About

Registered Number: 08098349
Date of Incorporation: 08/06/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD,

 

Asis Uk Chapter 208 was established in 2012, it's status is listed as "Active". We do not know the number of employees at this company. Asis Uk Chapter 208 has 16 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASHFORD, Caroline 08 December 2017 - 1
BASSETT, Graham John 08 June 2012 - 1
CARTER, Darren Mark 01 November 2019 - 1
EMMINS, Stephen George 10 December 2015 - 1
JEFFERIES, Iskandar 08 July 2020 - 1
MOLDEN, Timothy 08 July 2020 - 1
MORRIS, Owain James 07 March 2019 - 1
PENNY, Russell 01 November 2019 - 1
ALDOUS, Christopher Charles 08 December 2017 01 July 2019 1
ALEXANDER, Michael Stanley 08 June 2012 11 December 2013 1
CLARK, David John 10 December 2015 07 July 2019 1
HOLMES, Dawn 10 December 2015 08 December 2017 1
SPEIGHT, Peter Timothy, Dr 01 January 2015 10 March 2018 1
Secretary Name Appointed Resigned Total Appointments
ALDOUS, Christopher 27 January 2017 28 June 2019 1
BROGAN, Christopher 11 December 2014 27 January 2017 1
PICKARD, Craig Thomas 08 June 2012 11 December 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 21 July 2020
AP01 - Appointment of director 21 July 2020
CS01 - N/A 04 June 2020
AA - Annual Accounts 15 May 2020
AA01 - Change of accounting reference date 12 December 2019
AP01 - Appointment of director 08 November 2019
AP01 - Appointment of director 08 November 2019
AA - Annual Accounts 29 July 2019
TM01 - Termination of appointment of director 08 July 2019
TM01 - Termination of appointment of director 05 July 2019
TM01 - Termination of appointment of director 01 July 2019
TM02 - Termination of appointment of secretary 28 June 2019
AD01 - Change of registered office address 25 June 2019
CS01 - N/A 11 June 2019
CH01 - Change of particulars for director 23 April 2019
CH01 - Change of particulars for director 23 April 2019
CH01 - Change of particulars for director 23 April 2019
AP01 - Appointment of director 12 March 2019
PSC08 - N/A 05 December 2018
AA01 - Change of accounting reference date 05 December 2018
CH03 - Change of particulars for secretary 13 June 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 22 May 2018
AD01 - Change of registered office address 11 April 2018
TM01 - Termination of appointment of director 20 March 2018
AP01 - Appointment of director 11 December 2017
AP01 - Appointment of director 11 December 2017
TM01 - Termination of appointment of director 11 December 2017
TM01 - Termination of appointment of director 11 December 2017
CS01 - N/A 13 July 2017
AD01 - Change of registered office address 24 March 2017
AP03 - Appointment of secretary 27 January 2017
TM02 - Termination of appointment of secretary 27 January 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 08 April 2016
AP01 - Appointment of director 21 December 2015
AP01 - Appointment of director 20 December 2015
AP01 - Appointment of director 20 December 2015
CH01 - Change of particulars for director 04 October 2015
AR01 - Annual Return 24 June 2015
AP01 - Appointment of director 17 February 2015
AA - Annual Accounts 12 January 2015
CH01 - Change of particulars for director 09 January 2015
TM02 - Termination of appointment of secretary 08 January 2015
TM01 - Termination of appointment of director 08 January 2015
AP03 - Appointment of secretary 08 January 2015
AD01 - Change of registered office address 08 January 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 06 March 2014
AP01 - Appointment of director 05 March 2014
AA01 - Change of accounting reference date 05 March 2014
TM01 - Termination of appointment of director 24 February 2014
AR01 - Annual Return 05 July 2013
NEWINC - New incorporation documents 08 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.