FULL CIRCLE ASSET MANAGEMENT LIMITED
SEVENOAKS R. H. ASSET MANAGEMENT LIMITED

Hellopages » Kent » Sevenoaks » TN15 0EG

Company number 02486204
Status Active
Incorporation Date 28 March 1990
Company Type Private Limited Company
Address 6 EAST POINT HIGH STREET, SEAL, SEVENOAKS, KENT, TN15 0EG
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 35,131 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 28 March 2015 with full list of shareholders Statement of capital on 2015-04-21 GBP 35,131 . The most likely internet sites of FULL CIRCLE ASSET MANAGEMENT LIMITED are www.fullcircleassetmanagement.co.uk, and www.full-circle-asset-management.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-five years and six months. The distance to to Sevenoaks Rail Station is 2 miles; to Knockholt Rail Station is 5.6 miles; to Tonbridge Rail Station is 7 miles; to Farningham Road Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Full Circle Asset Management Limited is a Private Limited Company. The company registration number is 02486204. Full Circle Asset Management Limited has been working since 28 March 1990. The present status of the company is Active. The registered address of Full Circle Asset Management Limited is 6 East Point High Street Seal Sevenoaks Kent Tn15 0eg. The company`s financial liabilities are £1263.85k. It is £21.27k against last year. The cash in hand is £1125.72k. It is £-26.39k against last year. And the total assets are £1336.54k, which is £-58.82k against last year. SELSBY, Andrew is a Secretary of the company. ROBSON, John Henry is a Director of the company. SELSBY, Andrew is a Director of the company. Secretary AYLWARD, Terence George has been resigned. Secretary OWEN, Eve has been resigned. Secretary ROBSON, June Brenda has been resigned. Secretary SELSBY, Andrew has been resigned. Director COLOMBI, Guiseppe Stefano has been resigned. Director FARROW, Terence Michael has been resigned. Director HAINES, Gordon Charles has been resigned. Director ROBSON, John Henry has been resigned. The company operates in "Fund management activities".


full circle asset management Key Finiance

LIABILITIES £1263.85k
+1%
CASH £1125.72k
-3%
TOTAL ASSETS £1336.54k
-5%
All Financial Figures

Current Directors

Secretary
SELSBY, Andrew
Appointed Date: 27 January 2014

Director
ROBSON, John Henry
Appointed Date: 06 November 1997
88 years old

Director
SELSBY, Andrew
Appointed Date: 16 September 1999
53 years old

Resigned Directors

Secretary
AYLWARD, Terence George
Resigned: 31 January 1997
Appointed Date: 08 August 1992

Secretary
OWEN, Eve
Resigned: 27 January 2014
Appointed Date: 23 November 2010

Secretary
ROBSON, June Brenda
Resigned: 08 August 1992

Secretary
SELSBY, Andrew
Resigned: 23 November 2010
Appointed Date: 31 January 1997

Director
COLOMBI, Guiseppe Stefano
Resigned: 30 August 1996
Appointed Date: 31 May 1994
72 years old

Director
FARROW, Terence Michael
Resigned: 03 November 1997
Appointed Date: 03 September 1994
81 years old

Director
HAINES, Gordon Charles
Resigned: 06 February 2001
Appointed Date: 08 August 1992
70 years old

Director
ROBSON, John Henry
Resigned: 08 August 1992
88 years old

FULL CIRCLE ASSET MANAGEMENT LIMITED Events

05 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 35,131

24 Feb 2016
Total exemption small company accounts made up to 30 September 2015
21 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 35,131

09 Mar 2015
Registered office address changed from St Johns House Suffolk Way Sevenoaks Kent TN13 1TG to 6 East Point High Street Seal Sevenoaks Kent TN15 0EG on 9 March 2015
26 Feb 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 113 more events
05 Aug 1991
Ad 21/06/91--------- £ si 10@1=10 £ ic 2/12

05 Aug 1991
Registered office changed on 05/08/91 from: 6 lovat lane london EC3R 8DT

21 Sep 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Sep 1990
Registered office changed on 21/09/90 from: 149 albion road london N16 9JU

28 Mar 1990
Incorporation

FULL CIRCLE ASSET MANAGEMENT LIMITED Charges

8 June 1994
Mortgage debenture
Delivered: 23 June 1994
Status: Satisfied on 23 September 2008
Persons entitled: National Westminster Bank PLC
Description: A specific charge over its goodwill benefit of any licences…