ASET LIMITED
LONDON MILD STRATEGIES LIMITED

Hellopages » Greater London » Camden » NW1 3ER

Company number 04231636
Status Liquidation
Incorporation Date 8 June 2001
Company Type Private Limited Company
Address ACRE HOUSE, 11-15 WILLIAM ROAD, LONDON, NW1 3ER
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-nine 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 LIMITED are www.aset.co.uk, and www.aset.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Aset Limited is a Private Limited Company. The company registration number is 04231636. Aset Limited has been working since 08 June 2001. The present status of the company is Liquidation. The registered address of Aset 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 DOYLE, Lorraine 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 "Non-trading company".


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: 25 June 2001

Secretary
DOYLE, Lorraine
Resigned: 25 June 2001
Appointed Date: 08 June 2001

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: 25 June 2001
61 years old

Director
EVANS, Richard Edward
Resigned: 16 November 2007
Appointed Date: 25 June 2001
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: 25 June 2001
Appointed Date: 08 June 2001
68 years old

Director
WELSH, Richard Stephen
Resigned: 16 November 2007
Appointed Date: 25 June 2001
84 years old

Director
WESTWOOD, Bruce Cresswell
Resigned: 16 November 2007
Appointed Date: 05 August 2004
81 years old

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

ASET 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 79 more events
02 Jul 2001
New director appointed
02 Jul 2001
New director appointed
02 Jul 2001
New secretary appointed;new director appointed
29 Jun 2001
Company name changed mild strategies LIMITED\certificate issued on 29/06/01
08 Jun 2001
Incorporation