About

Registered Number: 04678439
Date of Incorporation: 26/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Mw1 Building 557 Shoreham Road, Heathrow Airport, London, TW6 3RT,

 

Asig Manchester Ltd was registered on 26 February 2003 with its registered office in London, it has a status of "Active". Geddes, John Francis Alexander, Kennerley, John, O Connell, Gary Patrick, Wynne, Kevin Andrew are listed as directors of the organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNERLEY, John 26 February 2003 08 April 2008 1
O CONNELL, Gary Patrick 26 February 2003 29 March 2007 1
WYNNE, Kevin Andrew 26 February 2003 08 April 2008 1
Secretary Name Appointed Resigned Total Appointments
GEDDES, John Francis Alexander 31 January 2017 - 1

Filing History

Document Type Date
CS01 - N/A 25 May 2020
PSC05 - N/A 10 December 2019
AD01 - Change of registered office address 09 December 2019
PSC05 - N/A 09 December 2019
AA - Annual Accounts 30 September 2019
AP01 - Appointment of director 29 May 2019
TM01 - Termination of appointment of director 29 May 2019
TM01 - Termination of appointment of director 29 May 2019
TM01 - Termination of appointment of director 29 May 2019
AP01 - Appointment of director 29 May 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 07 June 2017
AP01 - Appointment of director 03 March 2017
TM01 - Termination of appointment of director 02 February 2017
TM02 - Termination of appointment of secretary 02 February 2017
AP01 - Appointment of director 02 February 2017
TM01 - Termination of appointment of director 02 February 2017
AP01 - Appointment of director 02 February 2017
TM01 - Termination of appointment of director 02 February 2017
TM01 - Termination of appointment of director 02 February 2017
AP03 - Appointment of secretary 02 February 2017
AD01 - Change of registered office address 02 February 2017
RESOLUTIONS - N/A 27 January 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 31 August 2016
AD01 - Change of registered office address 11 January 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 15 October 2015
AP01 - Appointment of director 28 September 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 08 October 2014
TM01 - Termination of appointment of director 21 March 2014
AP01 - Appointment of director 21 March 2014
TM01 - Termination of appointment of director 14 January 2014
AP01 - Appointment of director 13 January 2014
AA - Annual Accounts 27 November 2013
AD01 - Change of registered office address 12 November 2013
AR01 - Annual Return 04 October 2013
AR01 - Annual Return 18 April 2013
CH03 - Change of particulars for secretary 17 April 2013
AP01 - Appointment of director 21 February 2013
TM01 - Termination of appointment of director 21 February 2013
AA - Annual Accounts 19 December 2012
AP01 - Appointment of director 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 03 October 2010
AP01 - Appointment of director 15 March 2010
AP01 - Appointment of director 10 March 2010
TM01 - Termination of appointment of director 10 March 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 04 December 2009
AA - Annual Accounts 23 April 2009
225 - Change of Accounting Reference Date 23 April 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
363a - Annual Return 12 March 2009
225 - Change of Accounting Reference Date 14 January 2009
288a - Notice of appointment of directors or secretaries 28 April 2008
MEM/ARTS - N/A 22 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
CERTNM - Change of name certificate 17 April 2008
287 - Change in situation or address of Registered Office 15 April 2008
RESOLUTIONS - N/A 11 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 April 2008
363a - Annual Return 26 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
AA - Annual Accounts 21 February 2008
287 - Change in situation or address of Registered Office 10 July 2007
363s - Annual Return 28 April 2007
AA - Annual Accounts 16 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 21 April 2005
RESOLUTIONS - N/A 11 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 05 March 2004
225 - Change of Accounting Reference Date 21 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2003
395 - Particulars of a mortgage or charge 01 May 2003
RESOLUTIONS - N/A 14 March 2003
RESOLUTIONS - N/A 14 March 2003
RESOLUTIONS - N/A 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
287 - Change in situation or address of Registered Office 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2003
NEWINC - New incorporation documents 26 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 25 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.