ASIG MANCHESTER LIMITED
Overview
Company Name | ASIG MANCHESTER LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04678439 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ASIG MANCHESTER LIMITED?
- Scheduled passenger air transport (51101) / Transportation and storage
Where is ASIG MANCHESTER LIMITED located?
Registered Office Address | Mw1 Building 557 Shoreham Road Heathrow Airport TW6 3RT London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ASIG MANCHESTER LIMITED?
Company Name | From | Until |
---|---|---|
FLYGIENE LIMITED | Feb 26, 2003 | Feb 26, 2003 |
What are the latest accounts for ASIG MANCHESTER LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ASIG MANCHESTER LIMITED?
Last Confirmation Statement Made Up To | Apr 10, 2026 |
---|---|
Next Confirmation Statement Due | Apr 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 10, 2025 |
Overdue | No |
What are the latest filings for ASIG MANCHESTER LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Apr 10, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Michael Devaney as a director on Jan 13, 2025 | 1 pages | TM01 | ||
Appointment of Miss Laura Mitchell as a director on Jan 13, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Apr 24, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher Michael Devaney as a director on Mar 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of David Alastair Trollope as a director on Mar 25, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Change of details for Asig Holdings Limited as a person with significant control on Nov 13, 2023 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Director's details changed for Mr David Alastair Trollope on Jul 27, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Owen Stephen Harkins on Jul 27, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Mr John Francis Alexander Geddes on Jul 27, 2023 | 1 pages | CH03 | ||
Confirmation statement made on May 09, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on May 10, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Director's details changed for Mr David Alastair Trollope on Aug 12, 2021 | 2 pages | CH01 | ||
Confirmation statement made on May 24, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Owen Stephen Harkins as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Matthew Brook Mccreath as a director on Apr 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on May 24, 2020 with updates | 4 pages | CS01 | ||
Who are the officers of ASIG MANCHESTER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GEDDES, John Francis Alexander | Secretary | 3 Lochside Way Edinburgh Park EH12 9DT Edinburgh Lochside House Scotland Scotland | 223823310001 | |||||||
HARKINS, Owen Stephen | Director | Shoreham Road Heathrow Airport TW6 3RT London Mw1 Building 557 United Kingdom | United Kingdom | British | Solicitor | 281663900001 | ||||
MITCHELL, Laura | Director | Shoreham Road Heathrow Airport TW6 3RT London Mw1 Building 557 United Kingdom | United Kingdom | British | Assistant Company Secretary | 331146880001 | ||||
BROOKS, David Robert | Secretary | Reeds Meadow RH1 2FJ Redhill 22 England | British | Financial Controller | 121239110003 | |||||
KENNERLEY, John | Secretary | 6 Holly Close Timperley WA15 6NE Altrincham Cheshire | English | Director | 22680840001 | |||||
OCS CORPORATE SECRETARIES LIMITED | Nominee Secretary | 67 Wellington Road North SK4 2LP Stockport Minshull House Cheshire | 900021500001 | |||||||
DEVANEY, Christopher Michael | Director | Shoreham Road Heathrow Airport TW6 3RT London Mw1 Building 557 United Kingdom | United Kingdom | British | Accountant | 320528300001 | ||||
EDWARDS, Mark | Director | 42 George Gardens GU51 3PW Fleet Hampshire | United Kingdom | British | Managing Director | 91692090001 | ||||
JOHNSTONE, Mark Robin | Director | World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow 2 England England | England | British | Managing Director | 172350530001 | ||||
KENNERLEY, John | Director | 6 Holly Close Timperley WA15 6NE Altrincham Cheshire | England | English | Director | 22680840001 | ||||
MCCREATH, Matthew Brook | Director | Lochside Avenue Edinburgh Park EH12 9DJ Edinburgh 2 Scotland Scotland | Scotland | British | Accountant | 206803120001 | ||||
NIEKERK, Deon Van | Director | World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow 2 England England | United Kingdom | South African | Accountant | 208016550001 | ||||
O CONNELL, Gary Patrick | Director | 8 Mossfield Close Tyldesley M29 8RL Manchester | British | Aircraft Cleaning | 88123320002 | |||||
PEARSE, Francis Patrick | Director | Percival Way London Luton Airport LU2 9NT Luton Hangar 63 Beds United Kingdom | United Kingdom | British | Managing Director | 149611000001 | ||||
RELF, Laura | Director | World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow 2 England England | England | British | Accountant | 223797440001 | ||||
ROBERTSON, Sheena | Director | Shoreham Road Heathrow Airport TW6 3RT London Mw1 Building 557 United Kingdom | United Kingdom | British | Operations Director | 129997810001 | ||||
ROBERTSON, Sheena | Director | Shoreham Road Heathrow Airport TW6 3RT London Mw1 Building 557 United Kingdom | United Kingdom | British | Operations Director | 129997810001 | ||||
RUBACK, Daniel David | Director | World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow 2 England England | England | British | Finance Director | 184789960001 | ||||
SELLAS JR, Robert Daniel | Director | 1233 Sharon Place Winter Park Fl 32789 United States Of America | United States | Vice President Operations | 92103370001 | |||||
TEITTINEN, Sami Tapio | Director | Percival Way London Luton Airport LU2 9NT Luton Hangar 63 Beds United Kingdom | Usa | Finland | Chief Finance Officer | 171081830001 | ||||
TEITTINEN, Sami | Director | S. Orange Avenue Suite 1100a 32801 Orlando 201 Florida Usa | Usa | Finnish | Chief Financial Officer | 149706490001 | ||||
TROLLOPE, David Alastair | Director | Shoreham Road Heathrow Airport TW6 3RT London Mw1 Building 557 United Kingdom | United Kingdom | British | Accountant | 275027260001 | ||||
WEAVER, Benjamin Adam | Director | World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow 2 England England | United States | American | Senior Vice President | 184204760001 | ||||
WEAVER, Benjamin Adam | Director | High Street TW20 9HL Egham 1st Floor Crown House 137-139 Surrey | United States | American | Chief Financial Officer | 184204760001 | ||||
WYNNE, Kevin Andrew | Director | 3 Leegate Close Heaton Moor SK4 3NN Stockport Cheshire | British | Director | 114811740001 | |||||
OCS DIRECTORS LIMITED | Nominee Director | Minshull House 67 Wellington Road North SK4 2LP Stockport Cheshire | 900021490001 |
Who are the persons with significant control of ASIG MANCHESTER LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Asig Holdings Limited | Apr 06, 2016 | Bloomsbury Square WC1A 2NS London 21-22 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0