WILLIAM ASQUITH (1981) LIMITED

Address:
Marbaix House, Wella Road, Basingstoke, RG22 4AG

WILLIAM ASQUITH (1981) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01504132. The registration start date is June 26, 1980. The current status is Active.

Company Overview

Company Number 01504132
Company Name WILLIAM ASQUITH (1981) LIMITED
Registered Address Marbaix House
Wella Road
Basingstoke
RG22 4AG
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1980-06-26
Account Category DORMANT
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2006-04-30
Accounts Last Update 2004-06-30
Returns Due Date 2006-04-11
Returns Last Update 2005-03-14
Confirmation Statement Due Date 2017-03-28
Mortgage Charges 78
Mortgage Outstanding 9
Mortgage Satisfied 69
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
2940 Manufacture of machine tools

Office Location

Address MARBAIX HOUSE
WELLA ROAD
Post Town BASINGSTOKE
Post Code RG22 4AG

Companies with the same post town

Entity Name Office Address
AK VOCAL TRAINING LTD 23 Parlour Drive, Basingstoke, Hampshire, RG24 8HR, United Kingdom
ALMA WISDOM LIMITED 12 Severn Way, Basingstoke, RG21 4BZ, England
PCLV LIMITED 230 Crown Heights, Alencon Link, Basingstoke, RG21 7TR, England
IH DIGITAL SERVICES LIMITED 14 Nursery Close, Chineham, Basingstoke, RG24 8TA, England
AYDEN CARRY LTD 3 Maple Crescent, Basingstoke, RG21 5SX, England
GREENHOW ENTERPRISES LIMITED 42 Breadels Field, Beggarwood, Basingstoke, RG22 4RZ, England
MARLIN CONSULTANTS LTD 63 Park Prewett Road, Basingstoke, RG24 9RG, England
JOE NEWMAN MEDIA LIMITED 30 Calleva Close, Basingstoke, RG22 4TD, England
AVA RESIN FLOORS LIMITED 110 Kenilworth Road, Basingstoke, RG23 8JN, England
ALRP SERVICES LIMITED 24 Osborne Close, Basingstoke, RG21 5TR, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BUTCHER, Richard Anthony Secretary (Active) Woodhill, Upper Green Hawkley, Liss, Hampshire, GU33 6LX /
7 July 2003
British /
BUTCHER, Richard Anthony Director (Active) Woodhill, Upper Green Hawkley, Liss, Hampshire, GU33 6LX November 1940 /
7 August 1992
British /
Director
MARBAIX, Paul Anthony Director (Active) Hollymead, Bagshot Road, Woking, Surrey, GU24 9QR October 1953 /
30 April 1999
British /
Director
EDWARDS, Jayne Secretary (Resigned) 50 The Campions, Borehamwood, Hertfordshire, WD6 5QD /
1 December 2000
British /
RUDDOCK, Bill Secretary (Resigned) 577 Bradford Road, Fixby, Huddersfield, West Yorkshire, HD2 2JW /
British /
TAPP, Brian Charles Secretary (Resigned) 15 Tudor Close, Grayshott, Hindhead, Surrey, GU26 6HP /
7 August 1992
British /
Director
CAIN, Peter Director (Resigned) 1 Flax Meadow, Lindley, Huddersfield, HD3 3ZN March 1939 /
7 August 1992
British /
Director
HASPEL, Michael John Director (Resigned) Lower Cockcroft, Harden, Bingley, West Yorkshire, BD16 1EX May 1934 /
British /
Engineer
HOLYOAKE, Michael John Director (Resigned) 26 Knighton Drive, Sutton Coldfield, West Midlands, B74 4QP November 1936 /
British /
Engineer
MARBAIX, Gaston Emile Henry Director (Resigned) Eastry House Wentworth Drive, Virginia Water, Surrey, GU25 4NY July 1920 /
7 August 1992
British /
Director
OSWALD, Norman Dean Director (Resigned) 1406 Braewood Place, Duncanville, Texas, Usa, FOREIGN September 1939 /
American /
Engineer
RUDDOCK, Bill Director (Resigned) 577 Bradford Road, Fixby, Huddersfield, West Yorkshire, HD2 2JW June 1944 /
British /
Accountant
SQUIRES, Bernard Alldread Director (Resigned) Doles House, Guthwaite Top Upper Denby, Huddersfield, West Yorkshire, HD8 8UN July 1941 /
British /
Engineer
TAPP, Brian Charles Director (Resigned) 15 Tudor Close, Grayshott, Hindhead, Surrey, GU26 6HP November 1935 /
7 August 1992
British /
Director

Competitor

Search similar business entities

Post Town BASINGSTOKE
Post Code RG22 4AG
SIC Code 2940 - Manufacture of machine tools

Improve Information

Please provide details on WILLIAM ASQUITH (1981) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches