ASSET ONCALL LIMITED
UPMINSTER MISLEX (524) LIMITED

Hellopages » Greater London » Havering » RM14 3BT
Company number 06100135
Status Active
Incorporation Date 13 February 2007
Company Type Private Limited Company
Address AOC LIMITED, 180-182 ST. MARYS LANE, UPMINSTER, ESSEX, RM14 3BT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Current accounting period extended from 31 October 2016 to 31 December 2016; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of ASSET ONCALL LIMITED are www.assetoncall.co.uk, and www.asset-oncall.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Brentwood Rail Station is 4.5 miles; to Chadwell Heath Rail Station is 5.4 miles; to Grays Rail Station is 6.3 miles; to Bexleyheath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Asset Oncall Limited is a Private Limited Company. The company registration number is 06100135. Asset Oncall Limited has been working since 13 February 2007. The present status of the company is Active. The registered address of Asset Oncall Limited is Aoc Limited 180 182 St Marys Lane Upminster Essex Rm14 3bt. . HARVEY, Christopher Robert is a Secretary of the company. MORIARTY, John is a Director of the company. Nominee Secretary WESTLEX REGISTRARS LIMITED has been resigned. Secretary HELICAL REGISTRARS LIMITED has been resigned. Director BULLARD, Paul Richard has been resigned. Director DARLINGTON, Compton Elwyn has been resigned. Director HARVEY, Christopher Robert has been resigned. Director HORNER, Karl John has been resigned. Director JONES, Oliver John has been resigned. Director PERRY, David Keith has been resigned. Director PUNSHON, Matthew Guy has been resigned. Director WALLS, Mark has been resigned. Nominee Director WESTLEX NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HARVEY, Christopher Robert
Appointed Date: 01 December 2011

Director
MORIARTY, John
Appointed Date: 30 June 2007
65 years old

Resigned Directors

Nominee Secretary
WESTLEX REGISTRARS LIMITED
Resigned: 25 May 2007
Appointed Date: 13 February 2007

Secretary
HELICAL REGISTRARS LIMITED
Resigned: 01 November 2011
Appointed Date: 25 May 2007

Director
BULLARD, Paul Richard
Resigned: 01 December 2011
Appointed Date: 26 October 2009
48 years old

Director
DARLINGTON, Compton Elwyn
Resigned: 01 December 2011
Appointed Date: 01 March 2009
66 years old

Director
HARVEY, Christopher Robert
Resigned: 01 March 2009
Appointed Date: 30 June 2007
67 years old

Director
HORNER, Karl John
Resigned: 30 July 2009
Appointed Date: 31 July 2007
58 years old

Director
JONES, Oliver John
Resigned: 01 November 2011
Appointed Date: 20 April 2007
64 years old

Director
PERRY, David Keith
Resigned: 01 November 2011
Appointed Date: 01 August 2007
65 years old

Director
PUNSHON, Matthew Guy
Resigned: 01 November 2011
Appointed Date: 19 June 2009
60 years old

Director
WALLS, Mark
Resigned: 01 February 2009
Appointed Date: 31 July 2007
69 years old

Nominee Director
WESTLEX NOMINEES LIMITED
Resigned: 25 May 2007
Appointed Date: 13 February 2007

Persons With Significant Control

Fsi Global Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASSET ONCALL LIMITED Events

22 Feb 2017
Confirmation statement made on 13 February 2017 with updates
17 May 2016
Current accounting period extended from 31 October 2016 to 31 December 2016
27 Apr 2016
Accounts for a dormant company made up to 31 October 2015
15 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

25 Mar 2015
Accounts for a dormant company made up to 31 October 2014
...
... and 52 more events
17 Jun 2007
New director appointed
08 Jun 2007
Registered office changed on 08/06/07 from: summit house 12 red lion square london WC1R 4QD
28 Apr 2007
New director appointed
30 Mar 2007
Company name changed mislex (524) LIMITED\certificate issued on 30/03/07
13 Feb 2007
Incorporation