AUTOMATIC SYSTEMS EQUIPMENT U.K. LIMITED

Units 3 & 10 Adams House Northampton Science Park Units 3 & 10 Adams House Northampton Science Park, Northampton, NN3 6LG, United Kingdom
StatusACTIVE
Company No.02876526
CategoryPrivate Limited Company
Incorporated30 Nov 1993
Age30 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

AUTOMATIC SYSTEMS EQUIPMENT U.K. LIMITED is an active private limited company with number 02876526. It was incorporated 30 years, 8 months, 3 days ago, on 30 November 1993. The company address is Units 3 & 10 Adams House Northampton Science Park Units 3 & 10 Adams House Northampton Science Park, Northampton, NN3 6LG, United Kingdom.



People

KENWOOD SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 11 Jan 2006

Current time on role 18 years, 6 months, 23 days

FRYER, Ben, Mr.

Director

Director

ACTIVE

Assigned on 02 Jan 2024

Current time on role 7 months, 1 day

SAILLÉ, Nicolas, Mr.

Director

Ceo

ACTIVE

Assigned on 30 Nov 2018

Current time on role 5 years, 8 months, 3 days

GALEA, Frank James

Secretary

Marketing

RESIGNED

Assigned on 30 Nov 1993

Resigned on 28 Feb 1997

Time on role 3 years, 2 months, 28 days

REDFERN, David John

Secretary

Director Of Sales

RESIGNED

Assigned on 28 Feb 1997

Resigned on 11 Jan 2006

Time on role 8 years, 10 months, 11 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 30 Nov 1993

Resigned on 30 Nov 1993

Time on role

BAKER, John, Mr.

Director

Sales Director

RESIGNED

Assigned on 30 Nov 2018

Resigned on 02 Jan 2024

Time on role 5 years, 1 month, 2 days

BETERMIER, Jean-Marie Louis Lievin Gaston

Director

None

RESIGNED

Assigned on 23 Sep 2010

Resigned on 17 Oct 2011

Time on role 1 year, 24 days

BOULVAIN, Massimo Fabrizio

Director

Director

RESIGNED

Assigned on 28 May 2008

Resigned on 30 Nov 2018

Time on role 10 years, 6 months, 2 days

BOUTEAU, Fabrice Denis Andre

Director

Cfo

RESIGNED

Assigned on 02 Sep 2013

Resigned on 30 Nov 2018

Time on role 5 years, 2 months, 28 days

COENRAETS, Michel

Director

Industrial Engineer

RESIGNED

Assigned on 30 Nov 1993

Resigned on 11 Jul 2001

Time on role 7 years, 7 months, 11 days

DE MARTIN DE MONTMARIN, Thierry Francois Robert

Director

Company Director

RESIGNED

Assigned on 03 Apr 2006

Resigned on 04 Jun 2009

Time on role 3 years, 2 months, 1 day

DE WINTER, Jean Alfons Louis

Director

Company Director

RESIGNED

Assigned on 11 Jan 2006

Resigned on 16 Sep 2010

Time on role 4 years, 8 months, 5 days

FAVE LESAGE, Joel

Director

Director

RESIGNED

Assigned on 03 Feb 2004

Resigned on 12 Jul 2004

Time on role 5 months, 9 days

GALEA, Frank James

Director

Marketing

RESIGNED

Assigned on 30 Nov 1993

Resigned on 28 Feb 1997

Time on role 3 years, 2 months, 28 days

HAREL, Franck

Director

Director

RESIGNED

Assigned on 03 Feb 2004

Resigned on 13 Dec 2005

Time on role 1 year, 10 months, 10 days

JOYET, Cyril

Director

Director

RESIGNED

Assigned on 25 Jun 2009

Resigned on 02 Sep 2013

Time on role 4 years, 2 months, 7 days

KAIVERS, Reiner

Director

Director

RESIGNED

Assigned on 06 Sep 2005

Resigned on 28 May 2008

Time on role 2 years, 8 months, 22 days

LE CLERCQ, Yves Adrien Marie Ghislain

Director

Engineer

RESIGNED

Assigned on 30 Nov 1993

Resigned on 02 Jul 1999

Time on role 5 years, 7 months, 2 days

MONSERAND, Pascal

Director

Chief Executive

RESIGNED

Assigned on 12 Jul 2004

Resigned on 01 Sep 2005

Time on role 1 year, 1 month, 20 days

PAJOT, Alain

Director

Chief Executive Officer

RESIGNED

Assigned on 11 Jul 2001

Resigned on 03 Feb 2004

Time on role 2 years, 6 months, 23 days

PEURIERE, Yves Jean

Director

Chief Executive Officer

RESIGNED

Assigned on 11 Jul 2001

Resigned on 03 Feb 2004

Time on role 2 years, 6 months, 23 days

REDFERN, David John

Director

Sales & Marketing

RESIGNED

Assigned on 01 Jan 1997

Resigned on 11 Jan 2006

Time on role 9 years, 10 days

VAN CAUTER, Freddy

Director

Consultant

RESIGNED

Assigned on 11 Jul 2001

Resigned on 31 Oct 2003

Time on role 2 years, 3 months, 20 days

VERGNE, Raymond

Director

Company Director

RESIGNED

Assigned on 11 Jan 2006

Resigned on 03 Apr 2006

Time on role 2 months, 23 days

WAUTRECHT, Daniel Georges Rene Marie Ghislain

Director

Industrial Engineer

RESIGNED

Assigned on 30 Nov 1993

Resigned on 11 Jul 2001

Time on role 7 years, 7 months, 11 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 Nov 1993

Resigned on 30 Nov 1993

Time on role


Some Companies

CURIOUS COMMUNICATIONS LIMITED

54 SUN STREET,WALTHAM ABBEY,EN9 1EJ

Number:10537994
Status:ACTIVE
Category:Private Limited Company

ELLISFIELD MAINTENANCE LTD

5 ELLISFIELD TERRACE,BALLYCLARE,BT39 9WY

Number:NI049370
Status:ACTIVE
Category:Private Limited Company

LYONS COURT MANAGEMENT COMPANY LIMITED

LYONS COURT,BARNET,EN5 1NL

Number:03633722
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NAMBOCAM SERVICES LIMITED

46 CHILMARK ROAD,LONDON,SW16 5HB

Number:11702695
Status:ACTIVE
Category:Private Limited Company

RJW SERVICES 16 LTD

5 SELWORTHY GREEN,STOCKTON-ON-TEES,TS17 0QT

Number:10441944
Status:ACTIVE
Category:Private Limited Company

SAMPSON PRINT LIMITED

58 DURHAM ROAD,CHESTER LE STREET,DH3 2QJ

Number:07086416
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source