ASNO LTD
DONCASTER AS REMOTE OPERATIONS LTD ROV ACES LTD NELSON COSTA LTD SIMOESCOSTA LTD CADIF LTD

Hellopages » South Yorkshire » Doncaster » DN8 4HU

Company number 08246785
Status Active
Incorporation Date 10 October 2012
Company Type Private Limited Company
Address UNIT 27YARD KING EDWARD ROAD, THORNE, DONCASTER, ENGLAND, DN8 4HU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-10-05 ; Registered office address changed from 1a Gosport Square Salford M7 1LZ to Unit 27Yard King Edward Road Thorne Doncaster DN8 4HU on 5 October 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of ASNO LTD are www.asno.co.uk, and www.asno.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. Asno Ltd is a Private Limited Company. The company registration number is 08246785. Asno Ltd has been working since 10 October 2012. The present status of the company is Active. The registered address of Asno Ltd is Unit 27yard King Edward Road Thorne Doncaster England Dn8 4hu. . SIMOES, Armindo is a Director of the company. Secretary COSTA, Gustavo has been resigned. Secretary COSTA, Nelson has been resigned. Secretary COSTA, Nelson Rafael Simoes has been resigned. Secretary MOTA, Virgilio De Oliveira has been resigned. Secretary MOTA, Virgilio has been resigned. Director COSTA, Gustavo has been resigned. Director COSTA, Nelson Rafael Simoes has been resigned. Director COSTA, Nelson Rafael Simoes has been resigned. Director JORGE, Pedro Miguel has been resigned. Director MARTINHO, Marcia Filipa Teodoro has been resigned. Director MOTA, Marco Paulo has been resigned. Director MOTA, Virgilio De Oliveira has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
SIMOES, Armindo
Appointed Date: 06 April 2015
80 years old

Resigned Directors

Secretary
COSTA, Gustavo
Resigned: 03 September 2013
Appointed Date: 10 October 2012

Secretary
COSTA, Nelson
Resigned: 06 April 2016
Appointed Date: 01 August 2015

Secretary
COSTA, Nelson Rafael Simoes
Resigned: 24 February 2014
Appointed Date: 30 December 2013

Secretary
MOTA, Virgilio De Oliveira
Resigned: 25 November 2014
Appointed Date: 24 February 2014

Secretary
MOTA, Virgilio
Resigned: 31 December 2013
Appointed Date: 21 August 2013

Director
COSTA, Gustavo
Resigned: 01 June 2013
Appointed Date: 10 October 2012
51 years old

Director
COSTA, Nelson Rafael Simoes
Resigned: 28 June 2015
Appointed Date: 24 February 2014
53 years old

Director
COSTA, Nelson Rafael Simoes
Resigned: 24 February 2014
Appointed Date: 20 August 2013
53 years old

Director
JORGE, Pedro Miguel
Resigned: 15 June 2015
Appointed Date: 06 April 2015
43 years old

Director
MARTINHO, Marcia Filipa Teodoro
Resigned: 01 June 2013
Appointed Date: 10 October 2012
46 years old

Director
MOTA, Marco Paulo
Resigned: 04 February 2014
Appointed Date: 30 December 2013
43 years old

Director
MOTA, Virgilio De Oliveira
Resigned: 01 June 2013
Appointed Date: 10 October 2012
70 years old

ASNO LTD Events

06 Oct 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-05

05 Oct 2016
Registered office address changed from 1a Gosport Square Salford M7 1LZ to Unit 27Yard King Edward Road Thorne Doncaster DN8 4HU on 5 October 2016
27 Aug 2016
Compulsory strike-off action has been discontinued
26 Aug 2016
Company name changed rov aces LTD\certificate issued on 26/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-26

26 Aug 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-08-26
  • GBP 100

...
... and 32 more events
12 Aug 2013
Company name changed cadif LTD\certificate issued on 12/08/13
  • RES15 ‐ Change company name resolution on 2013-07-20
  • NM01 ‐ Change of name by resolution

12 Aug 2013
Termination of appointment of Gustavo Costa as a director
12 Aug 2013
Termination of appointment of Virgilio Mota as a director
12 Aug 2013
Termination of appointment of Marcia Martinho as a director
10 Oct 2012
Incorporation