Heasn Limited FERRING


Heasn started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06413222. The Heasn company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Ferring at Highdown House. Postal code: BN12 6PG. Since 2011-10-19 Heasn Limited is no longer carrying the name Aslec H E.

At the moment there are 3 directors in the the company, namely David M., Richard J. and Glen W.. In addition one secretary - Michael L. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Heasn Limited Address / Contact

Office Address Highdown House
Office Address2 Littlehampton Road
Town Ferring
Post code BN12 6PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06413222
Date of Incorporation Tue, 30th Oct 2007
Industry Activities of business and employers membership organizations
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

David M.

Position: Director

Appointed: 26 October 2023

Richard J.

Position: Director

Appointed: 27 October 2022

Michael L.

Position: Secretary

Appointed: 04 July 2022

Glen W.

Position: Director

Appointed: 28 October 2021

Nicholas W.

Position: Director

Appointed: 29 October 2020

Resigned: 26 October 2023

Robert G.

Position: Director

Appointed: 13 November 2019

Resigned: 27 October 2022

Michael L.

Position: Director

Appointed: 02 February 2019

Resigned: 28 October 2021

Christopher M.

Position: Director

Appointed: 23 August 2018

Resigned: 01 October 2021

Anthony S.

Position: Secretary

Appointed: 02 November 2017

Resigned: 21 September 2021

Philip H.

Position: Director

Appointed: 01 January 2017

Resigned: 01 November 2020

Matthew M.

Position: Director

Appointed: 05 November 2015

Resigned: 01 November 2018

Simon H.

Position: Director

Appointed: 05 November 2015

Resigned: 31 October 2019

Andrew K.

Position: Director

Appointed: 07 November 2013

Resigned: 12 January 2017

Jerome M.

Position: Director

Appointed: 25 October 2012

Resigned: 05 November 2015

Philip Y.

Position: Director

Appointed: 25 November 2011

Resigned: 06 March 2014

Barry H.

Position: Director

Appointed: 02 December 2010

Resigned: 31 October 2011

Andrew K.

Position: Director

Appointed: 02 December 2010

Resigned: 31 October 2011

Stephen A.

Position: Director

Appointed: 02 December 2010

Resigned: 31 October 2011

John B.

Position: Director

Appointed: 01 March 2010

Resigned: 31 October 2011

Simon H.

Position: Director

Appointed: 19 November 2009

Resigned: 31 October 2011

Geoffrey A.

Position: Director

Appointed: 27 November 2008

Resigned: 07 November 2013

Haydn Y.

Position: Director

Appointed: 08 May 2008

Resigned: 10 July 2009

Mark C.

Position: Director

Appointed: 08 April 2008

Resigned: 31 October 2011

Vincent L.

Position: Director

Appointed: 03 March 2008

Resigned: 08 February 2010

Jerome M.

Position: Director

Appointed: 01 March 2008

Resigned: 31 October 2011

William M.

Position: Director

Appointed: 30 January 2008

Resigned: 31 October 2011

John M.

Position: Director

Appointed: 28 January 2008

Resigned: 02 September 2009

Kenneth W.

Position: Director

Appointed: 17 January 2008

Resigned: 31 October 2011

Trevor M.

Position: Director

Appointed: 01 January 2008

Resigned: 31 March 2008

Christopher M.

Position: Director

Appointed: 01 January 2008

Resigned: 31 October 2011

Gareth P.

Position: Secretary

Appointed: 01 January 2008

Resigned: 02 November 2017

Michael S.

Position: Director

Appointed: 01 January 2008

Resigned: 25 October 2012

Andrew K.

Position: Director

Appointed: 01 January 2008

Resigned: 31 October 2011

Peter H.

Position: Director

Appointed: 01 January 2008

Resigned: 31 October 2011

Mark M.

Position: Director

Appointed: 01 January 2008

Resigned: 31 October 2011

Philip Y.

Position: Director

Appointed: 01 January 2008

Resigned: 31 October 2011

David J.

Position: Director

Appointed: 01 January 2008

Resigned: 27 November 2008

Nigel M.

Position: Director

Appointed: 01 January 2008

Resigned: 25 November 2011

Ian H.

Position: Director

Appointed: 01 January 2008

Resigned: 02 December 2010

Graham C.

Position: Director

Appointed: 12 December 2007

Resigned: 31 October 2011

Swift Incorporations Limited

Position: Corporate Director

Appointed: 30 October 2007

Resigned: 30 October 2007

Gareth P.

Position: Director

Appointed: 30 October 2007

Resigned: 01 January 2008

Vassos S.

Position: Secretary

Appointed: 30 October 2007

Resigned: 01 January 2008

Vassos S.

Position: Director

Appointed: 30 October 2007

Resigned: 01 January 2008

Robert T.

Position: Director

Appointed: 30 October 2007

Resigned: 08 January 2008

Instant Companies Limited

Position: Corporate Director

Appointed: 30 October 2007

Resigned: 30 October 2007

Swift Incorporations Limited

Position: Corporate Secretary

Appointed: 30 October 2007

Resigned: 30 October 2007

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Susan E. This PSC.

Susan E.

Notified on 20 October 2016
Nature of control: right to appoint and remove directors

Company previous names

Aslec H E October 19, 2011
Aslec Holdings July 18, 2008

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Director appointment termination date: 2023-10-26
filed on: 14th, November 2023
Free Download (1 page)

Company search

Advertisements