ASEM OVERSEAS PROPERTIES LIMITED
CO DURHAM ASEM CONSTRUCTION DEVELOPMENT (UK) LIMITED MES CONSTRUCTION TOURISM LTD

Hellopages » County Durham » Darlington » DL3 7SD

Company number 05323557
Status Active
Incorporation Date 4 January 2005
Company Type Private Limited Company
Address 51 DUKE STREET, DARLINGTON, CO DURHAM, DL3 7SD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-30 GBP 2 . The most likely internet sites of ASEM OVERSEAS PROPERTIES LIMITED are www.asemoverseasproperties.co.uk, and www.asem-overseas-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Asem Overseas Properties Limited is a Private Limited Company. The company registration number is 05323557. Asem Overseas Properties Limited has been working since 04 January 2005. The present status of the company is Active. The registered address of Asem Overseas Properties Limited is 51 Duke Street Darlington Co Durham Dl3 7sd. . BITKAY, Bahrettin is a Director of the company. Secretary AMICUCCI, Annamaria has been resigned. Secretary NURITDINOV, Nodirjon has been resigned. Secretary WARREN, Rebecca has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director COATES, Andrew Michael has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
BITKAY, Bahrettin
Appointed Date: 04 January 2005
48 years old

Resigned Directors

Secretary
AMICUCCI, Annamaria
Resigned: 04 January 2006
Appointed Date: 11 January 2005

Secretary
NURITDINOV, Nodirjon
Resigned: 18 February 2008
Appointed Date: 04 January 2006

Secretary
WARREN, Rebecca
Resigned: 25 October 2012
Appointed Date: 18 February 2008

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 04 January 2005
Appointed Date: 04 January 2005

Director
COATES, Andrew Michael
Resigned: 04 January 2006
Appointed Date: 12 January 2005
56 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 04 January 2005
Appointed Date: 04 January 2005

Persons With Significant Control

Mr Bahrettin Bitkay
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

ASEM OVERSEAS PROPERTIES LIMITED Events

26 Jan 2017
Confirmation statement made on 4 January 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 2

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Feb 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2

...
... and 36 more events
24 Jan 2005
New secretary appointed
24 Jan 2005
New director appointed
05 Jan 2005
Secretary resigned
05 Jan 2005
Director resigned
04 Jan 2005
Incorporation

ASEM OVERSEAS PROPERTIES LIMITED Charges

15 February 2011
Debenture
Delivered: 17 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 November 2007
Legal charge
Delivered: 29 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at 51 duke street darlington county durham t/no…