CROMWELL ASSET MANAGEMENT UK LIMITED
SCARBOROUGH VALAD ASSET MANAGEMENT (UK) LIMITED TEESLAND ASSET MANAGEMENT LIMITED EQUITY PARTNERSHIPS ASSET MANAGEMENT LIMITED EQUITY PARTNERSHIPS INVESTMENT LIMITED

Hellopages » North Yorkshire » Scarborough » YO11 3TU

Company number 03239548
Status Active
Incorporation Date 19 August 1996
Company Type Private Limited Company
Address 1ST FLOOR, UNIT 16 MANOR COURT BUSINESS PARK, SCARBOROUGH, YO11 3TU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Director's details changed for Valsec Director Limited on 24 February 2017; Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-22 . The most likely internet sites of CROMWELL ASSET MANAGEMENT UK LIMITED are www.cromwellassetmanagementuk.co.uk, and www.cromwell-asset-management-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Scarborough Rail Station is 3.3 miles; to Filey Rail Station is 5.1 miles; to Hunmanby Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cromwell Asset Management Uk Limited is a Private Limited Company. The company registration number is 03239548. Cromwell Asset Management Uk Limited has been working since 19 August 1996. The present status of the company is Active. The registered address of Cromwell Asset Management Uk Limited is 1st Floor Unit 16 Manor Court Business Park Scarborough Yo11 3tu. . CROMWELL CORPORATE SECRETARIAL LIMITED is a Secretary of the company. COTTERELL, Robert James is a Director of the company. KIRKBY, David John is a Director of the company. CROMWELL DIRECTOR LIMITED is a Director of the company. Secretary BROOK, Susan Margaret has been resigned. Secretary OLIVER, Deirdre Jane has been resigned. Secretary ZAJAC, Leslie Murray Fraser has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CLITHEROW, Bruce Christopher Tennent has been resigned. Director DYER, Jocelyn Robert has been resigned. Director EDEN, Andrew Francis has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HOWE, Robert Philip Graham has been resigned. Director MCBRIDE, Stephen Paul has been resigned. Director MURRAY, Alan Adams has been resigned. Director NORRIS, Anthony has been resigned. Director OLIVER, Deirdre Jane has been resigned. Director OLIVER, Paul Francis has been resigned. Director PRATT, Andrew Michael has been resigned. Director SHEPHERD, Marcus Owen has been resigned. Director SOMERVILLE, Mandy Jane has been resigned. Director TANDY, Didier Michel has been resigned. Director TUTTON, Jeremy John has been resigned. Director WILSON, Mickola Rosemary has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CROMWELL CORPORATE SECRETARIAL LIMITED
Appointed Date: 01 September 2003

Director
COTTERELL, Robert James
Appointed Date: 19 September 2012
51 years old

Director
KIRKBY, David John
Appointed Date: 12 March 2010
61 years old

Director
CROMWELL DIRECTOR LIMITED
Appointed Date: 22 December 2009

Resigned Directors

Secretary
BROOK, Susan Margaret
Resigned: 27 May 2002
Appointed Date: 31 October 2000

Secretary
OLIVER, Deirdre Jane
Resigned: 31 October 2000
Appointed Date: 21 August 1996

Secretary
ZAJAC, Leslie Murray Fraser
Resigned: 01 September 2003
Appointed Date: 27 May 2002

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 21 August 1996
Appointed Date: 19 August 1996

Director
CLITHEROW, Bruce Christopher Tennent
Resigned: 31 October 2003
Appointed Date: 30 August 2001
72 years old

Director
DYER, Jocelyn Robert
Resigned: 27 November 2015
Appointed Date: 08 November 2007
60 years old

Director
EDEN, Andrew Francis
Resigned: 31 May 2001
Appointed Date: 19 March 1997
70 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 21 August 1996
Appointed Date: 19 August 1996

Director
HOWE, Robert Philip Graham
Resigned: 28 October 2014
Appointed Date: 07 February 2011
58 years old

Director
MCBRIDE, Stephen Paul
Resigned: 10 November 2003
Appointed Date: 20 January 2003
68 years old

Director
MURRAY, Alan Adams
Resigned: 05 February 2008
Appointed Date: 19 November 2001
76 years old

Director
NORRIS, Anthony
Resigned: 11 February 2000
Appointed Date: 22 July 1997
62 years old

Director
OLIVER, Deirdre Jane
Resigned: 31 July 2000
Appointed Date: 21 August 1996
71 years old

Director
OLIVER, Paul Francis
Resigned: 13 January 2010
Appointed Date: 21 August 1996
70 years old

Director
PRATT, Andrew Michael
Resigned: 14 June 2007
Appointed Date: 28 November 2003
75 years old

Director
SHEPHERD, Marcus Owen
Resigned: 24 December 2008
Appointed Date: 29 January 2007
59 years old

Director
SOMERVILLE, Mandy Jane
Resigned: 06 January 2011
Appointed Date: 30 August 2001
62 years old

Director
TANDY, Didier Michel
Resigned: 29 April 2002
Appointed Date: 31 May 2001
66 years old

Director
TUTTON, Jeremy John
Resigned: 30 April 2006
Appointed Date: 20 December 2004
59 years old

Director
WILSON, Mickola Rosemary
Resigned: 15 January 2008
Appointed Date: 20 December 2004
70 years old

Persons With Significant Control

Valad Fund Management Holidngs (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CROMWELL ASSET MANAGEMENT UK LIMITED Events

01 Mar 2017
Director's details changed for Valsec Director Limited on 24 February 2017
01 Mar 2017
Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017
24 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-22

29 Nov 2016
Full accounts made up to 30 June 2016
24 Aug 2016
Confirmation statement made on 19 August 2016 with updates
...
... and 121 more events
10 Sep 1996
Director resigned
10 Sep 1996
Secretary resigned
04 Sep 1996
Company name changed joyfill LIMITED\certificate issued on 05/09/96
27 Aug 1996
Registered office changed on 27/08/96 from: 120 east road london N1 6AA
19 Aug 1996
Incorporation

CROMWELL ASSET MANAGEMENT UK LIMITED Charges

12 August 2009
Debenture
Delivered: 18 August 2009
Status: Satisfied on 19 May 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
31 July 2009
Floating charge
Delivered: 14 August 2009
Status: Satisfied on 19 May 2014
Persons entitled: Bank of Scotland PLC
Description: Floating charge over the assets see image for full details.
10 August 2000
Debenture
Delivered: 19 August 2000
Status: Satisfied on 18 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…