ASET GROUP LIMITED
LONDON CORDIAL DEVELOPMENTS LIMITED

Hellopages » Greater London » Camden » NW1 3ER

Company number 03964551
Status Liquidation
Incorporation Date 5 April 2000
Company Type Private Limited Company
Address ACRE HOUSE, 11-15 WILLIAM ROAD, LONDON, NW1 3ER
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Registered office address changed from 80 Strand London WC2R 0RL to Acre House 11-15 William Road London NW1 3ER on 13 April 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-03-22 . The most likely internet sites of ASET GROUP LIMITED are www.asetgroup.co.uk, and www.aset-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Aset Group Limited is a Private Limited Company. The company registration number is 03964551. Aset Group Limited has been working since 05 April 2000. The present status of the company is Liquidation. The registered address of Aset Group Limited is Acre House 11 15 William Road London Nw1 3er. . DALE, Natalie Jane is a Secretary of the company. SCOBIE, Charles Keith is a Director of the company. SHERET, Catriona Ann is a Director of the company. Secretary DANIEL, Christopher has been resigned. Secretary DANIEL, Christopher has been resigned. Secretary DOYLE, Lorraine has been resigned. Secretary GOULDING, Jeanne Margaret has been resigned. Secretary LOCKIE, Victoria has been resigned. Secretary THOMAS, Rachel has been resigned. Director CRESSEY, Stephen has been resigned. Director DANIEL, Christopher has been resigned. Director EVANS, Richard Edward has been resigned. Director JOHNSON, Sally Kate Miranda has been resigned. Director KNIGHT, John Austen has been resigned. Director LOCKIE, Victoria Mary has been resigned. Director MOODY, Jenifer, Dr has been resigned. Director SNOOK, Nigel Martin has been resigned. Director TARBATT, Helen Claire has been resigned. Director WELSH, Richard Stephen has been resigned. Director WESTWOOD, Bruce Cresswell has been resigned. Director WILLIAMS, Paul Mark has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
DALE, Natalie Jane
Appointed Date: 01 December 2014

Director
SCOBIE, Charles Keith
Appointed Date: 23 January 2015
48 years old

Director
SHERET, Catriona Ann
Appointed Date: 23 January 2015
55 years old

Resigned Directors

Secretary
DANIEL, Christopher
Resigned: 16 November 2007
Appointed Date: 01 October 2004

Secretary
DANIEL, Christopher
Resigned: 01 October 2004
Appointed Date: 26 April 2000

Secretary
DOYLE, Lorraine
Resigned: 26 April 2000
Appointed Date: 05 April 2000

Secretary
GOULDING, Jeanne Margaret
Resigned: 01 October 2004
Appointed Date: 01 October 2004

Secretary
LOCKIE, Victoria
Resigned: 01 December 2014
Appointed Date: 30 April 2012

Secretary
THOMAS, Rachel
Resigned: 30 April 2012
Appointed Date: 16 November 2007

Director
CRESSEY, Stephen
Resigned: 16 November 2007
Appointed Date: 05 August 2004
64 years old

Director
DANIEL, Christopher
Resigned: 30 September 2009
Appointed Date: 26 April 2000
61 years old

Director
EVANS, Richard Edward
Resigned: 16 November 2007
Appointed Date: 26 April 2000
64 years old

Director
JOHNSON, Sally Kate Miranda
Resigned: 31 October 2015
Appointed Date: 01 December 2013
51 years old

Director
KNIGHT, John Austen
Resigned: 16 December 2013
Appointed Date: 30 April 2012
66 years old

Director
LOCKIE, Victoria Mary
Resigned: 23 January 2015
Appointed Date: 30 April 2012
61 years old

Director
MOODY, Jenifer, Dr
Resigned: 30 April 2012
Appointed Date: 16 November 2007
71 years old

Director
SNOOK, Nigel Martin
Resigned: 30 April 2012
Appointed Date: 16 November 2007
71 years old

Director
TARBATT, Helen Claire
Resigned: 26 April 2000
Appointed Date: 05 April 2000
68 years old

Director
WELSH, Richard Stephen
Resigned: 16 November 2007
Appointed Date: 26 April 2000
84 years old

Director
WESTWOOD, Bruce Cresswell
Resigned: 16 November 2007
Appointed Date: 04 December 2003
81 years old

Director
WILLIAMS, Paul Mark
Resigned: 09 March 2016
Appointed Date: 01 November 2015
47 years old

ASET GROUP LIMITED Events

13 Apr 2016
Registered office address changed from 80 Strand London WC2R 0RL to Acre House 11-15 William Road London NW1 3ER on 13 April 2016
12 Apr 2016
Appointment of a voluntary liquidator
12 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-22

12 Apr 2016
Declaration of solvency
24 Mar 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 91 more events
10 May 2000
Director resigned
10 May 2000
New director appointed
10 May 2000
New director appointed
10 May 2000
New secretary appointed;new director appointed
05 Apr 2000
Incorporation