TIER 1 ASSET MANAGEMENT LIMITED
MANCHESTER

Hellopages » Greater Manchester » Bury » M45 8GZ

Company number 03708416
Status Active
Incorporation Date 4 February 1999
Company Type Private Limited Company
Address 59 STANLEY ROAD, WHITEFIELD, MANCHESTER, GREATER MANCHESTER, M45 8GZ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Amended full accounts made up to 31 March 2016; Accounts for a small company made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of TIER 1 ASSET MANAGEMENT LIMITED are www.tier1assetmanagement.co.uk, and www.tier-1-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Tier 1 Asset Management Limited is a Private Limited Company. The company registration number is 03708416. Tier 1 Asset Management Limited has been working since 04 February 1999. The present status of the company is Active. The registered address of Tier 1 Asset Management Limited is 59 Stanley Road Whitefield Manchester Greater Manchester M45 8gz. . BASSO, Jonathan Anthony is a Director of the company. ROSE, Jonathan David is a Director of the company. Secretary CROOK, Alan has been resigned. Secretary MAGRATH, Peter has been resigned. Secretary SULLIVAN, Mark James has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director MAGRATH, Peter has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
BASSO, Jonathan Anthony
Appointed Date: 04 February 1999
60 years old

Director
ROSE, Jonathan David
Appointed Date: 04 February 1999
59 years old

Resigned Directors

Secretary
CROOK, Alan
Resigned: 28 June 2002
Appointed Date: 04 February 1999

Secretary
MAGRATH, Peter
Resigned: 17 March 2005
Appointed Date: 28 June 2002

Secretary
SULLIVAN, Mark James
Resigned: 30 June 2015
Appointed Date: 17 March 2005

Nominee Secretary
THOMAS, Howard
Resigned: 04 February 1999
Appointed Date: 04 February 1999

Director
MAGRATH, Peter
Resigned: 17 March 2005
Appointed Date: 04 February 1999
65 years old

Persons With Significant Control

Mr Jonathan David Rose
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Claudia Alicia Rose
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Anthony Basso
Notified on: 6 April 2016
60 years old
Nature of control: Right to appoint and remove directors

TIER 1 ASSET MANAGEMENT LIMITED Events

18 Jan 2017
Amended full accounts made up to 31 March 2016
15 Nov 2016
Accounts for a small company made up to 31 March 2016
11 Jul 2016
Confirmation statement made on 30 June 2016 with updates
04 Nov 2015
Accounts for a medium company made up to 31 March 2015
23 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 80

...
... and 49 more events
07 Dec 1999
Accounting reference date extended from 29/02/00 to 31/03/00
05 May 1999
Particulars of mortgage/charge
30 Apr 1999
Particulars of mortgage/charge
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Feb 1999
Secretary resigned
04 Feb 1999
Incorporation

TIER 1 ASSET MANAGEMENT LIMITED Charges

30 April 2002
Legal charge
Delivered: 16 May 2002
Status: Satisfied on 23 July 2015
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north west of moss lane whitefield…
29 April 1999
Charge over credit balances
Delivered: 5 May 1999
Status: Satisfied on 30 August 2003
Persons entitled: National Westminster Bank PLC
Description: The sum of £20,000 together with interest accrued now or to…
29 April 1999
Mortgage debenture
Delivered: 30 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…