ASSET MANAGEMENT FINANCIAL ADVISERS LIMITED
SOUTHAMPTON ASSET MANAGEMENT INDEPENDENT FINANCIAL ADVISERS LIMITED ASSET MANAGEMENT FINANCIAL ADVISERS LIMITED ASSET MANAGEMENT INDEPENDENT FINANCIAL ADVISERS LIMITED

Hellopages » Hampshire » Southampton » SO19 9DX

Company number 02150087
Status Active
Incorporation Date 24 July 1987
Company Type Private Limited Company
Address 40 VICTORIA ROAD, WOOLSTON, SOUTHAMPTON, SO19 9DX
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Registration of charge 021500870001, created on 31 January 2017; Accounts for a small company made up to 31 March 2016. The most likely internet sites of ASSET MANAGEMENT FINANCIAL ADVISERS LIMITED are www.assetmanagementfinancialadvisers.co.uk, and www.asset-management-financial-advisers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Redbridge Rail Station is 4.2 miles; to Swanwick Rail Station is 5.2 miles; to Romsey Rail Station is 8.2 miles; to Shawford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Asset Management Financial Advisers Limited is a Private Limited Company. The company registration number is 02150087. Asset Management Financial Advisers Limited has been working since 24 July 1987. The present status of the company is Active. The registered address of Asset Management Financial Advisers Limited is 40 Victoria Road Woolston Southampton So19 9dx. . DAVIS, Peter is a Secretary of the company. CRAIG, Gordon is a Director of the company. RACE, Gordon John is a Director of the company. WOOD, Andrew John is a Director of the company. Secretary CARNE, Nicola Jayne has been resigned. Secretary NOYCE, Thomas John has been resigned. Director BADLEY, Roger has been resigned. Director CARNE, Nicola Jayne has been resigned. Director CARNE, Richard Horwill has been resigned. Director CRAIG, Gordon has been resigned. Director DAVIS, Peter Edwin has been resigned. Director HEARN, George Stuart has been resigned. Director NOYCE, Thomas John has been resigned. Director NOYCE, Thomas Michael has been resigned. Director PARKER, Jacquelyn Mary has been resigned. Director WOOD, Andrew John has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
DAVIS, Peter
Appointed Date: 03 April 2008

Director
CRAIG, Gordon
Appointed Date: 25 January 2016
56 years old

Director
RACE, Gordon John
Appointed Date: 01 July 2000
64 years old

Director
WOOD, Andrew John
Appointed Date: 25 January 2016
57 years old

Resigned Directors

Secretary
CARNE, Nicola Jayne
Resigned: 03 April 2008
Appointed Date: 13 September 1994

Secretary
NOYCE, Thomas John
Resigned: 13 September 1994

Director
BADLEY, Roger
Resigned: 12 August 2015
Appointed Date: 01 November 2000
72 years old

Director
CARNE, Nicola Jayne
Resigned: 03 April 2008
Appointed Date: 13 September 1994
62 years old

Director
CARNE, Richard Horwill
Resigned: 12 August 2015
70 years old

Director
CRAIG, Gordon
Resigned: 12 August 2015
Appointed Date: 01 July 2000
56 years old

Director
DAVIS, Peter Edwin
Resigned: 12 August 2015
Appointed Date: 01 March 2002
70 years old

Director
HEARN, George Stuart
Resigned: 31 January 1993
75 years old

Director
NOYCE, Thomas John
Resigned: 13 September 1994
93 years old

Director
NOYCE, Thomas Michael
Resigned: 13 September 1994
68 years old

Director
PARKER, Jacquelyn Mary
Resigned: 31 October 1998
Appointed Date: 01 April 1995
72 years old

Director
WOOD, Andrew John
Resigned: 12 August 2015
Appointed Date: 01 February 2010
57 years old

Persons With Significant Control

Amfa (Southampton) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASSET MANAGEMENT FINANCIAL ADVISERS LIMITED Events

07 Feb 2017
Confirmation statement made on 19 December 2016 with updates
02 Feb 2017
Registration of charge 021500870001, created on 31 January 2017
08 Oct 2016
Accounts for a small company made up to 31 March 2016
24 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 40,000

13 Feb 2016
Appointment of Andrew John Wood as a director on 25 January 2016
...
... and 130 more events
20 Aug 1987
Registered office changed on 20/08/87 from: 84 temple chambers temple ave london EC4Y ohp

20 Aug 1987
Registered office changed on 20/08/87 from: 84 temple chambers, temple ave, london, EC4Y ohp

20 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jul 1987
Incorporation
24 Jul 1987
Incorporation

ASSET MANAGEMENT FINANCIAL ADVISERS LIMITED Charges

31 January 2017
Charge code 0215 0087 0001
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…