ASSET SERVICES LIMITED
DORSET

Hellopages » Dorset » East Dorset » BH22 9HU

Company number 02896329
Status Active
Incorporation Date 9 February 1994
Company Type Private Limited Company
Address 115 VICTORIA ROAD, FERNDOWN, DORSET, BH22 9HU
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 42,100 . The most likely internet sites of ASSET SERVICES LIMITED are www.assetservices.co.uk, and www.asset-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Branksome Rail Station is 5.4 miles; to Christchurch Rail Station is 6.5 miles; to Poole Rail Station is 7.1 miles; to Hamworthy Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Asset Services Limited is a Private Limited Company. The company registration number is 02896329. Asset Services Limited has been working since 09 February 1994. The present status of the company is Active. The registered address of Asset Services Limited is 115 Victoria Road Ferndown Dorset Bh22 9hu. . FARTHING, Alan Edward is a Secretary of the company. CHARMAN, Suzanne is a Director of the company. EVANS, John is a Director of the company. FARTHING, Alan Edward is a Director of the company. FARTHING, Jill Belinda is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BEARDS, Debbie has been resigned. Director BEARDS, Debbie has been resigned. Director WAREHAM, Mark has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
FARTHING, Alan Edward
Appointed Date: 19 February 1994

Director
CHARMAN, Suzanne
Appointed Date: 07 June 2006
58 years old

Director
EVANS, John
Appointed Date: 01 December 2005
52 years old

Director
FARTHING, Alan Edward
Appointed Date: 27 February 1997
63 years old

Director
FARTHING, Jill Belinda
Appointed Date: 19 February 1994
67 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 19 February 1994
Appointed Date: 09 February 1994

Director
BEARDS, Debbie
Resigned: 04 July 2002
Appointed Date: 01 February 2002
63 years old

Director
BEARDS, Debbie
Resigned: 27 September 2001
Appointed Date: 27 February 1997
63 years old

Director
WAREHAM, Mark
Resigned: 20 April 2004
Appointed Date: 01 July 2000
58 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 19 February 1994
Appointed Date: 09 February 1994

Persons With Significant Control

Mr Alan Farthing
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

ASSET SERVICES LIMITED Events

11 May 2017
Confirmation statement made on 13 April 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 29 February 2016
04 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 42,100

24 Nov 2015
Total exemption small company accounts made up to 28 February 2015
27 Apr 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 42,100

...
... and 67 more events
16 Jun 1994
Particulars of mortgage/charge

04 Mar 1994
Secretary resigned;new secretary appointed

04 Mar 1994
Director resigned;new director appointed

04 Mar 1994
Registered office changed on 04/03/94 from: suite 8454 72 new bond street london W1Y 9DD

09 Feb 1994
Incorporation

ASSET SERVICES LIMITED Charges

12 January 2007
Deed of charge
Delivered: 17 January 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 176 newlands park lichfield road cannock staffordshire…
19 March 1999
Debenture
Delivered: 24 March 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
10 June 1994
Rent deposit agreement
Delivered: 16 June 1994
Status: Outstanding
Persons entitled: Thomas Richard Maslin Denley
Description: The sum of £1750.00 deposit. See the mortgage charge…