ASA BROKING LIMITED
SEVENOAKS CHARTSIDE VENTURES LIMITED

Hellopages » Kent » Sevenoaks » TN13 2QB

Company number 03752700
Status Active
Incorporation Date 15 April 1999
Company Type Private Limited Company
Address 45 WESTERHAM ROAD, BESSELS GREEN, SEVENOAKS, KENT, TN13 2QB
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 15 April 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Russell James Bence as a director on 30 April 2016. The most likely internet sites of ASA BROKING LIMITED are www.asabroking.co.uk, and www.asa-broking.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Bat & Ball Rail Station is 1.9 miles; to Knockholt Rail Station is 4.7 miles; to Farningham Road Rail Station is 9.1 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Asa Broking Limited is a Private Limited Company. The company registration number is 03752700. Asa Broking Limited has been working since 15 April 1999. The present status of the company is Active. The registered address of Asa Broking Limited is 45 Westerham Road Bessels Green Sevenoaks Kent Tn13 2qb. . PAYNE, Christopher James is a Secretary of the company. BARBER, Keith John is a Director of the company. BRITTAIN, Michael Richard is a Director of the company. HUMPHREYS, Gary is a Director of the company. SPENCER, Kevin Ronald is a Director of the company. Secretary BARBER, Keith John has been resigned. Secretary BARTLETT, Dean Stuart has been resigned. Secretary HAMMOND QUAYE, Jacqueline has been resigned. Secretary HAYWARD, Susan Elizabeth has been resigned. Secretary SPENCER, Amanda has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Director ACCIDENT ADVICE CENTRE LIMITED has been resigned. Director BENCE, Russell James has been resigned. Director CHRISTOPHERSON, Alastair James has been resigned. Director CLAYTON, Simon Travers has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director DYER, Nigel Anthony has been resigned. Director HUMPHREYS, Dawn has been resigned. Director HUMPREYS, Gary has been resigned. Director MELLISH, Robin Francis has been resigned. Director SPENCER, Amanda has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
PAYNE, Christopher James
Appointed Date: 18 September 2015

Director
BARBER, Keith John
Appointed Date: 24 October 2006
51 years old

Director
BRITTAIN, Michael Richard
Appointed Date: 23 February 2015
50 years old

Director
HUMPHREYS, Gary
Appointed Date: 11 April 2005
60 years old

Director
SPENCER, Kevin Ronald
Appointed Date: 01 August 2003
60 years old

Resigned Directors

Secretary
BARBER, Keith John
Resigned: 13 September 2011
Appointed Date: 07 March 2005

Secretary
BARTLETT, Dean Stuart
Resigned: 01 August 2003
Appointed Date: 04 October 1999

Secretary
HAMMOND QUAYE, Jacqueline
Resigned: 18 February 2005
Appointed Date: 23 October 2003

Secretary
HAYWARD, Susan Elizabeth
Resigned: 18 September 2015
Appointed Date: 13 September 2011

Secretary
SPENCER, Amanda
Resigned: 01 October 1999
Appointed Date: 15 June 1999

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 15 June 1999
Appointed Date: 15 April 1999

Director
ACCIDENT ADVICE CENTRE LIMITED
Resigned: 01 August 2003
Appointed Date: 01 December 2000

Director
BENCE, Russell James
Resigned: 30 April 2016
Appointed Date: 23 February 2015
52 years old

Director
CHRISTOPHERSON, Alastair James
Resigned: 28 February 2005
Appointed Date: 01 January 2004
57 years old

Director
CLAYTON, Simon Travers
Resigned: 08 May 2006
Appointed Date: 01 August 2003
67 years old

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 15 June 1999
Appointed Date: 15 April 1999

Director
DYER, Nigel Anthony
Resigned: 01 August 2003
Appointed Date: 08 October 1999
78 years old

Director
HUMPHREYS, Dawn
Resigned: 01 December 1999
Appointed Date: 15 June 1999
62 years old

Director
HUMPREYS, Gary
Resigned: 02 March 2005
Appointed Date: 01 August 2003
60 years old

Director
MELLISH, Robin Francis
Resigned: 01 December 2000
Appointed Date: 15 October 1999
74 years old

Director
SPENCER, Amanda
Resigned: 01 December 1999
Appointed Date: 15 June 1999

Persons With Significant Control

Markerstudy (International) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASA BROKING LIMITED Events

18 Apr 2017
Confirmation statement made on 15 April 2017 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
05 May 2016
Termination of appointment of Russell James Bence as a director on 30 April 2016
15 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 700,000

07 Dec 2015
Director's details changed for Mr Kevin Ronald Spencer on 5 December 2015
...
... and 95 more events
28 Sep 1999
New secretary appointed;new director appointed
28 Sep 1999
New director appointed
28 Sep 1999
Registered office changed on 28/09/99 from: harrington chambers, 26 north john street, liverpool, merseyside L2 9RU
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Sep 1999
Registered office changed on 28/09/99 from: harrington chambers 26 north john street liverpool merseyside L2 9RU
15 Apr 1999
Incorporation

ASA BROKING LIMITED Charges

20 February 2002
Mortgage debenture
Delivered: 28 February 2002
Status: Satisfied on 15 May 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…