ASSET HOLDINGS LIMITED
CHIPPENHAM

Hellopages » Wiltshire » Wiltshire » SN15 4BX

Company number 05780400
Status Active
Incorporation Date 13 April 2006
Company Type Private Limited Company
Address THE RED BARN THORNEND, CHRISTIAN MALFORD, CHIPPENHAM, WILTSHIRE, SN15 4BX
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 10 . The most likely internet sites of ASSET HOLDINGS LIMITED are www.assetholdings.co.uk, and www.asset-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Melksham Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Asset Holdings Limited is a Private Limited Company. The company registration number is 05780400. Asset Holdings Limited has been working since 13 April 2006. The present status of the company is Active. The registered address of Asset Holdings Limited is The Red Barn Thornend Christian Malford Chippenham Wiltshire Sn15 4bx. . LUHR, Peter Charles is a Director of the company. VINCE, Ian is a Director of the company. Secretary LINDSEY, Elaine Vivienne has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director LINDSEY, Elaine Vivienne has been resigned. Director LINDSEY, Mark Christopher Hamish has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
LUHR, Peter Charles
Appointed Date: 01 April 2010
65 years old

Director
VINCE, Ian
Appointed Date: 01 April 2010
77 years old

Resigned Directors

Secretary
LINDSEY, Elaine Vivienne
Resigned: 01 April 2010
Appointed Date: 13 April 2006

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 13 April 2006
Appointed Date: 13 April 2006

Director
LINDSEY, Elaine Vivienne
Resigned: 01 April 2010
Appointed Date: 28 February 2010
61 years old

Director
LINDSEY, Mark Christopher Hamish
Resigned: 28 February 2010
Appointed Date: 13 April 2006
62 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 13 April 2006
Appointed Date: 13 April 2006

Persons With Significant Control

Mr Peter Charles Luhr
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Vince
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASSET HOLDINGS LIMITED Events

24 Apr 2017
Confirmation statement made on 13 April 2017 with updates
31 Dec 2016
Micro company accounts made up to 31 March 2016
13 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 10

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 May 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 10

...
... and 26 more events
01 Dec 2006
New secretary appointed
01 Dec 2006
New director appointed
13 Apr 2006
Director resigned
13 Apr 2006
Secretary resigned
13 Apr 2006
Incorporation