AVEBURY ASSET MANAGEMENT LIMITED
LONDON HAMBROS UNIT TRUST MANAGERS LIMITED

Hellopages » Greater London » Westminster » W1D 5EU

Company number 00890308
Status Active
Incorporation Date 24 October 1966
Company Type Private Limited Company
Address 130 SHAFTESBURY AVENUE, 2ND FLOOR, LONDON, W1D 5EU
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 195,140 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of AVEBURY ASSET MANAGEMENT LIMITED are www.aveburyassetmanagement.co.uk, and www.avebury-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and eleven months. Avebury Asset Management Limited is a Private Limited Company. The company registration number is 00890308. Avebury Asset Management Limited has been working since 24 October 1966. The present status of the company is Active. The registered address of Avebury Asset Management 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, Michael John William has been resigned. Secretary MOTT, Stephen John has been resigned. Secretary NOBES, Gillian Mary has been resigned. Secretary WISE, Christopher James has been resigned. Director CHILLINGWORTH, Julian Richard has been resigned. Director DORICH, Luis Ricardo has been resigned. Director FLIGHT, Howard Emerson, Lord has been resigned. Director GIBBS, David Phillip has been resigned. Director HILL-WOOD, Peter Denis has been resigned. Director LANGDON, Michael Stanley has been resigned. Director MARTIN SMITH, Andrew Everard has been resigned. Director MASON, Blair James has been resigned. Director MCCLENNON, Stephanie Jayne has been resigned. Director MOSELEY, June Elizabeth has been resigned. Director NOBES, Gillian Mary has been resigned. Director OPPENHEIMER, Peter Charles has been resigned. Director ROTTENBURG, Alexander Theodore Terence has been resigned. Director SAUNDERS, Philip Gordon Strode has been resigned. Director SMITH, Michael James has been resigned. Director TAPPER, David John has been resigned. Director TAYLOR, Adrian Richard Colin has been resigned. Director WYNTER, Guy Martin has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


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: 28 April 2000
72 years old

Resigned Directors

Secretary
DALEY, Michael John William
Resigned: 20 March 2007
Appointed Date: 06 October 2000

Secretary
MOTT, Stephen John
Resigned: 12 August 1993

Secretary
NOBES, Gillian Mary
Resigned: 19 November 1996
Appointed Date: 23 August 1993

Secretary
WISE, Christopher James
Resigned: 06 October 2000
Appointed Date: 19 November 1996

Director
CHILLINGWORTH, Julian Richard
Resigned: 28 April 2000
Appointed Date: 21 March 1997
69 years old

Director
DORICH, Luis Ricardo
Resigned: 31 March 1993
80 years old

Director
FLIGHT, Howard Emerson, Lord
Resigned: 23 March 2005
Appointed Date: 28 April 2000
77 years old

Director
GIBBS, David Phillip
Resigned: 27 February 1997
84 years old

Director
HILL-WOOD, Peter Denis
Resigned: 15 February 1994
89 years old

Director
LANGDON, Michael Stanley
Resigned: 28 April 2000
Appointed Date: 18 September 1997
69 years old

Director
MARTIN SMITH, Andrew Everard
Resigned: 31 March 2000
Appointed Date: 15 February 1994
73 years old

Director
MASON, Blair James
Resigned: 18 May 2007
Appointed Date: 31 January 2007
50 years old

Director
MCCLENNON, Stephanie Jayne
Resigned: 31 January 2007
Appointed Date: 31 March 2002
59 years old

Director
MOSELEY, June Elizabeth
Resigned: 20 August 1997
68 years old

Director
NOBES, Gillian Mary
Resigned: 11 November 1999
60 years old

Director
OPPENHEIMER, Peter Charles
Resigned: 26 July 1993
61 years old

Director
ROTTENBURG, Alexander Theodore Terence
Resigned: 31 March 2014
Appointed Date: 18 January 2013
77 years old

Director
SAUNDERS, Philip Gordon Strode
Resigned: 28 April 2000
Appointed Date: 18 September 1997
67 years old

Director
SMITH, Michael James
Resigned: 31 July 2003
Appointed Date: 31 March 2002
64 years old

Director
TAPPER, David John
Resigned: 21 March 1997
Appointed Date: 15 February 1994
86 years old

Director
TAYLOR, Adrian Richard Colin
Resigned: 31 October 2008
Appointed Date: 18 May 2007
61 years old

Director
WYNTER, Guy Martin
Resigned: 31 October 1996
68 years old

AVEBURY ASSET MANAGEMENT LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
27 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 195,140

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
19 Aug 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 195,140

12 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 157 more events
03 Sep 1985
Accounts made up to 31 March 1985
10 Oct 1984
Accounts made up to 31 March 1984
31 Aug 1983
Accounts made up to 31 March 1983
02 Jun 1969
Company name changed\certificate issued on 02/06/69
24 Oct 1966
Certificate of incorporation