Company number 03148098
Status Active
Incorporation Date 18 January 1996
Company Type Private Limited Company
Address C/O ASSYSTEM UK, C/O ASSYSTEM UK CLUB STREET, BAMBER BRIDGE, PRESTON, PR5 6FN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
GBP 2
. The most likely internet sites of ASSYSTEM ENERGY & INFRASTRUCTURE LIMITED are www.assystemenergyinfrastructure.co.uk, and www.assystem-energy-infrastructure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Assystem Energy Infrastructure Limited is a Private Limited Company.
The company registration number is 03148098. Assystem Energy Infrastructure Limited has been working since 18 January 1996.
The present status of the company is Active. The registered address of Assystem Energy Infrastructure Limited is C O Assystem Uk C O Assystem Uk Club Street Bamber Bridge Preston Pr5 6fn. . CAUNCE, David Christopher is a Secretary of the company. BRADLEY, David Richard is a Director of the company. CAUNCE, David Christopher is a Director of the company. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Secretary EDE, Helen Lesley has been resigned. Secretary PATEL, Bipin has been resigned. Director BODNAR, Adam Antal has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. Director LEIGH, Ian has been resigned. Director PEARCE, Christopher Michael, Eur Ing has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 06 February 1997
Appointed Date: 18 January 1996
Secretary
PATEL, Bipin
Resigned: 23 February 1999
Appointed Date: 20 March 1998
Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 06 February 1997
Appointed Date: 18 January 1996
Director
LEIGH, Ian
Resigned: 01 May 1998
Appointed Date: 06 February 1997
65 years old
Nominee Director
DLA NOMINEES LIMITED
Resigned: 06 February 1997
Appointed Date: 18 January 1996
Persons With Significant Control
Assystem Group Uk Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more
ASSYSTEM ENERGY & INFRASTRUCTURE LIMITED Events
18 Jan 2017
Confirmation statement made on 18 January 2017 with updates
04 Aug 2016
Accounts for a dormant company made up to 31 December 2015
19 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
16 Jun 2015
Accounts for a dormant company made up to 31 December 2014
22 Jan 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
...
... and 68 more events
12 Feb 1997
Particulars of mortgage/charge
27 Dec 1996
Company name changed broomco (1028) LIMITED\certificate issued on 27/12/96
06 Dec 1996
Registered office changed on 06/12/96 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
03 Dec 1996
Accounting reference date extended from 31/01/97 to 30/06/97
18 Jan 1996
Incorporation