURGH M M & S (2392) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4JN

Company number SC176574
Status Active
Incorporation Date 19 June 1997
Company Type Private Limited Company
Address 4TH FLOOR, 115 GEORGE STREET, EDINBURGH, EH2 4JN
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Notice of agreement to exemption from audit of accounts for period ending 31/12/15. The most likely internet sites of ASML (UK) LIMITED are www.asmluk.co.uk, and www.asml-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Asml Uk Limited is a Private Limited Company. The company registration number is SC176574. Asml Uk Limited has been working since 19 June 1997. The present status of the company is Active. The registered address of Asml Uk Limited is 4th Floor 115 George Street Edinburgh Eh2 4jn. . JORDAN COMPANY SECRETARIES LIMITED is a Secretary of the company. NICKL, Wolfgang Ulrich is a Director of the company. Secretary COMPANY LAW CONSULTANTS LIMITED has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director MARIS, Willem Dirk has been resigned. Director VERDONSCHOT, Gerardus Silvester Adrianus Jozef has been resigned. Director WENNINK, Peter Theodoor Felix Maria has been resigned. Director ASML HOLDING N.V. has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 01 July 2006

Director
NICKL, Wolfgang Ulrich
Appointed Date: 15 October 2014
56 years old

Resigned Directors

Secretary
COMPANY LAW CONSULTANTS LIMITED
Resigned: 30 June 2006
Appointed Date: 18 October 2002

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 18 November 2002
Appointed Date: 19 June 1997

Director
MARIS, Willem Dirk
Resigned: 01 January 2000
Appointed Date: 28 July 1997
86 years old

Director
VERDONSCHOT, Gerardus Silvester Adrianus Jozef
Resigned: 01 July 1999
Appointed Date: 28 July 1997
79 years old

Director
WENNINK, Peter Theodoor Felix Maria
Resigned: 15 October 2014
Appointed Date: 23 September 2010
68 years old

Director
ASML HOLDING N.V.
Resigned: 15 October 2014
Appointed Date: 01 January 2000

Nominee Director
VINDEX LIMITED
Resigned: 28 July 1997
Appointed Date: 19 June 1997

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 28 July 1997
Appointed Date: 19 June 1997

ASML (UK) LIMITED Events

22 Jul 2016
Audit exemption subsidiary accounts made up to 31 December 2015
22 Jul 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
22 Jul 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
22 Jul 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
22 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2

...
... and 79 more events
12 Aug 1997
New director appointed
12 Aug 1997
Director resigned
12 Aug 1997
Director resigned
29 Jul 1997
Company name changed m m & s (2392) LIMITED\certificate issued on 30/07/97
19 Jun 1997
Incorporation