London
EC2M 2SN
Director Name | Mr Donald Wilson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(3 years after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 85 Main Street Newmains Wishaw ML2 9BG Scotland |
Director Name | Mr Michael Edward Bycroft |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(5 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Secretary Name | Mr Nicholas David De Burgh Jennings |
---|---|
Status | Current |
Appointed | 31 March 2021(5 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Mr Allan Thomas Evans |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edwin House Boundary Industrial Estate Stafford Road Wolverhampton WV10 7EL |
Director Name | Mr Douglas Brown McArthur |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Mr Richard James McDougall |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Mr James Stuart Jenkins |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Mr Adrian Michael Lannon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Secretary Name | Douglas Brown McArthur |
---|---|
Status | Resigned |
Appointed | 24 December 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Edwin House Boundary Industrial Estate Stafford Road Wolverhampton WV10 7EL |
Director Name | Mr Stephen William Barker |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(1 week, 1 day after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edwin House Boundary Industrial Estate Stafford Road Wolverhampton WV10 7EL |
Director Name | Mr David Michael Potter |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edwin House Boundary Industrial Estate Stafford Road Wolverhampton WV10 7EL |
Secretary Name | Mr David Crawford |
---|---|
Status | Resigned |
Appointed | 11 September 2018(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Mr David Crawford |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 85 Main Street Newmains Wishaw ML2 9BG Scotland |
Website | www.assetallianceltd.com |
---|
Registered Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
15 January 2021 | Delivered on: 18 January 2021 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Contains fixed charge. Outstanding |
---|---|
26 November 2020 | Delivered on: 26 November 2020 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Contains fixed charge(s). Outstanding |
24 February 2020 | Delivered on: 5 March 2020 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
26 September 2019 | Delivered on: 30 September 2019 Persons entitled: Rbs Invoice Finance Limited as Security Agent for the Secured Parties Classification: A registered charge Outstanding |
3 June 2019 | Delivered on: 5 June 2019 Persons entitled: Rbs Invoice Finance Limited as Security Agent for the Secured Parties Classification: A registered charge Outstanding |
27 November 2018 | Delivered on: 30 November 2018 Persons entitled: Rbs Invoice Finance Limited as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
23 February 2018 | Delivered on: 1 March 2018 Persons entitled: Rbs Invoice Finance Limited as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
23 March 2016 | Delivered on: 24 March 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Land. Asset alliance leasing limited grants a charge by way of fixed charge over any right, title or interest which it has now or may subsequently acquire to or in any land (as defined in the debenture).. Intellectual property. Asset alliance leasing limited grants a charge by way of fixed charge over all intellectual property (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property. Outstanding |
26 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
---|---|
13 February 2017 | Appointment of Mr David Michael Potter as a director on 1 February 2017 (2 pages) |
4 January 2017 | Termination of appointment of Allan Thomas Evans as a director on 31 December 2016 (1 page) |
28 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
14 July 2016 | Termination of appointment of Stephen William Barker as a director on 12 July 2016 (1 page) |
17 May 2016 | Resolutions
|
24 March 2016 | Registration of charge 099296330001, created on 23 March 2016 (34 pages) |
18 January 2016 | Appointment of Mr Stephen William Barker as a director on 1 January 2016 (2 pages) |
24 December 2015 | Incorporation Statement of capital on 2015-12-24
|