786 ASSET MANAGEMENT LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M12 6JH

Company number 05460635
Status Active
Incorporation Date 23 May 2005
Company Type Private Limited Company
Address BUILDING 2, 3RD FLOOR, DEVONSHIRE STREET NORTH, MANCHESTER, ENGLAND, M12 6JH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Appointment of Mr Benjamin Graham Eades as a director on 1 February 2017; Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of 786 ASSET MANAGEMENT LIMITED are www.786assetmanagement.co.uk, and www.786-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. 786 Asset Management Limited is a Private Limited Company. The company registration number is 05460635. 786 Asset Management Limited has been working since 23 May 2005. The present status of the company is Active. The registered address of 786 Asset Management Limited is Building 2 3rd Floor Devonshire Street North Manchester England M12 6jh. . ALLEN, Carol is a Director of the company. EADES, Benjamin Graham is a Director of the company. LAKE, Graham Edward is a Director of the company. MUSSARAT, Aneel is a Director of the company. Secretary AKRAM, Sajjad Hussain has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
ALLEN, Carol
Appointed Date: 01 August 2013
62 years old

Director
EADES, Benjamin Graham
Appointed Date: 01 February 2017
44 years old

Director
LAKE, Graham Edward
Appointed Date: 17 May 2009
81 years old

Director
MUSSARAT, Aneel
Appointed Date: 25 May 2005
55 years old

Resigned Directors

Secretary
AKRAM, Sajjad Hussain
Resigned: 01 October 2011
Appointed Date: 25 May 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 24 May 2005
Appointed Date: 23 May 2005

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 24 May 2005
Appointed Date: 23 May 2005

Persons With Significant Control

Mr Aneel Mussarat
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mrs Naeem Kauser
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

786 ASSET MANAGEMENT LIMITED Events

02 Feb 2017
Appointment of Mr Benjamin Graham Eades as a director on 1 February 2017
29 Dec 2016
Confirmation statement made on 15 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Oct 2016
Registration of charge 054606350010, created on 30 September 2016
25 Aug 2016
Satisfaction of charge 054606350004 in full
...
... and 46 more events
16 Jun 2005
New director appointed
16 Jun 2005
Registered office changed on 16/06/05 from: suite 5, msv building lower chatham street manchester M1 5SU
25 May 2005
Secretary resigned
25 May 2005
Director resigned
23 May 2005
Incorporation

786 ASSET MANAGEMENT LIMITED Charges

30 September 2016
Charge code 0546 0635 0010
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: F/H trelawney house surrey street bristol t/no BL23900…
5 April 2016
Charge code 0546 0635 0009
Delivered: 9 April 2016
Status: Satisfied on 25 August 2016
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H charlton bonds waterloo street newcastle upon tyne t/n…
5 April 2016
Charge code 0546 0635 0008
Delivered: 9 April 2016
Status: Satisfied on 25 August 2016
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Charlton bonds waterloo street newcastle upon tyne t/n…
3 August 2015
Charge code 0546 0635 0007
Delivered: 4 August 2015
Status: Satisfied on 25 August 2016
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Guild house, farnsby street, swindon…
3 August 2015
Charge code 0546 0635 0006
Delivered: 4 August 2015
Status: Satisfied on 25 August 2016
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Guild house, farnsby street, swindon…
27 February 2015
Charge code 0546 0635 0005
Delivered: 6 March 2015
Status: Satisfied on 25 August 2016
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Guild house farnsby street swindon title number WT123625…
27 February 2015
Charge code 0546 0635 0004
Delivered: 6 March 2015
Status: Satisfied on 25 August 2016
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Guild house farnsby street swindon title number WT123625…
25 June 2014
Charge code 0546 0635 0003
Delivered: 11 July 2014
Status: Satisfied on 25 August 2016
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Land and buildings on the north side of kingswood road…
25 June 2014
Charge code 0546 0635 0002
Delivered: 11 July 2014
Status: Satisfied on 25 August 2016
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Land and buildings on the north side of kingswood road…
19 September 2005
Legal charge
Delivered: 21 September 2005
Status: Satisfied on 29 July 2009
Persons entitled: Whiteaway Laidlaw Bank Limited
Description: Land and premises at 66 jersey street ancoats manchester…