THE ASSET MANAGEMENT GROUP LIMITED
SURREY

Hellopages » Surrey » Guildford » GU1 3DG
Company number 03292378
Status Active
Incorporation Date 16 December 1996
Company Type Private Limited Company
Address 13-21 HIGH STREET, GUILDFORD, SURREY, GU1 3DG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 200 . The most likely internet sites of THE ASSET MANAGEMENT GROUP LIMITED are www.theassetmanagementgroup.co.uk, and www.the-asset-management-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The Asset Management Group Limited is a Private Limited Company. The company registration number is 03292378. The Asset Management Group Limited has been working since 16 December 1996. The present status of the company is Active. The registered address of The Asset Management Group Limited is 13 21 High Street Guildford Surrey Gu1 3dg. . CHAMBERS, Anthony is a Secretary of the company. CHAMBERS, Anthony is a Director of the company. COXON, Christopher Andrew is a Director of the company. LIVESEY, David Christopher is a Director of the company. MATTHEWS, Simon James is a Director of the company. SHIPPERLEY, Reginald Stephen is a Director of the company. TWIGG, Richard John is a Director of the company. Secretary CHAMBERS, Anthony has been resigned. Secretary GILL, Adrian Stuart has been resigned. Secretary LIVESEY, David Christopher has been resigned. Secretary OLIVER, Martin James has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BEER, Michael John has been resigned. Director DARLOW, Alan Michael has been resigned. Director GEARING, Alan John has been resigned. Director GEARING, Susan Anne has been resigned. Director GILL, Adrian Stuart has been resigned. Director HOLLINGSWORTH, Peter James has been resigned. Director MOORE, Stephen Norman has been resigned. Director OLIVER, Martin James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CHAMBERS, Anthony
Appointed Date: 24 February 2014

Director
CHAMBERS, Anthony
Appointed Date: 15 January 1997
80 years old

Director
COXON, Christopher Andrew
Appointed Date: 14 March 2012
68 years old

Director
LIVESEY, David Christopher
Appointed Date: 21 March 2007
66 years old

Director
MATTHEWS, Simon James
Appointed Date: 15 January 1997
58 years old

Director
SHIPPERLEY, Reginald Stephen
Appointed Date: 21 March 2007
67 years old

Director
TWIGG, Richard John
Appointed Date: 07 April 2014
61 years old

Resigned Directors

Secretary
CHAMBERS, Anthony
Resigned: 21 March 2007
Appointed Date: 15 January 1997

Secretary
GILL, Adrian Stuart
Resigned: 28 June 2012
Appointed Date: 21 March 2007

Secretary
LIVESEY, David Christopher
Resigned: 24 February 2014
Appointed Date: 19 December 2013

Secretary
OLIVER, Martin James
Resigned: 19 December 2013
Appointed Date: 28 June 2012

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 January 1997
Appointed Date: 16 December 1996

Director
BEER, Michael John
Resigned: 14 March 2012
Appointed Date: 21 March 2007
71 years old

Director
DARLOW, Alan Michael
Resigned: 27 February 1997
Appointed Date: 15 January 1997
75 years old

Director
GEARING, Alan John
Resigned: 18 September 2006
Appointed Date: 15 January 1997
70 years old

Director
GEARING, Susan Anne
Resigned: 05 January 2007
Appointed Date: 18 September 2006
58 years old

Director
GILL, Adrian Stuart
Resigned: 28 June 2012
Appointed Date: 21 March 2007
58 years old

Director
HOLLINGSWORTH, Peter James
Resigned: 05 January 2007
Appointed Date: 27 February 1997
78 years old

Director
MOORE, Stephen Norman
Resigned: 30 August 2013
Appointed Date: 30 January 2013
54 years old

Director
OLIVER, Martin James
Resigned: 19 December 2013
Appointed Date: 28 June 2012
58 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 January 1997
Appointed Date: 16 December 1996

Persons With Significant Control

Connells Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE ASSET MANAGEMENT GROUP LIMITED Events

16 Dec 2016
Confirmation statement made on 16 December 2016 with updates
29 Sep 2016
Full accounts made up to 31 December 2015
16 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 200

19 Nov 2015
Auditor's resignation
19 Nov 2015
Auditor's resignation
...
... and 93 more events
03 Mar 1997
Secretary resigned
03 Mar 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Feb 1997
Ad 15/01/97--------- £ si 192@1=192 £ ic 2/194
22 Jan 1997
Registered office changed on 22/01/97 from: classic house 174-180 old street london EC1V 9BP
16 Dec 1996
Incorporation

THE ASSET MANAGEMENT GROUP LIMITED Charges

23 September 1997
Debenture
Delivered: 8 October 1997
Status: Satisfied on 4 March 2005
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…