PRICEWATERHOUSECOOPERS ASM LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1P 4DL

Company number 05608050
Status Active
Incorporation Date 31 October 2005
Company Type Private Limited Company
Address PO BOX 67238 10-18 UNION STREET, LONDON, SE1P 4DL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 8 December 2016 with updates; Confirmation statement made on 31 October 2016 with updates. The most likely internet sites of PRICEWATERHOUSECOOPERS ASM LIMITED are www.pricewaterhousecoopersasm.co.uk, and www.pricewaterhousecoopers-asm.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Pricewaterhousecoopers Asm Limited is a Private Limited Company. The company registration number is 05608050. Pricewaterhousecoopers Asm Limited has been working since 31 October 2005. The present status of the company is Active. The registered address of Pricewaterhousecoopers Asm Limited is Po Box 67238 10 18 Union Street London Se1p 4dl. . THOMPSON, Samantha is a Secretary of the company. COPE, Andrew Julian Bailye is a Director of the company. HUNT, Warwick Ean is a Director of the company. HYDE, Stephanie Tricia is a Director of the company. Secretary HURLEY, Anne-Marie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BERRIMAN, John Robert Lloyd has been resigned. Director ELLIS, Kevin James David has been resigned. Director ELMS, Moira Anne has been resigned. Director JONATHAN, Owen Richard has been resigned. Director POYNTER, Kieran Charles has been resigned. Director TILSON, Keith has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
THOMPSON, Samantha
Appointed Date: 01 November 2015

Director
COPE, Andrew Julian Bailye
Appointed Date: 01 July 2016
61 years old

Director
HUNT, Warwick Ean
Appointed Date: 01 October 2013
62 years old

Director
HYDE, Stephanie Tricia
Appointed Date: 01 July 2016
52 years old

Resigned Directors

Secretary
HURLEY, Anne-Marie
Resigned: 30 October 2015
Appointed Date: 31 October 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 October 2005
Appointed Date: 31 October 2005

Director
BERRIMAN, John Robert Lloyd
Resigned: 30 September 2006
Appointed Date: 31 October 2005
69 years old

Director
ELLIS, Kevin James David
Resigned: 01 July 2016
Appointed Date: 27 September 2013
62 years old

Director
ELMS, Moira Anne
Resigned: 30 September 2013
Appointed Date: 31 October 2005
67 years old

Director
JONATHAN, Owen Richard
Resigned: 31 December 2012
Appointed Date: 31 October 2005
73 years old

Director
POYNTER, Kieran Charles
Resigned: 12 December 2008
Appointed Date: 31 October 2005
75 years old

Director
TILSON, Keith
Resigned: 30 September 2013
Appointed Date: 01 October 2006
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 October 2005
Appointed Date: 31 October 2005

Persons With Significant Control

Pricewaterhousecoopers Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRICEWATERHOUSECOOPERS ASM LIMITED Events

04 Apr 2017
Accounts for a dormant company made up to 30 June 2016
20 Dec 2016
Confirmation statement made on 8 December 2016 with updates
23 Nov 2016
Confirmation statement made on 31 October 2016 with updates
24 Aug 2016
Termination of appointment of Kevin James David Ellis as a director on 1 July 2016
12 Jul 2016
Appointment of Stephanie Tricia Hyde as a director on 1 July 2016
...
... and 41 more events
23 Nov 2005
New director appointed
23 Nov 2005
New director appointed
11 Nov 2005
Secretary resigned
11 Nov 2005
Director resigned
31 Oct 2005
Incorporation