ASSET RECOVERIES UK LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Test Valley » SO16 7HH
Company number 04372121
Status Active
Incorporation Date 12 February 2002
Company Type Private Limited Company
Address NYALA PINELANDS ROAD, CHILWORTH, SOUTHAMPTON, ENGLAND, SO16 7HH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Registered office address changed from 5 London Road Southampton SO15 2AE to Nyala Pinelands Road Chilworth Southampton SO16 7HH on 1 June 2016. The most likely internet sites of ASSET RECOVERIES UK LIMITED are www.assetrecoveriesuk.co.uk, and www.asset-recoveries-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Redbridge Rail Station is 3.7 miles; to Romsey Rail Station is 4.5 miles; to Shawford Rail Station is 5.7 miles; to Swanwick Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Asset Recoveries Uk Limited is a Private Limited Company. The company registration number is 04372121. Asset Recoveries Uk Limited has been working since 12 February 2002. The present status of the company is Active. The registered address of Asset Recoveries Uk Limited is Nyala Pinelands Road Chilworth Southampton England So16 7hh. . HEWITT, Andrew Peter is a Director of the company. Secretary LAWSMITHS SECRETARIES LTD has been resigned. Director BAIRD, John Downie has been resigned. Director HOGGARD, David Patrick has been resigned. Director LAWSMITHS DIRECTORS LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HEWITT, Andrew Peter
Appointed Date: 15 February 2002
63 years old

Resigned Directors

Secretary
LAWSMITHS SECRETARIES LTD
Resigned: 24 May 2013
Appointed Date: 12 February 2002

Director
BAIRD, John Downie
Resigned: 16 August 2002
Appointed Date: 15 February 2002
73 years old

Director
HOGGARD, David Patrick
Resigned: 16 August 2002
Appointed Date: 06 March 2002
61 years old

Director
LAWSMITHS DIRECTORS LTD
Resigned: 15 February 2002
Appointed Date: 12 February 2002

Persons With Significant Control

Mr Andrew Peter Hewitt
Notified on: 1 June 2016
63 years old
Nature of control: Ownership of shares – 75% or more

ASSET RECOVERIES UK LIMITED Events

20 Feb 2017
Confirmation statement made on 11 February 2017 with updates
25 Jan 2017
Total exemption small company accounts made up to 31 May 2016
01 Jun 2016
Registered office address changed from 5 London Road Southampton SO15 2AE to Nyala Pinelands Road Chilworth Southampton SO16 7HH on 1 June 2016
19 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP .1

30 Nov 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 37 more events
20 Mar 2002
New director appointed
08 Mar 2002
Director resigned
08 Mar 2002
New director appointed
08 Mar 2002
New director appointed
12 Feb 2002
Incorporation