CERBERUS ASSET MANAGEMENT LIMITED
MANCHESTER G B S (NORTHERN) LIMITED SHOPFOCUS LIMITED

Hellopages » Greater Manchester » Salford » M50 2NP

Company number 03965072
Status Active
Incorporation Date 5 April 2000
Company Type Private Limited Company
Address 26 MISSOURI AVENUE, SALFORD, MANCHESTER, M50 2NP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 14 January 2017 with updates; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 1 . The most likely internet sites of CERBERUS ASSET MANAGEMENT LIMITED are www.cerberusassetmanagement.co.uk, and www.cerberus-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Cerberus Asset Management Limited is a Private Limited Company. The company registration number is 03965072. Cerberus Asset Management Limited has been working since 05 April 2000. The present status of the company is Active. The registered address of Cerberus Asset Management Limited is 26 Missouri Avenue Salford Manchester M50 2np. . WALKER, James Samuel is a Secretary of the company. ROE, Andrew William is a Director of the company. WALKER, James Samuel is a Director of the company. WILSON, Andrew James is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary WILSON, Andrew James has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director HARRISON, Karl Steven has been resigned. Director HOLDEN, Russell has been resigned. Director THOMSON, Patricia Frances has been resigned. Director VANN, Edward Stewart has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WALKER, James Samuel
Appointed Date: 12 February 2009

Director
ROE, Andrew William
Appointed Date: 12 April 2000
63 years old

Director
WALKER, James Samuel
Appointed Date: 12 February 2009
58 years old

Director
WILSON, Andrew James
Appointed Date: 12 April 2000
74 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 12 April 2000
Appointed Date: 05 April 2000

Secretary
WILSON, Andrew James
Resigned: 12 February 2009
Appointed Date: 12 April 2000

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 12 April 2000
Appointed Date: 05 April 2000

Director
HARRISON, Karl Steven
Resigned: 31 December 2012
Appointed Date: 05 January 2004
61 years old

Director
HOLDEN, Russell
Resigned: 11 February 2005
Appointed Date: 01 August 2001
58 years old

Director
THOMSON, Patricia Frances
Resigned: 31 December 2012
Appointed Date: 05 January 2004
81 years old

Director
VANN, Edward Stewart
Resigned: 29 April 2003
Appointed Date: 12 April 2000
62 years old

Persons With Significant Control

Mr Andrew William Roe
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Simon Merrett
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

CERBERUS ASSET MANAGEMENT LIMITED Events

26 Jan 2017
Accounts for a dormant company made up to 30 April 2016
20 Jan 2017
Confirmation statement made on 14 January 2017 with updates
08 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1

04 Feb 2016
Accounts for a dormant company made up to 30 April 2015
18 Feb 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1

...
... and 63 more events
17 Apr 2000
New director appointed
17 Apr 2000
New director appointed
17 Apr 2000
New secretary appointed;new director appointed
17 Apr 2000
Registered office changed on 17/04/00 from: the britannia suite st james's buildings 79 oxford street,manchester lancashire M1 6FR
05 Apr 2000
Incorporation

CERBERUS ASSET MANAGEMENT LIMITED Charges

29 April 2003
Debenture
Delivered: 13 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…