AVEBURY ASSET MANAGEMENT GROUP LIMITED
LONDON ENVIRONMENTAL TRUST SERVICES LIMITED

Hellopages » Greater London » Westminster » W1D 5EU

Company number 03148352
Status Active
Incorporation Date 19 January 1996
Company Type Private Limited Company
Address 130 SHAFTESBURY AVENUE, 2ND FLOOR, LONDON, W1D 5EU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of AVEBURY ASSET MANAGEMENT GROUP LIMITED are www.aveburyassetmanagementgroup.co.uk, and www.avebury-asset-management-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Avebury Asset Management Group Limited is a Private Limited Company. The company registration number is 03148352. Avebury Asset Management Group Limited has been working since 19 January 1996. The present status of the company is Active. The registered address of Avebury Asset Management Group Limited is 130 Shaftesbury Avenue 2nd Floor London W1d 5eu. . DALEY, Elizabeth Jane is a Secretary of the company. CARTER, Michael Shaun is a Director of the company. DALEY, Michael John William is a Director of the company. Secretary DALEY, Elizabeth Jane has been resigned. Secretary DALEY, Michael John William has been resigned. Secretary SLADE, Martin Keith has been resigned. Nominee Secretary YOUNGER, Miriam has been resigned. Director FLIGHT, Howard Emerson, Lord has been resigned. Director NEWTON, Stewart Worth has been resigned. Director RICHARDSON, Charles Buchan Stuart has been resigned. Director TAYLOR, Adrian Richard Colin has been resigned. Nominee Director YOUNGER, Norman has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DALEY, Elizabeth Jane
Appointed Date: 20 March 2007

Director
CARTER, Michael Shaun
Appointed Date: 31 October 2008
71 years old

Director
DALEY, Michael John William
Appointed Date: 31 January 1996
72 years old

Resigned Directors

Secretary
DALEY, Elizabeth Jane
Resigned: 23 March 2005
Appointed Date: 29 March 2000

Secretary
DALEY, Michael John William
Resigned: 20 March 2007
Appointed Date: 23 March 2005

Secretary
SLADE, Martin Keith
Resigned: 29 March 2000
Appointed Date: 31 January 1996

Nominee Secretary
YOUNGER, Miriam
Resigned: 31 January 1996
Appointed Date: 19 January 1996

Director
FLIGHT, Howard Emerson, Lord
Resigned: 31 March 2006
Appointed Date: 23 March 2005
77 years old

Director
NEWTON, Stewart Worth
Resigned: 20 March 2007
Appointed Date: 23 March 2005
83 years old

Director
RICHARDSON, Charles Buchan Stuart
Resigned: 20 March 2007
Appointed Date: 23 March 2005
66 years old

Director
TAYLOR, Adrian Richard Colin
Resigned: 31 October 2008
Appointed Date: 23 April 2007
61 years old

Nominee Director
YOUNGER, Norman
Resigned: 31 January 1996
Appointed Date: 19 January 1996
58 years old

Persons With Significant Control

Strategic Value Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AVEBURY ASSET MANAGEMENT GROUP LIMITED Events

30 Jan 2017
Confirmation statement made on 19 January 2017 with updates
04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Compulsory strike-off action has been discontinued
13 Apr 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000

12 Apr 2016
First Gazette notice for compulsory strike-off
...
... and 77 more events
17 Feb 1996
Registered office changed on 17/02/96 from: 1ST floor suite 39A leicester road salford M7 4AS
17 Feb 1996
New secretary appointed
17 Feb 1996
New director appointed
14 Feb 1996
Company name changed worthinghurst LTD\certificate issued on 15/02/96
19 Jan 1996
Incorporation