ASSETCO PLC
MONMOUTH ASFARE GROUP PLC ASFARE NO.1 PLC

Hellopages » Monmouthshire » Monmouthshire » NP25 5JA
Company number 04966347
Status Active
Incorporation Date 17 November 2003
Company Type Public Limited Company
Address SINGLETON COURT BUSINESS PARK, WONASTOW ROAD, MONMOUTH, MONMOUTHSHIRE, NP25 5JA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Group of companies' accounts made up to 30 September 2016; Satisfaction of charge 3 in full; Confirmation statement made on 17 November 2016 with updates. The most likely internet sites of ASSETCO PLC are www.assetco.co.uk, and www.assetco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Caldicot Rail Station is 15.4 miles; to Hereford Rail Station is 17.6 miles; to Patchway Rail Station is 20.7 miles; to Bristol Parkway Rail Station is 21.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Assetco Plc is a Public Limited Company. The company registration number is 04966347. Assetco Plc has been working since 17 November 2003. The present status of the company is Active. The registered address of Assetco Plc is Singleton Court Business Park Wonastow Road Monmouth Monmouthshire Np25 5ja. . DAVIES, Tudor Griffith is a Secretary of the company. BUTCHER, Alexander Mark is a Director of the company. DAVIES, Tudor Griffith is a Director of the company. MILLS, Christopher Harwood Bernard is a Director of the company. Secretary BRADSHAW, Adrian Effland has been resigned. Secretary BROWN, Scott has been resigned. Secretary FULTON, Richard has been resigned. Secretary JONES, Michael Adrian has been resigned. Secretary LAVENDER, Michael David has been resigned. Secretary MORTON, Kaye has been resigned. Secretary O'CONNOR, Timothy Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRADSHAW, Adrian Effland has been resigned. Director BROWN, Scott Douglas has been resigned. Director CHISNALL OBE, David Peter has been resigned. Director FLYNN, Raymond Francis has been resigned. Director FREEMANTLE, Andrew William has been resigned. Director JONES, Michael Adrian has been resigned. Director MANNING, Peter David has been resigned. Director O'CONNOR, Timothy Paul has been resigned. Director ORD, Jeff, Dr has been resigned. Director O`NEILL, Anthony Arthur has been resigned. Director SHANNON, Marcus John has been resigned. Director WHITE, Gareth Edward Robinson has been resigned. Director WIGHTMAN, Timothy Redmayne has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DAVIES, Tudor Griffith
Appointed Date: 05 September 2011

Director
BUTCHER, Alexander Mark
Appointed Date: 24 October 2012
67 years old

Director
DAVIES, Tudor Griffith
Appointed Date: 23 March 2011
74 years old

Director
MILLS, Christopher Harwood Bernard
Appointed Date: 23 March 2011
73 years old

Resigned Directors

Secretary
BRADSHAW, Adrian Effland
Resigned: 22 June 2004
Appointed Date: 17 November 2003

Secretary
BROWN, Scott
Resigned: 05 September 2011
Appointed Date: 04 October 2010

Secretary
FULTON, Richard
Resigned: 04 October 2010
Appointed Date: 18 August 2010

Secretary
JONES, Michael Adrian
Resigned: 31 August 2005
Appointed Date: 22 June 2004

Secretary
LAVENDER, Michael David
Resigned: 18 August 2010
Appointed Date: 30 March 2007

Secretary
MORTON, Kaye
Resigned: 27 June 2008
Appointed Date: 26 February 2008

Secretary
O'CONNOR, Timothy Paul
Resigned: 30 March 2007
Appointed Date: 01 September 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 November 2003
Appointed Date: 17 November 2003

Director
BRADSHAW, Adrian Effland
Resigned: 18 August 2010
Appointed Date: 17 November 2003
69 years old

Director
BROWN, Scott Douglas
Resigned: 15 April 2011
Appointed Date: 04 October 2010
57 years old

Director
CHISNALL OBE, David Peter
Resigned: 31 January 2008
Appointed Date: 13 December 2003
74 years old

Director
FLYNN, Raymond Francis
Resigned: 04 October 2010
Appointed Date: 30 March 2007
62 years old

Director
FREEMANTLE, Andrew William
Resigned: 01 October 2012
Appointed Date: 01 January 2010
81 years old

Director
JONES, Michael Adrian
Resigned: 31 August 2005
Appointed Date: 22 June 2004
63 years old

Director
MANNING, Peter David
Resigned: 14 May 2012
Appointed Date: 02 September 2008
70 years old

Director
O'CONNOR, Timothy Paul
Resigned: 30 March 2007
Appointed Date: 01 September 2005
57 years old

Director
ORD, Jeff, Dr
Resigned: 23 June 2016
Appointed Date: 11 April 2012
76 years old

Director
O`NEILL, Anthony Arthur
Resigned: 30 March 2007
Appointed Date: 01 September 2005
74 years old

Director
SHANNON, Marcus John
Resigned: 30 March 2011
Appointed Date: 30 March 2007
60 years old

Director
WHITE, Gareth Edward Robinson
Resigned: 13 December 2013
Appointed Date: 11 April 2012
58 years old

Director
WIGHTMAN, Timothy Redmayne
Resigned: 30 June 2011
Appointed Date: 17 November 2003
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 November 2003
Appointed Date: 17 November 2003

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 17 November 2003
Appointed Date: 17 November 2003

ASSETCO PLC Events

12 Apr 2017
Group of companies' accounts made up to 30 September 2016
16 Mar 2017
Satisfaction of charge 3 in full
04 Dec 2016
Confirmation statement made on 17 November 2016 with updates
02 Dec 2016
Termination of appointment of Jeff Ord as a director on 23 June 2016
08 Apr 2016
Group of companies' accounts made up to 30 September 2015
...
... and 141 more events
03 Dec 2003
New director appointed
02 Dec 2003
Certificate of authorisation to commence business and borrow
02 Dec 2003
Application to commence business
02 Dec 2003
Company name changed asfare no.1 PLC\certificate issued on 02/12/03
17 Nov 2003
Incorporation

ASSETCO PLC Charges

12 February 2013
Memorandum of security over cash deposits
Delivered: 14 February 2013
Status: Satisfied on 16 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The deposit being the sum(s) deposited and all sums from…
24 February 2009
Deed of charge over credit balances
Delivered: 25 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
12 December 2003
Debenture
Delivered: 20 December 2003
Status: Satisfied on 28 October 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…