ASG RISK MANAGEMENT LIMITED
KENT ASTON SCOTT GROUP LIMITED

Hellopages » Kent » Tonbridge and Malling » ME19 6QL

Company number 02845335
Status Active
Incorporation Date 17 August 1993
Company Type Private Limited Company
Address MALLING HOUSE, WEST MALLING, KENT, ME19 6QL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Full accounts made up to 30 June 2016; Appointment of Timothy Mark Holland as a director on 23 December 2016; Termination of appointment of Heidi Joan Carslaw as a director on 9 November 2016. The most likely internet sites of ASG RISK MANAGEMENT LIMITED are www.asgriskmanagement.co.uk, and www.asg-risk-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Chatham Rail Station is 7.5 miles; to Rochester Rail Station is 7.5 miles; to Gillingham (Kent) Rail Station is 8.7 miles; to Tonbridge Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Asg Risk Management Limited is a Private Limited Company. The company registration number is 02845335. Asg Risk Management Limited has been working since 17 August 1993. The present status of the company is Active. The registered address of Asg Risk Management Limited is Malling House West Malling Kent Me19 6ql. . LOCKE, Sarah Elaine is a Secretary of the company. BLANC, Peter William is a Director of the company. HOLLAND, Timothy Mark is a Director of the company. ROOTHAM, Stuart Paul is a Director of the company. Nominee Secretary BATESON, Anne Rosalind has been resigned. Secretary SCARBOROUGH, Glenn David Paul has been resigned. Director BRINDLEY, David James has been resigned. Director BURTON, David John has been resigned. Director CARSLAW, Heidi Joan has been resigned. Nominee Director LAI, Poh Lim has been resigned. Director SCARBOROUGH, Glenn David Paul has been resigned. Director SCARBOROUGH, Glenn David Paul has been resigned. Director SCARBOROUGH, Leslie has been resigned. Director SCOTT, Andrew Gordon has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
LOCKE, Sarah Elaine
Appointed Date: 31 January 2007

Director
BLANC, Peter William
Appointed Date: 06 May 2015
55 years old

Director
HOLLAND, Timothy Mark
Appointed Date: 23 December 2016
62 years old

Director
ROOTHAM, Stuart Paul
Appointed Date: 19 October 2016
56 years old

Resigned Directors

Nominee Secretary
BATESON, Anne Rosalind
Resigned: 22 September 1993
Appointed Date: 17 August 1993

Secretary
SCARBOROUGH, Glenn David Paul
Resigned: 31 January 2007
Appointed Date: 22 September 1993

Director
BRINDLEY, David James
Resigned: 02 June 1994
Appointed Date: 01 November 1993
84 years old

Director
BURTON, David John
Resigned: 02 June 1994
Appointed Date: 01 November 1993
93 years old

Director
CARSLAW, Heidi Joan
Resigned: 09 November 2016
Appointed Date: 06 May 2015
57 years old

Nominee Director
LAI, Poh Lim
Resigned: 22 September 1993
Appointed Date: 17 August 1993
68 years old

Director
SCARBOROUGH, Glenn David Paul
Resigned: 06 May 2015
Appointed Date: 31 January 2007
62 years old

Director
SCARBOROUGH, Glenn David Paul
Resigned: 01 August 1994
Appointed Date: 22 September 1993
62 years old

Director
SCARBOROUGH, Leslie
Resigned: 31 January 2007
Appointed Date: 22 September 1993
88 years old

Director
SCOTT, Andrew Gordon
Resigned: 06 May 2015
Appointed Date: 22 September 1993
62 years old

Persons With Significant Control

Aston Scott Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Bowmark Capital Llp
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

ASG RISK MANAGEMENT LIMITED Events

04 Apr 2017
Full accounts made up to 30 June 2016
23 Dec 2016
Appointment of Timothy Mark Holland as a director on 23 December 2016
09 Nov 2016
Termination of appointment of Heidi Joan Carslaw as a director on 9 November 2016
19 Oct 2016
Appointment of Mr Stuart Paul Rootham as a director on 19 October 2016
31 Aug 2016
Confirmation statement made on 17 August 2016 with updates
...
... and 110 more events
04 Oct 1993
Memorandum and Articles of Association

24 Sep 1993
Company name changed rosebay willowherb LIMITED\certificate issued on 27/09/93

24 Sep 1993
Company name changed\certificate issued on 24/09/93
21 Sep 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Aug 1993
Incorporation

ASG RISK MANAGEMENT LIMITED Charges

6 May 2015
Charge code 0284 5335 0005
Delivered: 8 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Agent
Description: Contains fixed charge…
29 August 2013
Charge code 0284 5335 0004
Delivered: 31 August 2013
Status: Satisfied on 9 May 2015
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
30 November 2011
Security debenture
Delivered: 13 December 2011
Status: Satisfied on 26 February 2014
Persons entitled: Macquarie Bank Limited
Description: Fixed and floating charge over the undertaking and all…
8 February 2007
Debenture
Delivered: 19 February 2007
Status: Satisfied on 28 January 2010
Persons entitled: Premium Credit Limited
Description: Fixed and floating charge over the undertaking and all…
23 November 1994
Debenture
Delivered: 25 November 1994
Status: Satisfied on 2 December 2006
Persons entitled: Aston Barclay PLC
Description: Fixed and floating charges over the undertaking and all…