CORPORATE ASSET SOLUTIONS LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Test Valley » SO16 7JP

Company number 05182703
Status Active
Incorporation Date 19 July 2004
Company Type Private Limited Company
Address MANOR FARM, CHILWORTH OLD VILLAGE, SOUTHAMPTON, HAMPSHIRE, SO16 7JP
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Registration of charge 051827030013, created on 26 April 2017; Satisfaction of charge 051827030011 in full; Satisfaction of charge 051827030004 in full. The most likely internet sites of CORPORATE ASSET SOLUTIONS LIMITED are www.corporateassetsolutions.co.uk, and www.corporate-asset-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to St Denys Rail Station is 3.5 miles; to Redbridge Rail Station is 3.8 miles; to Shawford Rail Station is 5.7 miles; to Brockenhurst Rail Station is 12.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corporate Asset Solutions Limited is a Private Limited Company. The company registration number is 05182703. Corporate Asset Solutions Limited has been working since 19 July 2004. The present status of the company is Active. The registered address of Corporate Asset Solutions Limited is Manor Farm Chilworth Old Village Southampton Hampshire So16 7jp. . COGAN, Zachary Lee is a Secretary of the company. COGAN, Zachary Lee is a Director of the company. HILL, Peter Nicholas is a Director of the company. Secretary FREEMAN, Andrew has been resigned. Director FREEMAN, Andrew has been resigned. Director LUCK, Barrie William has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
COGAN, Zachary Lee
Appointed Date: 27 March 2009

Director
COGAN, Zachary Lee
Appointed Date: 19 July 2004
49 years old

Director
HILL, Peter Nicholas
Appointed Date: 17 June 2014
78 years old

Resigned Directors

Secretary
FREEMAN, Andrew
Resigned: 27 March 2009
Appointed Date: 19 July 2004

Director
FREEMAN, Andrew
Resigned: 27 March 2009
Appointed Date: 19 July 2004
56 years old

Director
LUCK, Barrie William
Resigned: 25 June 2015
Appointed Date: 08 March 2007
69 years old

Persons With Significant Control

Corporate Asset Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CORPORATE ASSET SOLUTIONS LIMITED Events

02 May 2017
Registration of charge 051827030013, created on 26 April 2017
22 Apr 2017
Satisfaction of charge 051827030011 in full
22 Apr 2017
Satisfaction of charge 051827030004 in full
22 Apr 2017
Satisfaction of charge 051827030012 in full
20 Oct 2016
Registration of charge 051827030012, created on 7 October 2016
...
... and 58 more events
07 Dec 2004
Registered office changed on 07/12/04 from: 3 viceroy house, mountbatten bus cntr, 16-18 millbrook road east, southampton SO15 1HY
01 Oct 2004
Resolutions
  • RES13 ‐ £250000 8 0ntee unsec 06/09/04

01 Oct 2004
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

01 Oct 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Jul 2004
Incorporation

CORPORATE ASSET SOLUTIONS LIMITED Charges

26 April 2017
Charge code 0518 2703 0013
Delivered: 2 May 2017
Status: Outstanding
Persons entitled: Lendnet LLP
Description: Contains fixed charge…
7 October 2016
Charge code 0518 2703 0012
Delivered: 20 October 2016
Status: Satisfied on 22 April 2017
Persons entitled: Security Trustee Services Limited as Security Trustee
Description: Not applicable…
7 October 2016
Charge code 0518 2703 0011
Delivered: 17 October 2016
Status: Satisfied on 22 April 2017
Persons entitled: Security Trustee Services Limited as Security Trustee for the Secured Parties
Description: Not applicable…
26 October 2015
Charge code 0518 2703 0010
Delivered: 26 October 2015
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: Contains fixed charge…
2 September 2015
Charge code 0518 2703 0009
Delivered: 7 September 2015
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: Contains fixed charge…
14 November 2014
Charge code 0518 2703 0008
Delivered: 18 November 2014
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: Contains fixed charge…
13 November 2014
Charge code 0518 2703 0007
Delivered: 17 November 2014
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: Contains fixed charge…
12 November 2014
Charge code 0518 2703 0006
Delivered: 12 November 2014
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: Contains fixed charge…
19 June 2014
Charge code 0518 2703 0005
Delivered: 23 June 2014
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: Contains fixed charge…
11 September 2013
Charge code 0518 2703 0004
Delivered: 18 September 2013
Status: Satisfied on 22 April 2017
Persons entitled: Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
29 October 2010
Block discounting agreement
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: Siemens Financial Services LTD
Description: First floating charge over all of the company's right title…
25 February 2010
Debenture
Delivered: 26 February 2010
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
19 February 2010
Block discounting agreement
Delivered: 26 February 2010
Status: Outstanding
Persons entitled: Hitachin Capital (UK) PLC
Description: First floating charge over all of the company's right title…