AUCTUS MANAGEMENT GROUP LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B6 5RX

Company number 07994296
Status Active
Incorporation Date 16 March 2012
Company Type Private Limited Company
Address ATLAS BUILDING 16 PORTLAND STREET, ASTON, BIRMINGHAM, B6 5RX
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Satisfaction of charge 3 in full; Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 27 November 2016 with updates. The most likely internet sites of AUCTUS MANAGEMENT GROUP LIMITED are www.auctusmanagementgroup.co.uk, and www.auctus-management-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. The distance to to Birmingham New Street Rail Station is 1.7 miles; to Blake Street Rail Station is 7.4 miles; to Bloxwich Rail Station is 9.9 miles; to Bloxwich North Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Auctus Management Group Limited is a Private Limited Company. The company registration number is 07994296. Auctus Management Group Limited has been working since 16 March 2012. The present status of the company is Active. The registered address of Auctus Management Group Limited is Atlas Building 16 Portland Street Aston Birmingham B6 5rx. . HANDLEY, John Martin is a Director of the company. HARRISON, Sean is a Director of the company. THOMPSON, Peter is a Director of the company. TOY, Richard John is a Director of the company. Director COATES, Andrew has been resigned. Director DUNN, Tony has been resigned. Director ELISON, John has been resigned. Director HASLEHURST, Thomas William has been resigned. Director MILLER, Sam has been resigned. Director STREET, Carl has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
HANDLEY, John Martin
Appointed Date: 10 March 2014
63 years old

Director
HARRISON, Sean
Appointed Date: 28 May 2012
54 years old

Director
THOMPSON, Peter
Appointed Date: 28 May 2012
67 years old

Director
TOY, Richard John
Appointed Date: 28 May 2012
59 years old

Resigned Directors

Director
COATES, Andrew
Resigned: 28 September 2015
Appointed Date: 01 May 2014
46 years old

Director
DUNN, Tony
Resigned: 14 March 2014
Appointed Date: 28 May 2012
59 years old

Director
ELISON, John
Resigned: 31 December 2012
Appointed Date: 28 May 2012
58 years old

Director
HASLEHURST, Thomas William
Resigned: 28 May 2012
Appointed Date: 16 March 2012
52 years old

Director
MILLER, Sam
Resigned: 10 March 2014
Appointed Date: 28 May 2012
58 years old

Director
STREET, Carl
Resigned: 12 October 2015
Appointed Date: 18 July 2014
56 years old

Persons With Significant Control

Mr Richard John Toy
Notified on: 1 June 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Sean Harrison
Notified on: 1 June 2016
54 years old
Nature of control: Has significant influence or control

Mr Peter Thompson
Notified on: 1 June 2016
67 years old
Nature of control: Has significant influence or control

Birmingham City Council
Notified on: 1 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

AUCTUS MANAGEMENT GROUP LIMITED Events

21 Apr 2017
Satisfaction of charge 3 in full
16 Jan 2017
Total exemption small company accounts made up to 30 June 2016
12 Dec 2016
Confirmation statement made on 27 November 2016 with updates
08 Jun 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

08 Jun 2016
Change of share class name or designation
...
... and 38 more events
08 Jun 2012
Appointment of Mr Richard John Toy as a director
08 Jun 2012
Appointment of Sam Miller as a director
02 Jun 2012
Particulars of a mortgage or charge / charge no: 2
01 Jun 2012
Particulars of a mortgage or charge / charge no: 1
16 Mar 2012
Incorporation

AUCTUS MANAGEMENT GROUP LIMITED Charges

28 May 2012
Debenture
Delivered: 9 June 2012
Status: Satisfied on 21 April 2017
Persons entitled: Acorn (Synergie) UK LTD
Description: Floating charge all the undertakng property rights and…
28 May 2012
Debenture
Delivered: 2 June 2012
Status: Outstanding
Persons entitled: Birmingham City Council
Description: Fixed and floating charge over the undertaking and all…
28 May 2012
All assets debenture
Delivered: 1 June 2012
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…