ASKAM CIVIL ENGINEERING LIMITED
LANCASTER ASKAM INTERNATONAL LTD. ASKAM PROPERTIES LTD. PUREKEEP LIMITED

Hellopages » Lancashire » Lancaster » LA2 0HY

Company number 03369481
Status Active
Incorporation Date 12 May 1997
Company Type Private Limited Company
Address 3 - 5 HAMPSON LANE, HAMPSON, LANCASTER, LA2 0HY
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways, 42910 - Construction of water projects, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Satisfaction of charge 033694810002 in full; Registration of charge 033694810003, created on 19 April 2017. The most likely internet sites of ASKAM CIVIL ENGINEERING LIMITED are www.askamcivilengineering.co.uk, and www.askam-civil-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Askam Civil Engineering Limited is a Private Limited Company. The company registration number is 03369481. Askam Civil Engineering Limited has been working since 12 May 1997. The present status of the company is Active. The registered address of Askam Civil Engineering Limited is 3 5 Hampson Lane Hampson Lancaster La2 0hy. . LOWERY, John Douglas Henry is a Secretary of the company. LOWERY, John Douglas Henry is a Director of the company. Secretary HYNES, Christopher John has been resigned. Secretary LOWERY, Joanne Michelle has been resigned. Secretary LOWERY, John Douglas Henry has been resigned. Secretary LOWERY, John Douglas Henry has been resigned. Secretary MARSDEN, Sheena May has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LOWERY, Joanne Michelle has been resigned. Director STRINGER, Lee has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of roads and motorways".


Current Directors

Secretary
LOWERY, John Douglas Henry
Appointed Date: 25 April 2014

Director
LOWERY, John Douglas Henry
Appointed Date: 23 May 1997
65 years old

Resigned Directors

Secretary
HYNES, Christopher John
Resigned: 26 April 2004
Appointed Date: 01 September 2001

Secretary
LOWERY, Joanne Michelle
Resigned: 22 January 2013
Appointed Date: 06 March 2009

Secretary
LOWERY, John Douglas Henry
Resigned: 09 May 2005
Appointed Date: 26 April 2004

Secretary
LOWERY, John Douglas Henry
Resigned: 31 August 2001
Appointed Date: 23 May 1997

Secretary
MARSDEN, Sheena May
Resigned: 06 March 2009
Appointed Date: 09 May 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 May 1997
Appointed Date: 12 May 1997

Director
LOWERY, Joanne Michelle
Resigned: 31 August 2001
Appointed Date: 23 May 1997
65 years old

Director
STRINGER, Lee
Resigned: 20 January 2017
Appointed Date: 01 May 2014
51 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 May 1997
Appointed Date: 12 May 1997

Persons With Significant Control

Mr John Douglas Henry Lowery
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

ASKAM CIVIL ENGINEERING LIMITED Events

10 May 2017
Total exemption small company accounts made up to 30 September 2016
20 Apr 2017
Satisfaction of charge 033694810002 in full
20 Apr 2017
Registration of charge 033694810003, created on 19 April 2017
06 Apr 2017
Confirmation statement made on 1 April 2017 with updates
27 Mar 2017
Satisfaction of charge 033694810001 in full
...
... and 63 more events
22 Jun 1997
Director resigned
22 Jun 1997
New secretary appointed;new director appointed
22 Jun 1997
New director appointed
22 Jun 1997
Registered office changed on 22/06/97 from: 1 mitchell lane bristol BS1 6BU
12 May 1997
Incorporation

ASKAM CIVIL ENGINEERING LIMITED Charges

19 April 2017
Charge code 0336 9481 0003
Delivered: 20 April 2017
Status: Outstanding
Persons entitled: Rowanmoor Trustees Limited, John Douglas Henry Lowery and Joanne Michelle Lowery
Description: Contains fixed charge…
29 April 2014
Charge code 0336 9481 0002
Delivered: 14 May 2014
Status: Satisfied on 20 April 2017
Persons entitled: Rowanmoor Trustees Limited and John Douglas Henry Lowery and Joanne Michelle Lowery (The Trustees of the Lowery Pension Fund)
Description: Contains fixed charge…
15 April 2014
Charge code 0336 9481 0001
Delivered: 19 April 2014
Status: Satisfied on 27 March 2017
Persons entitled: Askam Construction Limited (In Administration)
Description: Contains fixed charge…