Asig Manchester Limited LONDON


Asig Manchester started in year 2003 as Private Limited Company with registration number 04678439. The Asig Manchester company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at Mw1 Building 557 Shoreham Road. Postal code: TW6 3RT. Since 2008-04-19 Asig Manchester Limited is no longer carrying the name Flygiene.

At the moment there are 2 directors in the the company, namely Owen H. and David T.. In addition one secretary - John G. - 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.

Asig Manchester Limited Address / Contact

Office Address Mw1 Building 557 Shoreham Road
Office Address2 Heathrow Airport
Town London
Post code TW6 3RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04678439
Date of Incorporation Wed, 26th Feb 2003
Industry Scheduled passenger air transport
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Owen H.

Position: Director

Appointed: 01 April 2021

David T.

Position: Director

Appointed: 29 May 2019

John G.

Position: Secretary

Appointed: 31 January 2017

Matthew M.

Position: Director

Appointed: 29 May 2019

Resigned: 01 April 2021

Sheena R.

Position: Director

Appointed: 13 February 2017

Resigned: 29 May 2019

Laura R.

Position: Director

Appointed: 31 January 2017

Resigned: 29 May 2019

Deon N.

Position: Director

Appointed: 31 January 2017

Resigned: 29 May 2019

Daniel R.

Position: Director

Appointed: 28 September 2015

Resigned: 31 January 2017

Mark J.

Position: Director

Appointed: 18 March 2014

Resigned: 31 January 2017

Benjamin W.

Position: Director

Appointed: 06 January 2014

Resigned: 31 January 2017

Sami T.

Position: Director

Appointed: 21 February 2013

Resigned: 06 January 2014

Benjamin W.

Position: Director

Appointed: 01 August 2012

Resigned: 21 February 2013

Sami T.

Position: Director

Appointed: 01 February 2010

Resigned: 01 August 2012

Francis P.

Position: Director

Appointed: 01 February 2010

Resigned: 18 March 2014

Sheena R.

Position: Director

Appointed: 18 April 2008

Resigned: 31 January 2017

Mark E.

Position: Director

Appointed: 08 April 2008

Resigned: 01 February 2010

David B.

Position: Secretary

Appointed: 08 April 2008

Resigned: 31 January 2017

Robert S.

Position: Director

Appointed: 08 April 2008

Resigned: 24 March 2009

Ocs Directors Limited

Position: Corporate Nominee Director

Appointed: 26 February 2003

Resigned: 26 February 2003

Ocs Corporate Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 2003

Resigned: 26 February 2003

John K.

Position: Director

Appointed: 26 February 2003

Resigned: 08 April 2008

John K.

Position: Secretary

Appointed: 26 February 2003

Resigned: 08 April 2008

Gary O.

Position: Director

Appointed: 26 February 2003

Resigned: 29 March 2007

Kevin W.

Position: Director

Appointed: 26 February 2003

Resigned: 08 April 2008

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats established, there is Asig Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Asig Holdings Limited

21-22 Bloomsbury Square, Heathrow Airport, London, Hounslow, WC1A 2NS, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06541234
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Flygiene April 19, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Current Assets11
Net Assets Liabilities11
Other
Net Current Assets Liabilities11
Total Assets Less Current Liabilities11

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-12-31
filed on: 13th, March 2024
Free Download (4 pages)

Company search