A.S.A.P. SUPPLIES LIMITED
READING

Hellopages » Berkshire » Reading » RG1 4QW

Company number 03203198
Status Active
Incorporation Date 24 May 1996
Company Type Private Limited Company
Address 1 LONDON STREET, READING, BERKSHIRE, ENGLAND, RG1 4QW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Satisfaction of charge 032031980002 in full; Cancellation of shares. Statement of capital on 4 November 2016 GBP 773 ; Cancellation of shares. Statement of capital on 4 October 2016 GBP 776 . The most likely internet sites of A.S.A.P. SUPPLIES LIMITED are www.asapsupplies.co.uk, and www.a-s-a-p-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. A S A P Supplies Limited is a Private Limited Company. The company registration number is 03203198. A S A P Supplies Limited has been working since 24 May 1996. The present status of the company is Active. The registered address of A S A P Supplies Limited is 1 London Street Reading Berkshire England Rg1 4qw. . BAKER, Christopher Paul is a Secretary of the company. GILL, Cheryll Ann is a Director of the company. GREGORY, Keith is a Director of the company. REYNOLDS, Mark Edward is a Director of the company. WIGLEY, Shaun Adrian is a Director of the company. Secretary EVANS, Paul Richard has been resigned. Secretary REYNOLDS, Mark Edward has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director EDWARDS, Nigel Patrick has been resigned. Director EDWARDS, Peter Derrick has been resigned. Director EVANS, Paul Richard has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BAKER, Christopher Paul
Appointed Date: 23 June 2011

Director
GILL, Cheryll Ann
Appointed Date: 02 March 2015
51 years old

Director
GREGORY, Keith
Appointed Date: 14 July 2008
83 years old

Director
REYNOLDS, Mark Edward
Appointed Date: 11 October 2004
62 years old

Director
WIGLEY, Shaun Adrian
Appointed Date: 08 April 2010
41 years old

Resigned Directors

Secretary
EVANS, Paul Richard
Resigned: 24 May 2011
Appointed Date: 01 March 2007

Secretary
REYNOLDS, Mark Edward
Resigned: 28 February 2007
Appointed Date: 24 May 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 May 1996
Appointed Date: 24 May 1996

Director
EDWARDS, Nigel Patrick
Resigned: 26 March 2010
Appointed Date: 29 September 2004
73 years old

Director
EDWARDS, Peter Derrick
Resigned: 06 January 2016
Appointed Date: 24 May 1996
73 years old

Director
EVANS, Paul Richard
Resigned: 24 May 2011
Appointed Date: 04 June 2008
80 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 May 1996
Appointed Date: 24 May 1996

A.S.A.P. SUPPLIES LIMITED Events

23 Mar 2017
Satisfaction of charge 032031980002 in full
22 Mar 2017
Cancellation of shares. Statement of capital on 4 November 2016
  • GBP 773

22 Mar 2017
Cancellation of shares. Statement of capital on 4 October 2016
  • GBP 776

22 Mar 2017
Cancellation of shares. Statement of capital on 4 September 2016
  • GBP 779

22 Mar 2017
Cancellation of shares. Statement of capital on 4 August 2016
  • GBP 782

...
... and 240 more events
11 Jun 1998
Return made up to 24/05/98; no change of members
19 Sep 1997
Accounts for a dormant company made up to 31 May 1997
17 Jun 1997
Return made up to 24/05/97; full list of members
11 Nov 1996
Registered office changed on 11/11/96 from: unit 31 ellough industrial estate beccles suffol nr 34 7TD
04 Jun 1996
New director appointed

A.S.A.P. SUPPLIES LIMITED Charges

13 January 2015
Charge code 0320 3198 0002
Delivered: 13 January 2015
Status: Satisfied on 23 March 2017
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
30 July 2010
Debenture
Delivered: 3 August 2010
Status: Satisfied on 30 April 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…