ASET MANAGEMENT LIMITED
LONDON TO ASET LIMITED A.S.E.T. MANAGEMENT LIMITED

Hellopages » Greater London » Camden » NW1 3ER
Company number 03139404
Status Liquidation
Incorporation Date 19 December 1995
Company Type Private Limited Company
Address ACRE HOUSE, 11-15 WILLIAM ROAD, LONDON, NW1 3ER
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-eight 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; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of ASET MANAGEMENT LIMITED are www.asetmanagement.co.uk, and www.aset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Aset Management Limited is a Private Limited Company. The company registration number is 03139404. Aset Management Limited has been working since 19 December 1995. The present status of the company is Liquidation. The registered address of Aset Management 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 BARKER, Jack has been resigned. Secretary DANIEL, Christopher has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary GOULDING, Jeanne Margaret has been resigned. Secretary JACKSON-SMITH, Timothy David has been resigned. Secretary LOCKIE, Victoria has been resigned. Secretary THOMAS, Rachel has been resigned. Secretary WOODHEAD, Neville Crossley has been resigned. Director BARKER, Jack has been resigned. Director BATE, Gary William has been resigned. Director CHALLENGER, Stephen has been resigned. Director COLE, Pamela has been resigned. Director CRESSEY, Stephen has been resigned. Director DANIEL, Christopher has been resigned. Director DANIEL, Christopher has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director EVANS, Richard Edward has been resigned. Director FROUD, Keith has been resigned. Director HALL, Vincent has been resigned. Director JACKSON-SMITH, Timothy David 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 TEARLE, Frank John has been resigned. Director WELSH, Richard Stephen has been resigned. Director WESTWOOD, Bruce Cresswell has been resigned. Director WIGAN, Edmund Alfred Brandram has been resigned. Director WILLIAMS, Paul Mark has been resigned. Director WOODHEAD, Neville Crossley has been resigned. Director YOUNG, Andrew has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DALE, Natalie Jane
Appointed Date: 01 December 2014

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

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

Resigned Directors

Secretary
BARKER, Jack
Resigned: 19 February 1996
Appointed Date: 18 January 1996

Secretary
DANIEL, Christopher
Resigned: 01 October 2004
Appointed Date: 01 April 1997

Nominee Secretary
DWYER, Daniel John
Resigned: 18 January 1996
Appointed Date: 19 December 1995

Secretary
GOULDING, Jeanne Margaret
Resigned: 16 November 2007
Appointed Date: 01 October 2004

Secretary
JACKSON-SMITH, Timothy David
Resigned: 28 February 1996
Appointed Date: 19 February 1996

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

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

Secretary
WOODHEAD, Neville Crossley
Resigned: 01 April 1997
Appointed Date: 28 February 1996

Director
BARKER, Jack
Resigned: 19 February 1996
Appointed Date: 18 January 1996
94 years old

Director
BATE, Gary William
Resigned: 05 March 1998
Appointed Date: 01 October 1997
78 years old

Director
CHALLENGER, Stephen
Resigned: 05 March 1998
Appointed Date: 24 February 1997
75 years old

Director
COLE, Pamela
Resigned: 27 March 1996
Appointed Date: 28 February 1996
82 years old

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

Director
DANIEL, Christopher
Resigned: 30 September 2009
Appointed Date: 05 March 1998
61 years old

Director
DANIEL, Christopher
Resigned: 06 October 1997
Appointed Date: 19 December 1996
61 years old

Nominee Director
DOYLE, Betty June
Resigned: 18 January 1996
Appointed Date: 19 December 1995
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 18 January 1996
Appointed Date: 19 December 1995
84 years old

Director
EVANS, Richard Edward
Resigned: 16 November 2007
Appointed Date: 05 March 1998
65 years old

Director
FROUD, Keith
Resigned: 28 February 1996
Appointed Date: 19 February 1996
55 years old

Director
HALL, Vincent
Resigned: 05 March 1998
Appointed Date: 06 October 1997
80 years old

Director
JACKSON-SMITH, Timothy David
Resigned: 28 February 1996
Appointed Date: 19 February 1996
57 years old

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

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

Director
LOCKIE, Victoria Mary
Resigned: 23 January 2015
Appointed Date: 30 April 2012
62 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
TEARLE, Frank John
Resigned: 19 February 1996
Appointed Date: 18 January 1996
58 years old

Director
WELSH, Richard Stephen
Resigned: 16 November 2007
Appointed Date: 05 March 1998
84 years old

Director
WESTWOOD, Bruce Cresswell
Resigned: 16 November 2007
Appointed Date: 01 November 2001
82 years old

Director
WIGAN, Edmund Alfred Brandram
Resigned: 05 March 1998
Appointed Date: 01 October 1997
76 years old

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

Director
WOODHEAD, Neville Crossley
Resigned: 01 April 1997
Appointed Date: 28 February 1996
73 years old

Director
YOUNG, Andrew
Resigned: 05 October 1996
Appointed Date: 01 August 1996
84 years old

ASET MANAGEMENT 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
Declaration of solvency
11 Apr 2016
Appointment of a voluntary liquidator
11 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-22

24 Mar 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 138 more events
30 Jan 1996
Secretary resigned;director resigned
30 Jan 1996
New director appointed
30 Jan 1996
New secretary appointed;new director appointed
30 Jan 1996
Registered office changed on 30/01/96 from: 50 lincolns inn fields london WC2A 3PF
19 Dec 1995
Incorporation

ASET MANAGEMENT LIMITED Charges

18 March 1998
Debenture
Delivered: 20 March 1998
Status: Satisfied on 13 November 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…