About

Registered Number: 03836217
Date of Incorporation: 31/08/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Unit 5 Silverlink Business Park, Wallsend, NE28 9NX,

 

Asp Ship Management Ltd was registered on 31 August 1999, it has a status of "Active". The companies directors are listed as Clayton, Graham Robert, Borcoski, David John, Walker, Robert Francis, Whatley, Adrian John, Lombardi, Vincenzo, Milne, Steven James, Shirke, Anita, Yin, Jing, Bird, Robert Alexander, Bowering, John Harvey, Cunningham, Robert Alan, Dunlop, Matthew Archibald, Iria Germino, Carla Susana, Kirton, Christopher Mackenzie Dellon, Lambert, Robert David, Sterrett, David John in the Companies House registry. We don't know the number of employees at Asp Ship Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORCOSKI, David John 09 November 2004 - 1
WALKER, Robert Francis 05 October 2011 - 1
WHATLEY, Adrian John 03 October 2008 - 1
BIRD, Robert Alexander 15 March 2010 29 August 2018 1
BOWERING, John Harvey 08 December 1999 30 June 2007 1
CUNNINGHAM, Robert Alan 10 January 2000 30 June 2005 1
DUNLOP, Matthew Archibald 02 March 2005 30 March 2007 1
IRIA GERMINO, Carla Susana 01 September 2007 06 April 2009 1
KIRTON, Christopher Mackenzie Dellon 04 May 2009 15 March 2010 1
LAMBERT, Robert David 08 December 1999 15 November 2001 1
STERRETT, David John 09 March 2007 07 September 2007 1
Secretary Name Appointed Resigned Total Appointments
CLAYTON, Graham Robert 22 February 2012 - 1
LOMBARDI, Vincenzo 01 September 2008 01 September 2009 1
MILNE, Steven James 30 September 2004 10 January 2008 1
SHIRKE, Anita 10 January 2008 01 September 2008 1
YIN, Jing 01 September 2009 22 February 2012 1

Filing History

Document Type Date
CS01 - N/A 09 December 2019
AA - Annual Accounts 12 October 2019
AA - Annual Accounts 01 March 2019
CH01 - Change of particulars for director 13 December 2018
PSC01 - N/A 13 December 2018
PSC07 - N/A 13 December 2018
CS01 - N/A 12 December 2018
AD01 - Change of registered office address 08 November 2018
CS01 - N/A 05 October 2018
TM01 - Termination of appointment of director 03 September 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 09 October 2017
CH01 - Change of particulars for director 18 August 2017
CH01 - Change of particulars for director 18 August 2017
CH01 - Change of particulars for director 18 August 2017
CH01 - Change of particulars for director 18 August 2017
AA - Annual Accounts 01 November 2016
CS01 - N/A 12 October 2016
AR01 - Annual Return 21 October 2015
CH01 - Change of particulars for director 21 October 2015
AA - Annual Accounts 12 October 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 28 October 2014
CH03 - Change of particulars for secretary 28 October 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 24 October 2012
TM02 - Termination of appointment of secretary 24 February 2012
AP03 - Appointment of secretary 24 February 2012
AA - Annual Accounts 20 October 2011
AP01 - Appointment of director 05 October 2011
AR01 - Annual Return 01 September 2011
MG01 - Particulars of a mortgage or charge 10 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH03 - Change of particulars for secretary 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH01 - Change of particulars for director 11 November 2010
AP01 - Appointment of director 18 March 2010
TM01 - Termination of appointment of director 17 March 2010
AR01 - Annual Return 11 November 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
AA - Annual Accounts 07 August 2009
RESOLUTIONS - N/A 20 May 2009
MEM/ARTS - N/A 20 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
AA - Annual Accounts 16 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
363a - Annual Return 03 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
AA - Annual Accounts 10 April 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
363a - Annual Return 23 October 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 04 September 2006
288c - Notice of change of directors or secretaries or in their particulars 10 March 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 23 September 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
CERTNM - Change of name certificate 12 July 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
287 - Change in situation or address of Registered Office 14 April 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
287 - Change in situation or address of Registered Office 03 March 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288c - Notice of change of directors or secretaries or in their particulars 05 January 2005
AA - Annual Accounts 28 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
363s - Annual Return 14 September 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 18 November 2003
AA - Annual Accounts 07 November 2002
363s - Annual Return 30 September 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 21 November 2001
288b - Notice of resignation of directors or secretaries 21 November 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 07 September 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
225 - Change of Accounting Reference Date 30 June 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288a - Notice of appointment of directors or secretaries 22 December 1999
288a - Notice of appointment of directors or secretaries 22 December 1999
288b - Notice of resignation of directors or secretaries 14 September 1999
NEWINC - New incorporation documents 31 August 1999

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 07 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.