JOHN SIDDALL ASSET MANAGEMENT LIMITED
Overview
| Company Name | JOHN SIDDALL ASSET MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02320768 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JOHN SIDDALL ASSET MANAGEMENT LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is JOHN SIDDALL ASSET MANAGEMENT LIMITED located?
| Registered Office Address | Trinity House Andersen Road CB24 4UQ Swavesey Cambridgeshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JOHN SIDDALL ASSET MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOHN SIDDALL INTERNATIONAL LIMITED | May 14, 1996 | May 14, 1996 |
| LOTHIAN HOUSE FUND MANAGERS LIMITED | Apr 18, 1989 | Apr 18, 1989 |
| GLANCO (8) LIMITED | Nov 22, 1988 | Nov 22, 1988 |
What are the latest accounts for JOHN SIDDALL ASSET MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for JOHN SIDDALL ASSET MANAGEMENT LIMITED?
| Annual Return |
|
|---|
What are the latest filings for JOHN SIDDALL ASSET MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Apr 26, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of John Anderson Scotland Watson as a director on Apr 07, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Clifford Spencer Jones as a secretary on Apr 07, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of John Anderson Scotland Watson as a secretary on Apr 07, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Conleth O'reilly as a director on Mar 16, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Apr 26, 2014 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Restoration by order of the court | 2 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Apr 26, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Clifford Spencer Jones as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of George Simms as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Apr 26, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||
Annual return made up to Apr 26, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||
Annual return made up to Apr 26, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of JOHN SIDDALL ASSET MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Clifford Spencer | Secretary | Andersen Road CB24 4UQ Swavesey Trinity House Cambridgeshire | 196543360001 | |||||||
| JONES, Clifford Spencer | Director | Andersen Road CB24 4UQ Swavesey Trinity House Cambridgeshire | United Kingdom | British | 105862690002 | |||||
| O'REILLY, Conleth | Director | Andersen Road CB24 4UQ Swavesey Trinity House Cambridgeshire | Ireland | Irish | 186267760001 | |||||
| WALLACE, Sarah Elizabeth | Secretary | Brookside Wickham Road Curdridge SO32 2BA Southampton Hampshire | British | 11659280001 | ||||||
| WATSON, John Anderson Scotland | Secretary | Laxton Grange PE28 3XU Bluntisham 9 Cambridgeshire United Kingdom | British | 81703720005 | ||||||
| CURD, Walter Brian | Director | 24 Bartlett Close PO15 6BQ Fareham Hampshire | British | 27944250001 | ||||||
| DEELEY, John Inston | Director | 87 Bryher Island Port Solent PO6 4UF Portsmouth Hampshire | British | 53607410002 | ||||||
| FRY, Jonathan Edward Leighton | Director | 4 Romney Close St Ives PE27 3HB Huntingdon Cambridgeshire | United Kingdom | British | 47278320001 | |||||
| PEMBERTON, Jonathan Adam | Director | 20 Orchard Road Melbourn SG8 6HL Royston Hertfordshire | British | 52894880001 | ||||||
| SIMMS, George Mervyn | Director | 104 Romsey Road SO22 5PJ Winchester | United Kingdom | Irish | 85931600001 | |||||
| STEWART, Martin Alastair | Director | 7 Old Rectory Court 61 Wood Street EN5 4BL Barnet Hertfordshire | England | British | 103479180001 | |||||
| WALLACE, David William Mckinstry | Director | Brookside Wickham Road Curdridge SO32 2BA Southampton Hampshire | British | 2299690001 | ||||||
| WATSON, John Anderson Scotland | Director | Laxton Grange PE28 3XU Bluntisham 9 Cambridgeshire United Kingdom | United Kingdom | British | 81703720005 | |||||
| YOUNG, James Patrick | Director | 126 Spring Road Sholing SO19 2QB Southampton Hampshire | British | 99693170001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0