Company number 03669053
Status Active
Incorporation Date 17 November 1998
Company Type Private Limited Company
Address THE COURTYARD, HIGH STREET, ASCOT, BERKSHIRE, SL5 7HP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ASMEC CENTRES LIMITED are www.asmeccentres.co.uk, and www.asmec-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Asmec Centres Limited is a Private Limited Company.
The company registration number is 03669053. Asmec Centres Limited has been working since 17 November 1998.
The present status of the company is Active. The registered address of Asmec Centres Limited is The Courtyard High Street Ascot Berkshire Sl5 7hp. . JANES, David George is a Director of the company. JANES, Martin Ashley is a Director of the company. Secretary DENNIS, Geoffrey Anthony has been resigned. Secretary JANES, Wendy Veronica has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
JPCORS LIMITED
Resigned: 17 November 1998
Appointed Date: 17 November 1998
Nominee Director
JPCORD LIMITED
Resigned: 17 November 1998
Appointed Date: 17 November 1998
Persons With Significant Control
Asmec Management Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ASMEC CENTRES LIMITED Events
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jul 2016
Confirmation statement made on 2 July 2016 with updates
26 Aug 2015
Total exemption small company accounts made up to 31 December 2014
12 Aug 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
01 Oct 2014
Termination of appointment of Wendy Veronica Janes as a secretary on 1 October 2014
...
... and 43 more events
01 Jul 1999
New secretary appointed
30 Nov 1998
Registered office changed on 30/11/98 from: 17 city business centre lower road london SE16 1AA
30 Nov 1998
Director resigned
30 Nov 1998
Secretary resigned
17 Nov 1998
Incorporation