ASSETTRUST HOUSING INVESTMENTS LIMITED
GUILDFORD FRAMEBRIDGE LIMITED

Hellopages » Surrey » Guildford » GU1 1UN

Company number 05216541
Status Liquidation
Incorporation Date 27 August 2004
Company Type Private Limited Company
Address 3RD FLOOR ONE LONDON SQUARE, CROSS LANES, GUILDFORD, SURREY, GU1 1UN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Liquidators' statement of receipts and payments to 26 February 2017; Liquidators' statement of receipts and payments to 26 February 2016; Liquidators' statement of receipts and payments to 26 February 2015. The most likely internet sites of ASSETTRUST HOUSING INVESTMENTS LIMITED are www.assettrusthousinginvestments.co.uk, and www.assettrust-housing-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Assettrust Housing Investments Limited is a Private Limited Company. The company registration number is 05216541. Assettrust Housing Investments Limited has been working since 27 August 2004. The present status of the company is Liquidation. The registered address of Assettrust Housing Investments Limited is 3rd Floor One London Square Cross Lanes Guildford Surrey Gu1 1un. . MACKAY, Giles Patrick Cyril is a Director of the company. Secretary COX, Kenneth Geoffrey has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director ARTHUR, Richard has been resigned. Director COX, Kenneth Geoffrey has been resigned. Director DANIEL, Paul Richard has been resigned. Director HUSSEY, Simon James has been resigned. Director LAYTON, Matthew Robert has been resigned. Director MILLIKEN, Richard Julian Western has been resigned. Nominee Director PUDGE, David John has been resigned. Director RICHARDSON, Barbara has been resigned. Director ROSSER, Vivian Howe has been resigned. Director WEST, Stephen Arthur has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
MACKAY, Giles Patrick Cyril
Appointed Date: 04 October 2004
63 years old

Resigned Directors

Secretary
COX, Kenneth Geoffrey
Resigned: 09 April 2009
Appointed Date: 04 October 2004

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 04 October 2004
Appointed Date: 27 August 2004

Director
ARTHUR, Richard
Resigned: 23 February 2009
Appointed Date: 23 February 2005
81 years old

Director
COX, Kenneth Geoffrey
Resigned: 09 April 2009
Appointed Date: 04 October 2004
78 years old

Director
DANIEL, Paul Richard
Resigned: 13 March 2009
Appointed Date: 23 February 2005
65 years old

Director
HUSSEY, Simon James
Resigned: 17 April 2012
Appointed Date: 24 April 2006
63 years old

Director
LAYTON, Matthew Robert
Resigned: 04 October 2004
Appointed Date: 27 August 2004
64 years old

Director
MILLIKEN, Richard Julian Western
Resigned: 20 June 2013
Appointed Date: 12 March 2007
61 years old

Nominee Director
PUDGE, David John
Resigned: 04 October 2004
Appointed Date: 27 August 2004
60 years old

Director
RICHARDSON, Barbara
Resigned: 22 September 2006
Appointed Date: 14 July 2006
58 years old

Director
ROSSER, Vivian Howe
Resigned: 22 September 2006
Appointed Date: 11 August 2006
67 years old

Director
WEST, Stephen Arthur
Resigned: 12 March 2007
Appointed Date: 23 February 2005
65 years old

ASSETTRUST HOUSING INVESTMENTS LIMITED Events

24 Mar 2017
Liquidators' statement of receipts and payments to 26 February 2017
04 May 2016
Liquidators' statement of receipts and payments to 26 February 2016
06 May 2015
Liquidators' statement of receipts and payments to 26 February 2015
01 Apr 2014
Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE on 1 April 2014
19 Mar 2014
Statement of affairs with form 4.19
...
... and 61 more events
13 Oct 2004
Director resigned
13 Oct 2004
Director resigned
13 Oct 2004
Secretary resigned
08 Sep 2004
Director's particulars changed
27 Aug 2004
Incorporation