About

Registered Number: 04909730
Date of Incorporation: 24/09/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Joseph Banks Laboratories University Of Lincoln,, Beevor Street, Lincoln, LN6 7DL,

 

Asab (Accreditation) Ltd was registered on 24 September 2003 and has its registered office in Lincoln. The companies directors are listed as Hewison, Lynn, Gage, Matthew James, George, Professor, Hedges, Stephanie Leona, Hewison, Lynn Frances, Blackwell, Emily Jane, Dr, Creighton, Emma Elizabeth, Dr, Wickens, Stephen, Dr, Asab (Accreditation) Ltd, Appleby, David, Barnard, Christopher John, Professor, Blackwell, Emily Jane, Dr, Huntingford, Felicity Ann, Professor, Hurst, Jane Louise, Prof, Magnus, Emma Helen Cole, Ritchie, Michael Gordon, Dr, Shuker, David Michael, Dr, Wedell, Nina, Dr, Wickens, Stephen Michael, Dr, Asab (Accreditation) Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the Asab (Accreditation) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAGE, Matthew James, George, Professor 01 January 2016 - 1
HEDGES, Stephanie Leona 29 April 2019 - 1
HEWISON, Lynn Frances 29 April 2019 - 1
APPLEBY, David 24 September 2003 31 July 2009 1
BARNARD, Christopher John, Professor 01 January 2004 31 December 2006 1
BLACKWELL, Emily Jane, Dr 01 January 2013 29 April 2019 1
HUNTINGFORD, Felicity Ann, Professor 24 September 2003 01 January 2004 1
HURST, Jane Louise, Prof 31 July 2009 01 January 2013 1
MAGNUS, Emma Helen Cole 24 September 2003 31 July 2009 1
RITCHIE, Michael Gordon, Dr 24 September 2003 01 August 2006 1
SHUKER, David Michael, Dr 01 January 2016 01 June 2017 1
WEDELL, Nina, Dr 01 August 2006 01 January 2013 1
WICKENS, Stephen Michael, Dr 31 July 2009 01 October 2016 1
ASAB (ACCREDITATION) LTD 31 July 2009 31 July 2009 1
Secretary Name Appointed Resigned Total Appointments
HEWISON, Lynn 29 August 2018 - 1
BLACKWELL, Emily Jane, Dr 01 January 2013 29 August 2018 1
CREIGHTON, Emma Elizabeth, Dr 31 July 2009 01 January 2013 1
WICKENS, Stephen, Dr 01 January 2004 31 July 2009 1
ASAB (ACCREDITATION) LTD 31 July 2009 31 July 2009 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
PSC02 - N/A 18 November 2019
CS01 - N/A 29 September 2019
AA - Annual Accounts 17 September 2019
AD01 - Change of registered office address 30 April 2019
AP01 - Appointment of director 29 April 2019
AD01 - Change of registered office address 29 April 2019
AP01 - Appointment of director 29 April 2019
CH03 - Change of particulars for secretary 29 April 2019
TM01 - Termination of appointment of director 29 April 2019
PSC07 - N/A 29 April 2019
CS01 - N/A 21 September 2018
TM01 - Termination of appointment of director 19 September 2018
TM01 - Termination of appointment of director 19 September 2018
TM02 - Termination of appointment of secretary 19 September 2018
AP03 - Appointment of secretary 19 September 2018
AA - Annual Accounts 07 September 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 14 August 2017
AD01 - Change of registered office address 05 October 2016
CS01 - N/A 05 October 2016
AA - Annual Accounts 12 September 2016
AP01 - Appointment of director 27 April 2016
AP01 - Appointment of director 26 April 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 23 October 2013
AP01 - Appointment of director 23 October 2013
AP03 - Appointment of secretary 23 October 2013
TM02 - Termination of appointment of secretary 23 October 2013
TM01 - Termination of appointment of director 23 October 2013
AA - Annual Accounts 09 September 2013
TM01 - Termination of appointment of director 15 April 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 13 December 2011
CH03 - Change of particulars for secretary 13 December 2011
AD01 - Change of registered office address 13 December 2011
AA - Annual Accounts 06 October 2011
DISS40 - Notice of striking-off action discontinued 01 June 2011
AR01 - Annual Return 31 May 2011
CH01 - Change of particulars for director 31 May 2011
AP01 - Appointment of director 31 May 2011
TM01 - Termination of appointment of director 31 May 2011
AP02 - Appointment of corporate director 31 May 2011
AP03 - Appointment of secretary 31 May 2011
TM02 - Termination of appointment of secretary 31 May 2011
TM01 - Termination of appointment of director 31 May 2011
TM01 - Termination of appointment of director 31 May 2011
TM01 - Termination of appointment of director 31 May 2011
AP01 - Appointment of director 18 March 2011
AP04 - Appointment of corporate secretary 18 March 2011
TM02 - Termination of appointment of secretary 18 March 2011
MISC - Miscellaneous document 17 March 2011
GAZ1 - First notification of strike-off action in London Gazette 01 March 2011
AD01 - Change of registered office address 16 December 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 04 December 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 16 June 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 14 September 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
363a - Annual Return 29 November 2006
AA - Annual Accounts 15 May 2006
363a - Annual Return 14 October 2005
AA - Annual Accounts 28 July 2005
363a - Annual Return 30 September 2004
225 - Change of Accounting Reference Date 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 06 November 2003
288b - Notice of resignation of directors or secretaries 06 November 2003
NEWINC - New incorporation documents 24 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.