ASEANLEX LTD
KINGSTON UPON THAMES LEXGULF PUBLISHERS LTD RICHMOND LAW AND TAX LIMITED

Hellopages » Greater London » Richmond upon Thames » KT1 4AS

Company number 04126971
Status Active
Incorporation Date 18 December 2000
Company Type Private Limited Company
Address DAVID HOWARD ACCOUNTANTS, 1 PARK ROAD PARK ROAD, HAMPTON WICK, KINGSTON UPON THAMES, SURREY, KT1 4AS
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 5,151.99 . The most likely internet sites of ASEANLEX LTD are www.aseanlex.co.uk, and www.aseanlex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Aseanlex Ltd is a Private Limited Company. The company registration number is 04126971. Aseanlex Ltd has been working since 18 December 2000. The present status of the company is Active. The registered address of Aseanlex Ltd is David Howard Accountants 1 Park Road Park Road Hampton Wick Kingston Upon Thames Surrey Kt1 4as. . GRAHAM, Konstanze Margarete is a Secretary of the company. GRAHAM, Alastair Michael William is a Director of the company. Secretary GRAHAM, Alastair Michael William has been resigned. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Director CLAERHOUT, Lukas Simon Hendrik has been resigned. Director HICKS, Joanna Elizabeth has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
GRAHAM, Konstanze Margarete
Appointed Date: 27 September 2007

Director
GRAHAM, Alastair Michael William
Appointed Date: 18 December 2000
80 years old

Resigned Directors

Secretary
GRAHAM, Alastair Michael William
Resigned: 27 September 2006
Appointed Date: 18 December 2000

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 18 December 2000
Appointed Date: 18 December 2000

Director
CLAERHOUT, Lukas Simon Hendrik
Resigned: 27 September 2006
Appointed Date: 18 December 2000
58 years old

Director
HICKS, Joanna Elizabeth
Resigned: 18 February 2001
Appointed Date: 18 December 2000
64 years old

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 18 December 2000
Appointed Date: 18 December 2000

Persons With Significant Control

Mr Alastair Michael William Graham
Notified on: 30 June 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASEANLEX LTD Events

01 Feb 2017
Confirmation statement made on 18 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 5,151.99

25 Jan 2016
Director's details changed for Alastair Michael William Graham on 18 December 2015
08 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 53 more events
23 Jan 2001
New secretary appointed
23 Jan 2001
New director appointed
23 Jan 2001
New director appointed
23 Jan 2001
New director appointed
18 Dec 2000
Incorporation

ASEANLEX LTD Charges

23 April 2001
Rental deposit deed
Delivered: 25 April 2001
Status: Satisfied on 9 September 2008
Persons entitled: Andrew Fiennes Trotman
Description: The deposit account referred to in the deed and all moneys…