A J BUCKLEY ASSET MANAGEMENT LIMITED
WEYBRIDGE

Hellopages » Surrey » Elmbridge » KT13 8DE
Company number 02730015
Status Active
Incorporation Date 9 July 1992
Company Type Private Limited Company
Address THE OLD RECTORY, CHURCH STREET, WEYBRIDGE, SURREY, KT13 8DE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 66190 - Activities auxiliary to financial intermediation n.e.c., 66300 - Fund management activities
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Amended full accounts made up to 30 June 2016; Full accounts made up to 30 June 2016. The most likely internet sites of A J BUCKLEY ASSET MANAGEMENT LIMITED are www.ajbuckleyassetmanagement.co.uk, and www.a-j-buckley-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Feltham Rail Station is 5.7 miles; to Fulwell Rail Station is 6.4 miles; to Leatherhead Rail Station is 7.5 miles; to Slough Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A J Buckley Asset Management Limited is a Private Limited Company. The company registration number is 02730015. A J Buckley Asset Management Limited has been working since 09 July 1992. The present status of the company is Active. The registered address of A J Buckley Asset Management Limited is The Old Rectory Church Street Weybridge Surrey Kt13 8de. . BUCKLEY, James Jonathan is a Director of the company. BUCKLEY, Patricia Mary Rutland is a Director of the company. WILLANS, Paul George is a Director of the company. Secretary PANNETT, Linda Patricia has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BEITH, Pamela Anne Judith has been resigned. Director BUCKLEY, Anthony John has been resigned. Director BUCKLEY, Anthony John has been resigned. Director BUCKLEY, James Jonathan has been resigned. Director BUCKLEY, Patricia Mary Rutland has been resigned. Director GORDON, Peter Stuart has been resigned. Director HAZLEWOOD, Julie Maria has been resigned. Director HAZLEWOOD, Julie Maria has been resigned. Director KLEIN, Peter Alfred Karl has been resigned. Director MOWAT, Nicola has been resigned. Director PANNETT, Linda Patricia has been resigned. Director PANNETT, Linda Patricia has been resigned. Director WILLIAMS, Paul George has been resigned. Director WREN, Maurice St John has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
BUCKLEY, James Jonathan
Appointed Date: 23 November 2013
58 years old

Director
BUCKLEY, Patricia Mary Rutland
Appointed Date: 23 November 2013
86 years old

Director
WILLANS, Paul George
Appointed Date: 22 November 2013
61 years old

Resigned Directors

Secretary
PANNETT, Linda Patricia
Resigned: 22 November 2013
Appointed Date: 14 July 1992

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 14 July 1992
Appointed Date: 09 July 1992

Director
BEITH, Pamela Anne Judith
Resigned: 05 January 1999
Appointed Date: 14 July 1992
65 years old

Director
BUCKLEY, Anthony John
Resigned: 23 November 2014
Appointed Date: 23 November 2013
86 years old

Director
BUCKLEY, Anthony John
Resigned: 22 November 2013
Appointed Date: 14 July 1992
86 years old

Director
BUCKLEY, James Jonathan
Resigned: 22 November 2013
Appointed Date: 14 July 1992
58 years old

Director
BUCKLEY, Patricia Mary Rutland
Resigned: 22 November 2013
Appointed Date: 01 September 2009
86 years old

Director
GORDON, Peter Stuart
Resigned: 29 May 2009
Appointed Date: 25 October 2002
78 years old

Director
HAZLEWOOD, Julie Maria
Resigned: 30 October 2010
Appointed Date: 03 September 2009
57 years old

Director
HAZLEWOOD, Julie Maria
Resigned: 31 October 2008
Appointed Date: 28 April 2000
57 years old

Director
KLEIN, Peter Alfred Karl
Resigned: 30 October 2010
Appointed Date: 29 October 2008
64 years old

Director
MOWAT, Nicola
Resigned: 22 November 2013
Appointed Date: 22 November 2013
59 years old

Director
PANNETT, Linda Patricia
Resigned: 23 November 2014
Appointed Date: 23 November 2013
79 years old

Director
PANNETT, Linda Patricia
Resigned: 22 November 2013
Appointed Date: 14 July 1992
79 years old

Director
WILLIAMS, Paul George
Resigned: 13 December 2012
Appointed Date: 21 February 2011
61 years old

Director
WREN, Maurice St John
Resigned: 28 April 2000
Appointed Date: 17 December 1999
60 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 14 July 1992
Appointed Date: 09 July 1992

Persons With Significant Control

Mr Anthony John Buckley
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

A J BUCKLEY ASSET MANAGEMENT LIMITED Events

31 Dec 2016
Confirmation statement made on 15 December 2016 with updates
15 Dec 2016
Amended full accounts made up to 30 June 2016
07 Nov 2016
Full accounts made up to 30 June 2016
01 Apr 2016
Full accounts made up to 30 June 2015
04 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 604,566

...
... and 138 more events
05 Aug 1992
Director resigned;new director appointed

05 Aug 1992
Secretary resigned;new secretary appointed;new director appointed

05 Aug 1992
New director appointed

22 Jul 1992
Company name changed spearmount finance LIMITED\certificate issued on 23/07/92
09 Jul 1992
Incorporation