DUNHAM ASSET MANAGEMENT LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 1PF

Company number 02752310
Status Active
Incorporation Date 1 October 1992
Company Type Private Limited Company
Address 20 MARKET STREET, ALTRINCHAM, CHESHIRE, WA14 1PF
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of DUNHAM ASSET MANAGEMENT LIMITED are www.dunhamassetmanagement.co.uk, and www.dunham-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Chassen Road Rail Station is 4.1 miles; to Burnage Rail Station is 6.1 miles; to Eccles Rail Station is 6.8 miles; to Chelford Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dunham Asset Management Limited is a Private Limited Company. The company registration number is 02752310. Dunham Asset Management Limited has been working since 01 October 1992. The present status of the company is Active. The registered address of Dunham Asset Management Limited is 20 Market Street Altrincham Cheshire Wa14 1pf. . SMITH, Christopher Peter is a Secretary of the company. MCGAREY, Stephen is a Director of the company. SMITH, Christopher Peter is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SMITH, Christopher Peter
Appointed Date: 13 October 1992

Director
MCGAREY, Stephen
Appointed Date: 13 October 1992
65 years old

Director
SMITH, Christopher Peter
Appointed Date: 13 October 1992
64 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 13 October 1992
Appointed Date: 01 October 1992

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 13 October 1992
Appointed Date: 01 October 1992

DUNHAM ASSET MANAGEMENT LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 30 September 2016
26 Sep 2016
Confirmation statement made on 13 September 2016 with updates
27 May 2016
Total exemption small company accounts made up to 30 September 2015
21 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 10,000

04 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 82 more events
20 Oct 1992
Secretary resigned;new director appointed

20 Oct 1992
Registered office changed on 20/10/92 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

20 Oct 1992
Memorandum and Articles of Association

20 Oct 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Oct 1992
Incorporation

DUNHAM ASSET MANAGEMENT LIMITED Charges

14 September 2007
Legal charge
Delivered: 15 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Apartment 2501 halls 2 budenburg woodfield road altrincham…
26 October 1998
Legal charge
Delivered: 27 October 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H 47 roebuck lane sale greater manchester-GM79250 and all…
25 September 1998
Legal charge
Delivered: 29 September 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property k/a 40 waverley road sale greater…
17 August 1998
Legal charge
Delivered: 2 September 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Freeholds property k/a 37 belgrave road sale trafford…
7 March 1997
Legal charge
Delivered: 8 March 1997
Status: Outstanding
Persons entitled: Bank of Ireland
Description: F/H property k/a and situate at 28 albion street sale…
17 January 1997
Legal charge
Delivered: 18 January 1997
Status: Outstanding
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: All the f/h property k/a 53 woodfield road altrincham t/n…
23 December 1996
Legal charge
Delivered: 24 December 1996
Status: Outstanding
Persons entitled: Bank of Ireland LTD
Description: F/Hold property known as 24 seymour grove,sale with all…