ASE PLC
MANCHESTER CENHOCO 125 PLC

Hellopages » Greater Manchester » Manchester » M22 0RR

Company number 06897642
Status Active
Incorporation Date 6 May 2009
Company Type Public Limited Company
Address ROWAN COURT CONCORD BUSINESS PARK, THREAPWOOD ROAD, MANCHESTER, M22 0RR
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Second filing of the annual return made up to 6 May 2016; Statement of capital on 28 November 2016 GBP 784,204 ; Statement of capital on 28 December 2016 GBP 841,618.00 . The most likely internet sites of ASE PLC are www.ase.co.uk, and www.ase.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. Ase Plc is a Public Limited Company. The company registration number is 06897642. Ase Plc has been working since 06 May 2009. The present status of the company is Active. The registered address of Ase Plc is Rowan Court Concord Business Park Threapwood Road Manchester M22 0rr. . SANCHEZ MONTES, Michael James is a Secretary of the company. FAZAL, Michael David is a Director of the company. GADDES, Graham Stuart Mark is a Director of the company. JONES, Michael Andrew is a Director of the company. JONES, Robert Anthony is a Director of the company. SANCHEZ MONTES, Michael James is a Director of the company. Secretary FAZAL, Michael David has been resigned. Secretary JONES, Michael Andrew has been resigned. Director BROWN, Paul Antony has been resigned. Director DALY, Paul Christopher has been resigned. Director FREEMAN, Stephen has been resigned. Director HODGSON, Matthew John has been resigned. Director JONES, Trevor Andrew has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
SANCHEZ MONTES, Michael James
Appointed Date: 03 January 2012

Director
FAZAL, Michael David
Appointed Date: 26 March 2010
54 years old

Director
GADDES, Graham Stuart Mark
Appointed Date: 03 January 2017
60 years old

Director
JONES, Michael Andrew
Appointed Date: 06 May 2009
51 years old

Director
JONES, Robert Anthony
Appointed Date: 06 May 2009
49 years old

Director
SANCHEZ MONTES, Michael James
Appointed Date: 01 January 2011
51 years old

Resigned Directors

Secretary
FAZAL, Michael David
Resigned: 03 January 2012
Appointed Date: 08 June 2009

Secretary
JONES, Michael Andrew
Resigned: 08 June 2009
Appointed Date: 06 May 2009

Director
BROWN, Paul Antony
Resigned: 28 February 2011
Appointed Date: 26 March 2010
57 years old

Director
DALY, Paul Christopher
Resigned: 31 December 2012
Appointed Date: 26 March 2010
51 years old

Director
FREEMAN, Stephen
Resigned: 18 September 2013
Appointed Date: 01 January 2013
57 years old

Director
HODGSON, Matthew John
Resigned: 31 December 2012
Appointed Date: 26 September 2011
49 years old

Director
JONES, Trevor Andrew
Resigned: 12 December 2013
Appointed Date: 06 May 2009
78 years old

ASE PLC Events

27 Apr 2017
Second filing of the annual return made up to 6 May 2016
11 Feb 2017
Statement of capital on 28 November 2016
  • GBP 784,204

11 Feb 2017
Statement of capital on 28 December 2016
  • GBP 841,618.00

11 Feb 2017
Statement of capital on 26 July 2016
  • GBP 817,012

11 Feb 2017
Statement of capital on 27 June 2016
  • GBP 825,214

...
... and 71 more events
28 Jul 2009
Application to commence business
12 Jun 2009
Accounting reference date shortened from 31/05/2010 to 31/12/2009
12 Jun 2009
Appointment terminated secretary michael jones
12 Jun 2009
Secretary appointed michael fazal
06 May 2009
Incorporation

ASE PLC Charges

13 November 2009
Debenture
Delivered: 18 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…