SURELOCK ASSET MANAGEMENT LIMITED
PINNER

Hellopages » Greater London » Harrow » HA5 1LB

Company number 02841757
Status Active
Incorporation Date 3 August 1993
Company Type Private Limited Company
Address 47 HILL ROAD, PINNER, MIDDLESEX, HA5 1LB
Home Country United Kingdom
Nature of Business 80300 - Investigation activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SURELOCK ASSET MANAGEMENT LIMITED are www.surelockassetmanagement.co.uk, and www.surelock-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Surelock Asset Management Limited is a Private Limited Company. The company registration number is 02841757. Surelock Asset Management Limited has been working since 03 August 1993. The present status of the company is Active. The registered address of Surelock Asset Management Limited is 47 Hill Road Pinner Middlesex Ha5 1lb. . SNOWDEN, Carol Ann is a Secretary of the company. HARRISON, Ronald Kenneth is a Director of the company. HERRIDGE, Jean Lily is a Director of the company. HERRIDGE, Roy is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary HERRIDGE, Jean Lily has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director GRIFFIN, Owen Timothy has been resigned. Director WALTERS, Brian Kenneth has been resigned. The company operates in "Investigation activities".


Current Directors

Secretary
SNOWDEN, Carol Ann
Appointed Date: 13 December 2005

Director
HARRISON, Ronald Kenneth
Appointed Date: 01 February 2014
74 years old

Director
HERRIDGE, Jean Lily
Appointed Date: 03 August 1993
86 years old

Director
HERRIDGE, Roy
Appointed Date: 03 August 1993
86 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 03 August 1993
Appointed Date: 03 August 1993

Secretary
HERRIDGE, Jean Lily
Resigned: 13 December 2005
Appointed Date: 03 August 1993

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 03 August 1993
Appointed Date: 03 August 1993

Director
GRIFFIN, Owen Timothy
Resigned: 01 June 2007
Appointed Date: 01 April 1998
71 years old

Director
WALTERS, Brian Kenneth
Resigned: 09 September 1996
Appointed Date: 08 September 1995
81 years old

Persons With Significant Control

Mr Roy Herridge Qpm
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

SURELOCK ASSET MANAGEMENT LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
30 Aug 2016
Confirmation statement made on 3 August 2016 with updates
03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Sep 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 300

20 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 54 more events
29 Sep 1994
Return made up to 03/08/94; full list of members

22 Aug 1993
Registered office changed on 22/08/93 from: 4 bishops avenue northwood middlesex HA6 3DG

22 Aug 1993
Director resigned;new director appointed

22 Aug 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Aug 1993
Incorporation