ENVOY ASSET MANAGEMENT LIMITED
BURY ST. EDMUNDS

Hellopages » Suffolk » Mid Suffolk » IP30 9UP

Company number 05311626
Status Active
Incorporation Date 13 December 2004
Company Type Private Limited Company
Address COMPANY SECRETARY, ENERGY HOUSE WOOLPIT BUSINESS PARK, WINDMILL AVENUE, WOOLPIT, BURY ST. EDMUNDS, SUFFOLK, IP30 9UP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 1 . The most likely internet sites of ENVOY ASSET MANAGEMENT LIMITED are www.envoyassetmanagement.co.uk, and www.envoy-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Thurston Rail Station is 3.4 miles; to Stowmarket Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Envoy Asset Management Limited is a Private Limited Company. The company registration number is 05311626. Envoy Asset Management Limited has been working since 13 December 2004. The present status of the company is Active. The registered address of Envoy Asset Management Limited is Company Secretary Energy House Woolpit Business Park Windmill Avenue Woolpit Bury St Edmunds Suffolk Ip30 9up. . MUMFORD, Christopher Paul is a Secretary of the company. CORNEY, Darryl John is a Director of the company. LINSDELL, Clive Eric is a Director of the company. Director MORRIS, Stephen James has been resigned. Director PEARCE, Michael William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MUMFORD, Christopher Paul
Appointed Date: 13 December 2004

Director
CORNEY, Darryl John
Appointed Date: 09 August 2013
65 years old

Director
LINSDELL, Clive Eric
Appointed Date: 09 August 2013
63 years old

Resigned Directors

Director
MORRIS, Stephen James
Resigned: 30 April 2013
Appointed Date: 11 December 2008
62 years old

Director
PEARCE, Michael William
Resigned: 09 August 2013
Appointed Date: 13 December 2004
51 years old

Persons With Significant Control

Inexus Group (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ENVOY ASSET MANAGEMENT LIMITED Events

21 Dec 2016
Confirmation statement made on 13 December 2016 with updates
27 Jul 2016
Full accounts made up to 31 December 2015
14 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1

24 Sep 2015
Full accounts made up to 31 December 2014
15 Dec 2014
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1

...
... and 41 more events
23 Dec 2004
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

23 Dec 2004
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

23 Dec 2004
Location of register of members
23 Dec 2004
Location of register of directors' interests
13 Dec 2004
Incorporation

ENVOY ASSET MANAGEMENT LIMITED Charges

4 October 2005
Fixed and floating security document
Delivered: 20 October 2005
Status: Satisfied on 19 June 2013
Persons entitled: Barclays Bank PLC as the Security Trustee for the Benefit of the Finance Parties
Description: Payment of all liabilities,first legal mortgage all real…
31 August 2005
Fixed and floating security document
Delivered: 7 September 2005
Status: Satisfied on 19 June 2013
Persons entitled: Barclays Bank PLC as the Security Trustee for the Benefit of the Finance Parties
Description: All real property bank accounts investments uncalled…