CELLULAR ASSET MANAGEMENT LTD
WEST BYFLEET

Hellopages » Surrey » Elmbridge » KT14 7LF
Company number 04816571
Status Active
Incorporation Date 1 July 2003
Company Type Private Limited Company
Address 4 WINTERSELLS ROAD, WEST BYFLEET, SURREY, KT14 7LF
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Termination of appointment of Peter Ronald Bridgman as a director on 10 October 2016; Accounts for a small company made up to 31 December 2015; Confirmation statement made on 1 July 2016 with updates. The most likely internet sites of CELLULAR ASSET MANAGEMENT LTD are www.cellularassetmanagement.co.uk, and www.cellular-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Leatherhead Rail Station is 7.2 miles; to Feltham Rail Station is 7.4 miles; to Fulwell Rail Station is 8.1 miles; to Sunnymeads Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cellular Asset Management Ltd is a Private Limited Company. The company registration number is 04816571. Cellular Asset Management Ltd has been working since 01 July 2003. The present status of the company is Active. The registered address of Cellular Asset Management Ltd is 4 Wintersells Road West Byfleet Surrey Kt14 7lf. . FULLER HARVEY LIMITED is a Secretary of the company. BRINDLEY, Richard is a Director of the company. HALL, Michael is a Director of the company. PEARSON, David Peter is a Director of the company. PEARSON, Rebecca is a Director of the company. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARTLEMAN, Giles Sidney James has been resigned. Director BRENCHLEY, Christopher Guy has been resigned. Director BRIDGMAN, Peter Ronald has been resigned. Director GOODBOURN, Mathew has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
FULLER HARVEY LIMITED
Appointed Date: 13 August 2009

Director
BRINDLEY, Richard
Appointed Date: 18 May 2015
62 years old

Director
HALL, Michael
Appointed Date: 01 July 2013
55 years old

Director
PEARSON, David Peter
Appointed Date: 01 July 2003
64 years old

Director
PEARSON, Rebecca
Appointed Date: 01 July 2003
55 years old

Resigned Directors

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 30 June 2009
Appointed Date: 01 July 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 July 2003
Appointed Date: 01 July 2003

Director
BARTLEMAN, Giles Sidney James
Resigned: 11 December 2015
Appointed Date: 11 February 2014
56 years old

Director
BRENCHLEY, Christopher Guy
Resigned: 20 February 2015
Appointed Date: 01 July 2014
60 years old

Director
BRIDGMAN, Peter Ronald
Resigned: 10 October 2016
Appointed Date: 28 September 2015
67 years old

Director
GOODBOURN, Mathew
Resigned: 04 March 2016
Appointed Date: 01 July 2015
52 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 July 2003
Appointed Date: 01 July 2003

Persons With Significant Control

Mr David Peter Pearson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

CELLULAR ASSET MANAGEMENT LTD Events

20 Oct 2016
Termination of appointment of Peter Ronald Bridgman as a director on 10 October 2016
12 Oct 2016
Accounts for a small company made up to 31 December 2015
14 Jul 2016
Confirmation statement made on 1 July 2016 with updates
14 Jul 2016
Termination of appointment of Giles Sidney James Bartleman as a director on 11 December 2015
14 Jul 2016
Termination of appointment of Mathew Goodbourn as a director on 4 March 2016
...
... and 59 more events
02 Jul 2003
New director appointed
02 Jul 2003
New secretary appointed
02 Jul 2003
Secretary resigned
02 Jul 2003
Director resigned
01 Jul 2003
Incorporation

CELLULAR ASSET MANAGEMENT LTD Charges

1 February 2013
Debenture
Delivered: 12 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 January 2010
Debenture
Delivered: 16 January 2010
Status: Satisfied on 28 April 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 January 2008
Debenture
Delivered: 3 January 2008
Status: Satisfied on 28 April 2012
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charges over the undertaking and all…