ASM ASSEMBLY SYSTEMS WEYMOUTH LIMITED
WEYMOUTH DEK PRINTING MACHINES LIMITED

Hellopages » Dorset » West Dorset » DT4 9TH

Company number 00921662
Status Active
Incorporation Date 7 November 1967
Company Type Private Limited Company
Address 11 ALBANY ROAD, GRANBY IND EST, WEYMOUTH, DORSET, DT4 9TH
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Termination of appointment of Guenter Walter Lauber as a director on 28 February 2017; Full accounts made up to 31 December 2015; Statement by Directors. The most likely internet sites of ASM ASSEMBLY SYSTEMS WEYMOUTH LIMITED are www.asmassemblysystemsweymouth.co.uk, and www.asm-assembly-systems-weymouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and eleven months. Asm Assembly Systems Weymouth Limited is a Private Limited Company. The company registration number is 00921662. Asm Assembly Systems Weymouth Limited has been working since 07 November 1967. The present status of the company is Active. The registered address of Asm Assembly Systems Weymouth Limited is 11 Albany Road Granby Ind Est Weymouth Dorset Dt4 9th. . SHAW, Christopher is a Secretary of the company. BUTTLE, Martyn is a Director of the company. MALONEY, Jonathan Roderick is a Director of the company. MOEHLHEINRICH, Mike Manfred is a Director of the company. Secretary CAMPION, Richard Charles has been resigned. Secretary FISHER, Anthony Alastair has been resigned. Secretary SHAW, Christopher John has been resigned. Secretary TIMMS, Richard has been resigned. Director BLEAZARD, Ian Robert has been resigned. Director BRIANDA, Michael has been resigned. Director DEVAS, Michael Campbell has been resigned. Director HARTNER, John F has been resigned. Director KNOWLES, John Bruce, Dr has been resigned. Director KUHBACH, Robert has been resigned. Director LAUBER, Guenter Walter has been resigned. Director LIVINGSTON, Robert Allen has been resigned. Director MALONEY, Jonathan Roderick has been resigned. Director MARSHALL, Peter Judkins has been resigned. Director MC EVOY, Ian Patrick has been resigned. Director MESEROLE, George Francis has been resigned. Director MUDGE, Jonathan David has been resigned. Director POMEROY, John Eric has been resigned. Director SUESSER, Alfred has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
SHAW, Christopher
Appointed Date: 28 July 2015

Director
BUTTLE, Martyn
Appointed Date: 10 December 2005
59 years old

Director
MALONEY, Jonathan Roderick
Appointed Date: 25 October 2016
53 years old

Director
MOEHLHEINRICH, Mike Manfred
Appointed Date: 02 July 2014
59 years old

Resigned Directors

Secretary
CAMPION, Richard Charles
Resigned: 15 October 2008
Appointed Date: 31 July 2001

Secretary
FISHER, Anthony Alastair
Resigned: 31 July 2001

Secretary
SHAW, Christopher John
Resigned: 02 July 2014
Appointed Date: 15 October 2008

Secretary
TIMMS, Richard
Resigned: 28 July 2015
Appointed Date: 02 July 2014

Director
BLEAZARD, Ian Robert
Resigned: 02 July 2014
Appointed Date: 24 March 2006
57 years old

Director
BRIANDA, Michael
Resigned: 25 October 2016
Appointed Date: 02 July 2014
59 years old

Director
DEVAS, Michael Campbell
Resigned: 22 June 1994
101 years old

Director
HARTNER, John F
Resigned: 10 December 2005
Appointed Date: 01 July 2001
62 years old

Director
KNOWLES, John Bruce, Dr
Resigned: 31 March 2013
77 years old

Director
KUHBACH, Robert
Resigned: 21 June 2002
Appointed Date: 21 June 1998
78 years old

Director
LAUBER, Guenter Walter
Resigned: 28 February 2017
Appointed Date: 02 July 2014
64 years old

Director
LIVINGSTON, Robert Allen
Resigned: 12 August 2002
Appointed Date: 21 December 1993
71 years old

Director
MALONEY, Jonathan Roderick
Resigned: 31 October 2007
Appointed Date: 10 December 2005
53 years old

Director
MARSHALL, Peter Judkins
Resigned: 13 June 2006
Appointed Date: 14 March 2000
71 years old

Director
MC EVOY, Ian Patrick
Resigned: 13 July 2001
Appointed Date: 14 March 2000
71 years old

Director
MESEROLE, George Francis
Resigned: 30 September 2001
Appointed Date: 21 June 1998
79 years old

Director
MUDGE, Jonathan David
Resigned: 02 July 2014
Appointed Date: 24 March 2006
61 years old

Director
POMEROY, John Eric
Resigned: 13 June 2006
84 years old

Director
SUESSER, Alfred
Resigned: 31 May 1998
Appointed Date: 21 December 1993
93 years old

Persons With Significant Control

Asm Assembly Systems Pte Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASM ASSEMBLY SYSTEMS WEYMOUTH LIMITED Events

28 Feb 2017
Termination of appointment of Guenter Walter Lauber as a director on 28 February 2017
25 Jan 2017
Full accounts made up to 31 December 2015
28 Dec 2016
Statement by Directors
28 Dec 2016
Statement of capital on 28 December 2016
  • GBP 1,760,000

28 Dec 2016
Solvency Statement dated 21/12/16
...
... and 126 more events
21 Jul 1984
Accounts made up to 31 December 1983
09 Apr 1982
Annual return made up to 26/03/81
24 Mar 1982
Accounts made up to 28 November 1982
24 May 1980
Accounts made up to 1 December 1979
07 Nov 1967
Incorporation

ASM ASSEMBLY SYSTEMS WEYMOUTH LIMITED Charges

26 April 1968
Charge
Delivered: 6 May 1968
Status: Satisfied on 28 August 2013
Persons entitled: Midland Bank LTD
Description: Floating charge on undertaking and all property present and…