ASYST LIMITED
REIGATE TOWERPOINT LIMITED

Hellopages » Surrey » Reigate and Banstead » RH2 7JN

Company number 05238669
Status Active
Incorporation Date 22 September 2004
Company Type Private Limited Company
Address CHART HOUSE, 2 EFFINGHAM ROAD, REIGATE, SURREY, RH2 7JN
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ASYST LIMITED are www.asyst.co.uk, and www.asyst.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-one years and one months. Asyst Limited is a Private Limited Company. The company registration number is 05238669. Asyst Limited has been working since 22 September 2004. The present status of the company is Active. The registered address of Asyst Limited is Chart House 2 Effingham Road Reigate Surrey Rh2 7jn. The company`s financial liabilities are £1285.76k. It is £-0.28k against last year. And the total assets are £1286.04k, which is £-0.28k against last year. MARDEN, Christopher James is a Secretary of the company. MARDEN, Christopher James is a Director of the company. MOWATT, Anthony Donald John is a Director of the company. Secretary DELANEY, Robert has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director BURROWS, Owen Neil has been resigned. Director DAVIDSON, Philip Robert has been resigned. Director DELANEY, Robert has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Other publishing activities".


asyst Key Finiance

LIABILITIES £1285.76k
-1%
CASH n/a
TOTAL ASSETS £1286.04k
-1%
All Financial Figures

Current Directors

Secretary
MARDEN, Christopher James
Appointed Date: 06 April 2007

Director
MARDEN, Christopher James
Appointed Date: 25 July 2007
72 years old

Director
MOWATT, Anthony Donald John
Appointed Date: 25 July 2007
60 years old

Resigned Directors

Secretary
DELANEY, Robert
Resigned: 25 July 2007
Appointed Date: 13 December 2004

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 13 December 2004
Appointed Date: 22 September 2004

Director
BURROWS, Owen Neil
Resigned: 20 March 2012
Appointed Date: 13 January 2005
60 years old

Director
DAVIDSON, Philip Robert
Resigned: 31 January 2009
Appointed Date: 13 December 2004
75 years old

Director
DELANEY, Robert
Resigned: 25 July 2007
Appointed Date: 13 December 2004
78 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 13 December 2004
Appointed Date: 22 September 2004

Persons With Significant Control

Mr Anthony Donald John Mowatt
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ASYST LIMITED Events

24 Mar 2017
Micro company accounts made up to 31 December 2016
14 Sep 2016
Confirmation statement made on 14 September 2016 with updates
18 Apr 2016
Total exemption small company accounts made up to 31 December 2015
21 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1

08 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 45 more events
23 Dec 2004
New secretary appointed;new director appointed
23 Dec 2004
New director appointed
23 Dec 2004
Secretary resigned
23 Dec 2004
Director resigned
22 Sep 2004
Incorporation

ASYST LIMITED Charges

13 January 2005
Mortgage debenture
Delivered: 18 January 2005
Status: Satisfied on 6 May 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…