PRICEWATERHOUSECOOPERS ASM LIMITED

1 Embankment Place, London, WC2N 6RH, United Kingdom
StatusACTIVE
Company No.05608050
CategoryPrivate Limited Company
Incorporated31 Oct 2005
Age18 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

PRICEWATERHOUSECOOPERS ASM LIMITED is an active private limited company with number 05608050. It was incorporated 18 years, 6 months, 22 days ago, on 31 October 2005. The company address is 1 Embankment Place, London, WC2N 6RH, United Kingdom.



People

PATTERSON, Philip

Secretary

ACTIVE

Assigned on 21 Sep 2018

Current time on role 5 years, 8 months, 1 day

COPE, Andrew Julian Bailye

Director

Chartered Accountant

ACTIVE

Assigned on 01 Jul 2016

Current time on role 7 years, 10 months, 21 days

SCHWARZMANN, Dan Yoram

Director

Chartered Accountant

ACTIVE

Assigned on 06 Sep 2017

Current time on role 6 years, 8 months, 16 days

THOMAS, Marissa Charlotte Michelle

Director

Chartered Accountant

ACTIVE

Assigned on 01 Jan 2022

Current time on role 2 years, 4 months, 21 days

HIGGINS, Phil

Secretary

RESIGNED

Assigned on 06 Sep 2017

Resigned on 21 Sep 2018

Time on role 1 year, 15 days

HURLEY, Anne-Marie

Secretary

RESIGNED

Assigned on 31 Oct 2005

Resigned on 30 Oct 2015

Time on role 9 years, 11 months, 30 days

THOMPSON, Samantha

Secretary

RESIGNED

Assigned on 01 Nov 2015

Resigned on 06 Sep 2017

Time on role 1 year, 10 months, 5 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 31 Oct 2005

Resigned on 31 Oct 2005

Time on role

BERRIMAN, John Robert Lloyd

Director

Chartered Accountant

RESIGNED

Assigned on 31 Oct 2005

Resigned on 30 Sep 2006

Time on role 10 months, 30 days

ELLIS, Kevin James David

Director

Accountant

RESIGNED

Assigned on 27 Sep 2013

Resigned on 01 Jul 2016

Time on role 2 years, 9 months, 4 days

ELMS, Moira Anne

Director

Tax Adviser

RESIGNED

Assigned on 31 Oct 2005

Resigned on 30 Sep 2013

Time on role 7 years, 10 months, 30 days

HUNT, Warwick Ean

Director

Accountant

RESIGNED

Assigned on 01 Oct 2013

Resigned on 31 Mar 2022

Time on role 8 years, 6 months

HYDE, Stephanie Tricia

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jul 2016

Resigned on 06 Sep 2017

Time on role 1 year, 2 months, 5 days

JONATHAN, Owen Richard

Director

Solicitor

RESIGNED

Assigned on 31 Oct 2005

Resigned on 31 Dec 2012

Time on role 7 years, 2 months

POYNTER, Kieran Charles

Director

Chartered Accountant

RESIGNED

Assigned on 31 Oct 2005

Resigned on 12 Dec 2008

Time on role 3 years, 1 month, 12 days

TILSON, Keith

Director

Chartered Accountant

RESIGNED

Assigned on 01 Oct 2006

Resigned on 30 Sep 2013

Time on role 6 years, 11 months, 29 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 31 Oct 2005

Resigned on 31 Oct 2005

Time on role


Some Companies

AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC

5-9 SIDE,NEWCASTLE UPON TYNE,NE1 3JE

Number:07218282
Status:ACTIVE
Category:Community Interest Company

BRENNAN ASSOCIATES LLP

A1 GOLF ACTIVITY CENTRE,ARKLEY,EN5 3HW

Number:OC422990
Status:ACTIVE
Category:Limited Liability Partnership

DEVINE EVENTS LTD

THE PARK SUITE,BRADFORD,BD3 0LT

Number:08780147
Status:ACTIVE
Category:Private Limited Company

DKRIN LTD

8 THORPE ROAD,LONDON,E17 4LA

Number:07744489
Status:ACTIVE
Category:Private Limited Company

GREEN AS STANDARD LIMITED

7 INGREBOURNE APRTMENTS 7 INGREBOURNE APARTMENTS,LONDON,SW6 2GG

Number:11940848
Status:ACTIVE
Category:Private Limited Company

PAST TO PRESENT LIMITED

WEST END ROAD,HIGH WYCOMBE,HP11 2QB

Number:10862591
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