ASL INFORMATION SERVICES LIMITED - ST. ALBANS
Company Profile | Company Filings |
Overview
ASL INFORMATION SERVICES LIMITED is a Private Limited Company from ST. ALBANS and has the status: Liquidation.
ASL INFORMATION SERVICES LIMITED was incorporated 32 years ago on 19/02/1992 and has the registered number: 02690562. The accounts status is DORMANT and accounts are next due on 30/09/2023.
ASL INFORMATION SERVICES LIMITED was incorporated 32 years ago on 19/02/1992 and has the registered number: 02690562. The accounts status is DORMANT and accounts are next due on 30/09/2023.
ASL INFORMATION SERVICES LIMITED - ST. ALBANS
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 30/09/2023 |
Registered Office
4 BEACONSFIELD ROAD
ST. ALBANS
HERTFORDSHIRE
AL1 3RD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/04/2023 | 07/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS MARIA GREENE | Aug 1967 | British | Director | 2022-12-19 | CURRENT |
MR GILES MAXWELL BROOKS-USHER | Dec 1966 | British | Director | 2021-03-15 | CURRENT |
RICHARD CHARLES SURFACE | Jun 1948 | American | Director | RESIGNED | |
JANET IRWIN WALLWORK | Jun 1961 | Secretary | RESIGNED | ||
JULIA BAGGULEY | Secretary | 1995-12-11 UNTIL 1996-05-03 | RESIGNED | ||
PETER ATHERTON CASHMORE | Secretary | 2012-11-30 UNTIL 2021-03-15 | RESIGNED | ||
MISS MARY ELIZABETH HITCHON | Secretary | 1996-05-03 UNTIL 1999-11-05 | RESIGNED | ||
ROBERT JAMES JONES | Secretary | 1995-08-10 UNTIL 1995-12-11 | RESIGNED | ||
JEREMY PETER SMALL | Jan 1965 | British | Secretary | 1999-11-05 UNTIL 2001-03-08 | RESIGNED |
MARK DAVID PETERS | Mar 1959 | British | Secretary | 2001-03-08 UNTIL 2008-08-01 | RESIGNED |
MR ALAN WHITFIELD | Dec 1954 | British | Secretary | 2008-08-01 UNTIL 2012-11-30 | RESIGNED |
MARK DAVID PETERS | Mar 1959 | British | Director | 2004-07-06 UNTIL 2008-08-01 | RESIGNED |
MR DAVID OATES | Aug 1958 | British | Director | 1996-06-10 UNTIL 1996-11-01 | RESIGNED |
MR ARTHUR LESLIE OWEN | Feb 1949 | United Kingdom | Director | RESIGNED | |
MR MICHAEL JAMES STIRRUP | Dec 1953 | British | Director | 1993-08-17 UNTIL 1994-04-15 | RESIGNED |
MR ALAN WHITFIELD | Dec 1954 | British | Director | 2008-08-01 UNTIL 2012-11-30 | RESIGNED |
MR STEPHEN ROY WESTON | Jun 1958 | British | Director | 2001-03-08 UNTIL 2007-11-13 | RESIGNED |
MR GEOFFREY HARRISON-DEES | Jun 1938 | British | Director | RESIGNED | |
MR JOHN JOSEPH MORAN | Jul 1961 | British | Director | 2007-10-17 UNTIL 2020-07-14 | RESIGNED |
PETER NIGEL STUCKEY CLARK | Jan 1947 | British | Director | RESIGNED | |
JUDITH ANNE HALKERSTON | Jul 1954 | British | Director | 2003-04-01 UNTIL 2003-10-15 | RESIGNED |
GEOFFREY DUNN | Jul 1949 | British | Director | 2001-03-08 UNTIL 2002-10-30 | RESIGNED |
MR PHILIP MICHAEL COOK | Mar 1961 | British | Director | 2001-03-08 UNTIL 2004-07-06 | RESIGNED |
JOSEPHINE LILIAN CONNELL | Jan 1948 | British | Director | 2001-03-08 UNTIL 2003-03-31 | RESIGNED |
PETER ATHERTON CASHMORE | May 1962 | New Zealander | Director | 2012-11-30 UNTIL 2021-03-15 | RESIGNED |
MR PAUL JAMES BARLOW | Jul 1944 | British | Director | RESIGNED | |
TIMOTHY EDWARD BARKER | Nov 1955 | British | Director | 1995-01-27 UNTIL 2001-03-08 | RESIGNED |
MR DAVINDER SINGH AHLUWALIA | Mar 1952 | British | Director | 2020-07-14 UNTIL 2022-12-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sopra Steria Holdings Limited | 2016-04-06 | Hemel Hempstead Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |