ASSETVALUE LIMITED
FARNBOROUGH

Hellopages » Hampshire » Rushmoor » GU14 6JR

Company number 02875904
Status Active
Incorporation Date 29 November 1993
Company Type Private Limited Company
Address 4 ARNELL COURT, QUEENS ROAD, FARNBOROUGH, HAMPSHIRE, GU14 6JR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Micro company accounts made up to 31 March 2017; Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ASSETVALUE LIMITED are www.assetvalue.co.uk, and www.assetvalue.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Ash Rail Station is 2.3 miles; to Blackwater Rail Station is 4 miles; to Bagshot Rail Station is 6.5 miles; to Bentley (Hants) Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Assetvalue Limited is a Private Limited Company. The company registration number is 02875904. Assetvalue Limited has been working since 29 November 1993. The present status of the company is Active. The registered address of Assetvalue Limited is 4 Arnell Court Queens Road Farnborough Hampshire Gu14 6jr. The company`s financial liabilities are £3.6k. It is £-0.96k against last year. And the total assets are £3.6k, which is £-0.96k against last year. BUTLER, Sheelagh is a Secretary of the company. BUTLER, Sheelagh is a Director of the company. BUTLER, Vincent is a Director of the company. Secretary CURLEY, Christopher Anthony has been resigned. Secretary MCCRUM, Maurice Edward has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BUTLER, Casey has been resigned. Director CULLEN, Michael John has been resigned. Director CURLEY, Christopher Anthony has been resigned. Director MCCRUM, Maurice Edward has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


assetvalue Key Finiance

LIABILITIES £3.6k
-22%
CASH n/a
TOTAL ASSETS £3.6k
-22%
All Financial Figures

Current Directors

Secretary
BUTLER, Sheelagh
Appointed Date: 24 May 2000

Director
BUTLER, Sheelagh
Appointed Date: 22 May 2000
67 years old

Director
BUTLER, Vincent
Appointed Date: 13 December 1993
63 years old

Resigned Directors

Secretary
CURLEY, Christopher Anthony
Resigned: 24 May 2000
Appointed Date: 15 January 1999

Secretary
MCCRUM, Maurice Edward
Resigned: 15 January 1999
Appointed Date: 13 December 1993

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 13 December 1993
Appointed Date: 29 November 1993

Director
BUTLER, Casey
Resigned: 11 September 2014
Appointed Date: 13 September 2011
39 years old

Director
CULLEN, Michael John
Resigned: 22 May 2000
Appointed Date: 13 December 1993
71 years old

Director
CURLEY, Christopher Anthony
Resigned: 24 May 2000
Appointed Date: 15 January 1999
62 years old

Director
MCCRUM, Maurice Edward
Resigned: 15 January 1999
Appointed Date: 13 December 1993
64 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 13 December 1993
Appointed Date: 29 November 1993

Persons With Significant Control

Mr Vincent Butler
Notified on: 30 June 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ASSETVALUE LIMITED Events

25 Apr 2017
Micro company accounts made up to 31 March 2017
04 Dec 2016
Confirmation statement made on 29 November 2016 with updates
21 Apr 2016
Total exemption small company accounts made up to 31 March 2016
30 Nov 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 20

18 Apr 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 68 more events
12 Jan 1994
New secretary appointed;director resigned;new director appointed

12 Jan 1994
Secretary resigned;new director appointed

12 Jan 1994
New director appointed

12 Jan 1994
Registered office changed on 12/01/94 from: 21-27 city road cardiff south glamorgan CF2 3BJ

29 Nov 1993
Incorporation

ASSETVALUE LIMITED Charges

15 March 2001
Legal charge
Delivered: 24 March 2001
Status: Satisfied on 13 March 2013
Persons entitled: Woolwich PLC
Description: By way of legal mortgage the l/h property k/a 4 arnella…
15 March 2001
Legal charge
Delivered: 17 March 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: By way of legal mortgage the l/h property k/a 4 arnella…
19 July 2000
Legal mortgage
Delivered: 22 July 2000
Status: Satisfied on 13 March 2013
Persons entitled: Aib Group (UK) P.L.C.
Description: L/Hold property known as 4 arnella court queens…
18 October 1996
Legal charge
Delivered: 23 October 1996
Status: Satisfied on 13 March 2013
Persons entitled: Aib Group (UK) P.L.C.
Description: Flat 3, 6 clarence street richmond and car parking space…
18 October 1996
Legal mortgage
Delivered: 23 October 1996
Status: Satisfied on 13 March 2013
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a 12 addison court 15 heath road and parking…

Similar Companies

ASSETTURN LIMITED ASSETVAL LIMITED ASSETVALUER LTD ASSETVAULT LIMITED ASSETWARE LIMITED ASSETWATCH LTD ASSETWELL LIMITED