SD ASSET MANAGEMENT LIMITED

Address:
79 Caroline Street, Birmingham, B3 1UP

SD ASSET MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03798147. The registration start date is June 29, 1999. The current status is Liquidation.

Company Overview

Company Number 03798147
Company Name SD ASSET MANAGEMENT LIMITED
Registered Address 79 Caroline Street
Birmingham
B3 1UP
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1999-06-29
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2011-03-31
Accounts Last Update 2009-06-30
Returns Due Date 2011-07-27
Returns Last Update 2010-06-29
Confirmation Statement Due Date 2017-07-13
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
6523 Other financial intermediation

Office Location

Address 79 CAROLINE STREET
Post Town BIRMINGHAM
Post Code B3 1UP

Companies with the same location

Entity Name Office Address
03773083 LTD. 79 Caroline Street, Birmingham, B3 1UP
SECAL BY GENIUS FACADES LIMITED 79 Caroline Street, Birmingham, B3 1UP
LEGNA RESTAURANT LIMITED 79 Caroline Street, Birmingham, B3 1UP
THE NAIL SHACK LTD 79 Caroline Street, Birmingham, B3 1UP
E.R.D LTD 79 Caroline Street, Birmingham, B3 1UP
COMMERCIAL SPARES LTD 79 Caroline Street, Birmingham, B3 1UP
BYRNE MARTIN LIMITED 79 Caroline Street, Birmingham, B3 1UP
STAG MIDLANDS PROPERTIES LIMITED 79 Caroline Street, Birmingham, B3 1UP
CHEQUERS WEALTH LTD 79 Caroline Street, Birmingham, B3 1UP
PROJECT FIELD BIDCO LIMITED 79 Caroline Street, Birmingham, B3 1UP

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MATHIAS, Clive Stanley Secretary (Active) 6 Parc Yr Onnen, Dinas Cross, Newport, Pembrokeshire, SA42 0SU /
13 December 2006
Welsh /
DANNER, Stephen Herbert Director (Active) Orchard Cottage, Leckwith, Cardiff, CF11 8AS February 1956 /
29 June 1999
British /
Wales
Company Director
DANNER, Sally June Secretary (Resigned) Orchard Cottage, White Farm Leckwith, Cardiff, South Glamorgan, CF11 8AS /
29 June 1999
/
FOX, Tania Allison Director (Resigned) 81 Oakwood Avenue, Penylan, Cardiff, CF23 9EZ April 1963 /
1 October 2007
British /
United Kingdom
Director
MAGUIRE, Johathan Paul Director (Resigned) Ashfield House, Ashford, Barnstaple, Devon, EX31 4DB December 1960 /
25 May 2006
British /
Director
MAGUIRE, Jonathan Paul Director (Resigned) 10 Spring Field Place, Lansdowne, Bath, Avon, BA1 5RA November 1946 /
2 January 2008
British /
Director
MORGANS, Anna Director (Resigned) 30 Keppoch Street, Roath, Cardiff, South Glamorgan, CF24 3JW December 1979 /
1 October 2007
British /
Director
WOOLES, Stewart Edward Director (Resigned) Old Bowling Green, Woodman Close Sparsholt, Winchester, Hampshire, SO21 2NT November 1946 /
2 October 2007
British /
United Kingdom
Director

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B3 1UP
Category asset management
SIC Code 6523 - Other financial intermediation
Category + Posttown asset management + BIRMINGHAM

Improve Information

Please provide details on SD ASSET MANAGEMENT LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches