ASDEN HOUSE NOMINEES LIMITED
WEST BROMWICH

Hellopages » West Midlands » Sandwell » B70 8ER

Company number 02733968
Status Active
Incorporation Date 23 July 1992
Company Type Private Limited Company
Address FIELDS, 2ND FLOOR LANDCHARD HOUSE, VICTORIA STREET, WEST BROMWICH, WEST MIDLANDS, B70 8ER
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 23 July 2016 with updates; Annual return made up to 23 July 2015 with full list of shareholders Statement of capital on 2015-08-12 GBP 4 . The most likely internet sites of ASDEN HOUSE NOMINEES LIMITED are www.asdenhousenominees.co.uk, and www.asden-house-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Asden House Nominees Limited is a Private Limited Company. The company registration number is 02733968. Asden House Nominees Limited has been working since 23 July 1992. The present status of the company is Active. The registered address of Asden House Nominees Limited is Fields 2nd Floor Landchard House Victoria Street West Bromwich West Midlands B70 8er. . BROOMHALL, Stella Louise is a Director of the company. MCMILLAN, John Neil is a Director of the company. Secretary ASBURY, Eunice Olive has been resigned. Secretary WARMISHAM, Juliet Caroline has been resigned. Director ASBURY, David has been resigned. Director WARMISHAM, Barry Charles has been resigned. The company operates in "Other service activities n.e.c.".


asden house nominees Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BROOMHALL, Stella Louise
Appointed Date: 26 February 2001
60 years old

Director
MCMILLAN, John Neil
Appointed Date: 26 February 2001
68 years old

Resigned Directors

Secretary
ASBURY, Eunice Olive
Resigned: 21 May 2013
Appointed Date: 30 July 1992

Secretary
WARMISHAM, Juliet Caroline
Resigned: 30 July 1992
Appointed Date: 23 July 1992

Director
ASBURY, David
Resigned: 01 May 2013
Appointed Date: 30 July 1992
82 years old

Director
WARMISHAM, Barry Charles
Resigned: 30 July 1992
Appointed Date: 23 July 1992
64 years old

ASDEN HOUSE NOMINEES LIMITED Events

28 Apr 2017
Accounts for a dormant company made up to 31 July 2016
19 Aug 2016
Confirmation statement made on 23 July 2016 with updates
12 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 4

12 Aug 2015
Accounts for a dormant company made up to 31 July 2015
06 May 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 50 more events
23 Sep 1993
Return made up to 23/07/93; full list of members

23 Sep 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

13 Aug 1992
Director resigned;new director appointed

13 Aug 1992
Secretary resigned;new secretary appointed

23 Jul 1992
Incorporation