ASM DATA LIMITED
SOUTHAMPTON ARCHIVE SYSTEMS MARKETING LIMITED

Hellopages » Hampshire » Southampton » SO14 3EX

Company number 02759570
Status Liquidation
Incorporation Date 28 October 1992
Company Type Private Limited Company
Address QUANTUMA LLP, FLOOR 14 DUKES KEEP, 1 MARSH LANE, SOUTHAMPTON, SO14 3EX
Home Country United Kingdom
Nature of Business 82190 - Photocopying, document preparation and other specialised office support activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Deferment of dissolution (voluntary); Liquidators' statement of receipts and payments to 30 March 2016; Return of final meeting in a creditors' voluntary winding up. The most likely internet sites of ASM DATA LIMITED are www.asmdata.co.uk, and www.asm-data.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Redbridge Rail Station is 3.5 miles; to Swanwick Rail Station is 5.9 miles; to Romsey Rail Station is 7.6 miles; to Shawford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Asm Data Limited is a Private Limited Company. The company registration number is 02759570. Asm Data Limited has been working since 28 October 1992. The present status of the company is Liquidation. The registered address of Asm Data Limited is Quantuma Llp Floor 14 Dukes Keep 1 Marsh Lane Southampton So14 3ex. . RAY, Trevor is a Secretary of the company. RAY, Irene is a Director of the company. RAY, Trevor is a Director of the company. Secretary OLDREY, June has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CANNIFORD, David Stuart has been resigned. Director OLDREY, Clive has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Photocopying, document preparation and other specialised office support activities".


Current Directors

Secretary
RAY, Trevor
Appointed Date: 18 August 1997

Director
RAY, Irene
Appointed Date: 02 February 2001
70 years old

Director
RAY, Trevor
Appointed Date: 25 January 1993
78 years old

Resigned Directors

Secretary
OLDREY, June
Resigned: 18 August 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 November 1992
Appointed Date: 28 October 1992

Director
CANNIFORD, David Stuart
Resigned: 05 January 2012
Appointed Date: 01 April 1995
72 years old

Director
OLDREY, Clive
Resigned: 18 August 1997
Appointed Date: 18 November 1992
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 November 1992
Appointed Date: 28 October 1992

ASM DATA LIMITED Events

29 Jun 2016
Deferment of dissolution (voluntary)
13 Apr 2016
Liquidators' statement of receipts and payments to 30 March 2016
13 Apr 2016
Return of final meeting in a creditors' voluntary winding up
09 Feb 2015
Registered office address changed from C/O Quantuma Floor 14 Dukes Keep 1 Marsh Lane Southampton Hampshire SO14 3EX to C/O Quantuma Llp Floor 14 Dukes Keep 1 Marsh Lane Southampton SO14 3EX on 9 February 2015
06 Feb 2015
Statement of affairs with form 4.19
...
... and 79 more events
30 Nov 1992
Director resigned;new director appointed

30 Nov 1992
Secretary resigned;new secretary appointed

30 Nov 1992
Registered office changed on 30/11/92 from: 2 baches street london N1 6UB

27 Nov 1992
Company name changed yieldpanel LIMITED\certificate issued on 30/11/92

28 Oct 1992
Incorporation

ASM DATA LIMITED Charges

24 May 2007
All assets debenture
Delivered: 31 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
12 June 2002
Debenture
Delivered: 21 June 2002
Status: Satisfied on 31 May 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 2002
Fixed and floating charge
Delivered: 23 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
22 March 1993
Single debenture
Delivered: 24 March 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…