This company is commonly known as Assets International Management Ltd. The company was founded 37 years ago and was given the registration number 02052718. The firm's registered office is in TADWORTH. You can find them at Beech Hurst Waterhouse Lane, Kingswood, Tadworth, . This company's SIC code is 66300 - Fund management activities.
Name | : | ASSETS INTERNATIONAL MANAGEMENT LTD |
---|---|---|
Company Number | : | 02052718 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 04 September 1986 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Beech Hurst Waterhouse Lane, Kingswood, Tadworth, England, KT20 6LF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beech Hurst, Waterhouse Lane, Kingswood, Tadworth, England, KT20 6LF | Director | 01 October 2015 | Active |
6 Cedar, Parkview Way, Epsom, England, KT19 8FJ | Director | 01 April 2017 | Active |
Beech Hurst, Waterhouse Lane, Kingswood, Tadworth, England, KT20 6LF | Secretary | 01 January 2014 | Active |
Woodlands, 6 Parkfields, Oxshott, Leatherhead, KT22 0PW | Secretary | - | Active |
Beech Hurst, Waterhouse Lane, Kingswood, Surrey, KT20 6LE | Director | 01 January 2014 | Active |
Beech Hurst, Waterhouse Lane, Kingswood, Tadworth, England, KT20 6LF | Director | 01 April 2017 | Active |
Beechurst, Water House Lane, Tadworth, KT20 6LE | Director | - | Active |
6 Cedar House, Parkview Way, Epsom, England, KT19 8FJ | Director | 15 April 2017 | Active |
Woodlands, 6 Parkfields, Oxshott, Leatherhead, KT22 0PW | Director | - | Active |
Mr Guillaume Leong-Son | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Cedar House, Parkview Way, Epsom, England, KT19 8FJ |
Nature of control | : |
|
Mr Paul Desmond Boylan | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Beech Hurst, Waterhouse Lane, Tadworth, England, KT20 6LF |
Nature of control | : |
|
Mr Robin Anderson | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Address | : | Beech Hurst, Waterhouse Lane, Surrey, KT20 6LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-16 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-02-25 | Gazette | Gazette notice voluntary. | Download |
2020-02-12 | Dissolution | Dissolution application strike off company. | Download |
2019-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-08 | Officers | Termination director company with name termination date. | Download |
2018-05-08 | Officers | Termination director company with name termination date. | Download |
2018-05-08 | Officers | Termination secretary company with name termination date. | Download |
2018-04-11 | Address | Change registered office address company with date old address new address. | Download |
2017-05-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-02 | Officers | Appoint person director company with name date. | Download |
2017-05-01 | Officers | Appoint person director company with name date. | Download |
2017-05-01 | Officers | Appoint person director company with name date. | Download |
2017-05-01 | Officers | Termination director company with name termination date. | Download |
2016-10-13 | Officers | Change person director company with change date. | Download |
2016-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.