ASSAEL ARCHITECTURE LIMITED
PUTNEY

Hellopages » Greater London » Wandsworth » SW15 2TL

Company number 02933452
Status Active
Incorporation Date 26 May 1994
Company Type Private Limited Company
Address 123 UPPER RICHMOND ROAD, PUTNEY, LONDON, SW15 2TL
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Confirmation statement made on 12 December 2016 with updates; Termination of appointment of Peter James Ladhams as a director on 1 December 2015. The most likely internet sites of ASSAEL ARCHITECTURE LIMITED are www.assaelarchitecture.co.uk, and www.assael-architecture.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brentford Rail Station is 4.5 miles; to Brondesbury Park Rail Station is 5.6 miles; to Barbican Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Assael Architecture Limited is a Private Limited Company. The company registration number is 02933452. Assael Architecture Limited has been working since 26 May 1994. The present status of the company is Active. The registered address of Assael Architecture Limited is 123 Upper Richmond Road Putney London Sw15 2tl. . REILLY, Gillian Louise is a Secretary of the company. ASSAEL, John Sydney is a Director of the company. PEDLEY, Russell Martin is a Director of the company. Secretary PEDLEY, Russell Martin has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BADMAN, John Edward has been resigned. Director BANGS, Phillip John has been resigned. Director CAIRNS, Niall has been resigned. Director GAYLORD, Christopher Richard has been resigned. Director GREASLEY, Gregory David has been resigned. Director LADHAMS, Peter James has been resigned. Director SHAW, Chris Mark has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
REILLY, Gillian Louise
Appointed Date: 24 August 1998

Director
ASSAEL, John Sydney
Appointed Date: 26 May 1994
74 years old

Director
PEDLEY, Russell Martin
Appointed Date: 26 May 1994
65 years old

Resigned Directors

Secretary
PEDLEY, Russell Martin
Resigned: 24 August 1998
Appointed Date: 26 May 1994

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 May 1994
Appointed Date: 26 May 1994

Director
BADMAN, John Edward
Resigned: 30 September 2014
Appointed Date: 01 June 2012
48 years old

Director
BANGS, Phillip John
Resigned: 08 June 1998
Appointed Date: 26 May 1994
76 years old

Director
CAIRNS, Niall
Resigned: 01 December 2015
Appointed Date: 01 October 2007
53 years old

Director
GAYLORD, Christopher Richard
Resigned: 24 February 2006
Appointed Date: 01 December 2003
65 years old

Director
GREASLEY, Gregory David
Resigned: 01 December 2015
Appointed Date: 01 October 2007
56 years old

Director
LADHAMS, Peter James
Resigned: 01 December 2015
Appointed Date: 01 June 2014
48 years old

Director
SHAW, Chris Mark
Resigned: 12 April 2010
Appointed Date: 01 October 2007
69 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 May 1994
Appointed Date: 26 May 1994

Persons With Significant Control

John Sydney Assael
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

ASSAEL ARCHITECTURE LIMITED Events

07 Jan 2017
Accounts for a small company made up to 31 May 2016
04 Jan 2017
Confirmation statement made on 12 December 2016 with updates
29 Mar 2016
Termination of appointment of Peter James Ladhams as a director on 1 December 2015
29 Mar 2016
Termination of appointment of Gregory David Greasley as a director on 1 December 2015
29 Mar 2016
Termination of appointment of Niall Cairns as a director on 1 December 2015
...
... and 75 more events
05 Jun 1994
New director appointed

05 Jun 1994
Director resigned;new director appointed

05 Jun 1994
Secretary resigned;new secretary appointed;new director appointed

05 Jun 1994
Registered office changed on 05/06/94 from: the old steppe house brighton road goldalming surrey
26 May 1994
Incorporation

ASSAEL ARCHITECTURE LIMITED Charges

14 June 2004
Debenture deed
Delivered: 16 June 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 1995
Mortgage debenture
Delivered: 9 June 1995
Status: Satisfied on 9 November 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…