ANESCO ASSET MANAGEMENT TWO LIMITED
KENT

Hellopages » Kent » Maidstone » ME15 6AQ

Company number 07958672
Status Active
Incorporation Date 21 February 2012
Company Type Private Limited Company
Address 4 KINGS ROW, ARMSTRONG ROAD, MAIDSTONE, KENT, ENGLAND, ENGLAND, ME15 6AQ
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Registered office address changed from 4 & 5 Kings Row Armstrong Road Maidstone Kent ME15 6AQ to 4 Kings Row, Armstrong Road Maidstone Kent England ME15 6AQ on 13 February 2017; Appointment of Mr Baiju Devani as a director on 1 December 2016. The most likely internet sites of ANESCO ASSET MANAGEMENT TWO LIMITED are www.anescoassetmanagementtwo.co.uk, and www.anesco-asset-management-two.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. The distance to to Barming Rail Station is 2.7 miles; to Chatham Rail Station is 8.3 miles; to Rochester Rail Station is 8.7 miles; to Gillingham (Kent) Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anesco Asset Management Two Limited is a Private Limited Company. The company registration number is 07958672. Anesco Asset Management Two Limited has been working since 21 February 2012. The present status of the company is Active. The registered address of Anesco Asset Management Two Limited is 4 Kings Row Armstrong Road Maidstone Kent England England Me15 6aq. . CRUICKSHANK, Sarah is a Secretary of the company. WRIGHT, Jennifer is a Secretary of the company. DEVANI, Baiju is a Director of the company. SHEIKH, Imran is a Director of the company. SPEIGHT, Sebastian James is a Director of the company. Secretary CROSS, Jeremy David has been resigned. Secretary MAYOR, Hedley John has been resigned. Director ALLAN, Derrick Davidson has been resigned. Director AXTELL, James John has been resigned. Director CASTIGLIONI, Roberto has been resigned. Director DOWLING, Paul Cyril has been resigned. Director DUNN, Jonathan has been resigned. Director MAYOR, Hedley has been resigned. Director MILNE, Jeremy Bruce has been resigned. Director PAYNE, Tim has been resigned. Director PIKE, Adrian John has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
CRUICKSHANK, Sarah
Appointed Date: 27 June 2013

Secretary
WRIGHT, Jennifer
Appointed Date: 09 August 2016

Director
DEVANI, Baiju
Appointed Date: 01 December 2016
45 years old

Director
SHEIKH, Imran
Appointed Date: 05 October 2015
39 years old

Director
SPEIGHT, Sebastian James
Appointed Date: 02 October 2013
57 years old

Resigned Directors

Secretary
CROSS, Jeremy David
Resigned: 27 June 2013
Appointed Date: 31 January 2013

Secretary
MAYOR, Hedley John
Resigned: 31 January 2013
Appointed Date: 21 February 2012

Director
ALLAN, Derrick Davidson
Resigned: 31 January 2013
Appointed Date: 09 May 2012
59 years old

Director
AXTELL, James John
Resigned: 05 October 2015
Appointed Date: 27 June 2013
53 years old

Director
CASTIGLIONI, Roberto
Resigned: 16 December 2014
Appointed Date: 07 October 2014
49 years old

Director
DOWLING, Paul Cyril
Resigned: 02 May 2012
Appointed Date: 21 February 2012
60 years old

Director
DUNN, Jonathan
Resigned: 31 August 2016
Appointed Date: 16 December 2014
47 years old

Director
MAYOR, Hedley
Resigned: 27 June 2013
Appointed Date: 31 January 2013
61 years old

Director
MILNE, Jeremy Bruce
Resigned: 07 October 2014
Appointed Date: 02 October 2013
58 years old

Director
PAYNE, Tim
Resigned: 27 June 2013
Appointed Date: 21 February 2012
62 years old

Director
PIKE, Adrian John
Resigned: 27 June 2013
Appointed Date: 21 February 2012
58 years old

Persons With Significant Control

Wilberfoss Power (South) Limited
Notified on: 26 August 2016
Nature of control: Ownership of shares – 75% or more

ANESCO ASSET MANAGEMENT TWO LIMITED Events

13 Feb 2017
Confirmation statement made on 31 January 2017 with updates
13 Feb 2017
Registered office address changed from 4 & 5 Kings Row Armstrong Road Maidstone Kent ME15 6AQ to 4 Kings Row, Armstrong Road Maidstone Kent England ME15 6AQ on 13 February 2017
06 Jan 2017
Appointment of Mr Baiju Devani as a director on 1 December 2016
19 Dec 2016
Full accounts made up to 5 April 2016
31 Aug 2016
Termination of appointment of Jonathan Dunn as a director on 31 August 2016
...
... and 34 more events
07 Feb 2013
Termination of appointment of Hedley Mayor as a secretary
07 Feb 2013
Termination of appointment of Derrick Allan as a director
24 May 2012
Appointment of Mr Derrick Davidson Allan as a director
09 May 2012
Termination of appointment of Paul Dowling as a director
21 Feb 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

ANESCO ASSET MANAGEMENT TWO LIMITED Charges

14 September 2015
Charge code 0795 8672 0001
Delivered: 15 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold land at part of grange farm, nynehead…