ASSET VALUE INVESTORS LIMITED

2 Cavendish Square, London, W1G 0PU, England
StatusACTIVE
Company No.01881101
CategoryPrivate Limited Company
Incorporated28 Jan 1985
Age39 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

ASSET VALUE INVESTORS LIMITED is an active private limited company with number 01881101. It was incorporated 39 years, 3 months, 25 days ago, on 28 January 1985. The company address is 2 Cavendish Square, London, W1G 0PU, England.



People

BARTLETT, Alan

Director

Investment Manager

ACTIVE

Assigned on 01 Sep 2023

Current time on role 8 months, 21 days

BAUERNFREUND, Joseph

Director

Fund Manager

ACTIVE

Assigned on 17 Jun 2004

Current time on role 19 years, 11 months, 5 days

BUDGE, Duncan William Allan

Director

Company Director

ACTIVE

Assigned on 04 Mar 2015

Current time on role 9 years, 2 months, 18 days

KIDD, John Aubrey

Director

Finance Director

ACTIVE

Assigned on 25 Sep 2019

Current time on role 4 years, 7 months, 27 days

LAU, Kimmberly Wai

Director

Head Of Business Development

ACTIVE

Assigned on 17 Jun 2004

Current time on role 19 years, 11 months, 5 days

TREANOR, Thomas James

Director

Senior Investment Analyst

ACTIVE

Assigned on 01 Sep 2017

Current time on role 6 years, 8 months, 21 days

DENISON, Graeme Philip

Secretary

Company Secretary

RESIGNED

Assigned on

Resigned on 31 Jul 1995

Time on role 28 years, 9 months, 21 days

DENISON, Graeme Philip

Secretary

RESIGNED

Assigned on

Resigned on 28 Jan 1994

Time on role 30 years, 3 months, 24 days

MILLER, David John

Secretary

Company Director

RESIGNED

Assigned on 07 Jan 2003

Resigned on 04 Apr 2011

Time on role 8 years, 2 months, 28 days

ABERDEEN ASSET MANAGEMENT PLC

Corporate-secretary

RESIGNED

Assigned on 29 Aug 2001

Resigned on 07 Oct 2003

Time on role 2 years, 1 month, 9 days

FRIENDS IVORY & SIME PLC

Corporate-secretary

RESIGNED

Assigned on 31 Jul 1995

Resigned on 29 Aug 2001

Time on role 6 years, 29 days

JORDAN COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 23 Oct 2007

Resigned on 05 Aug 2011

Time on role 3 years, 9 months, 13 days

ARTHUR, Peter Alistair Kennedy

Director

Company Director

RESIGNED

Assigned on 30 Sep 2000

Resigned on 29 Aug 2001

Time on role 10 months, 29 days

BACK, Kenneth John

Director

Chief Operating Officer

RESIGNED

Assigned on 30 Sep 2000

Resigned on 29 Aug 2001

Time on role 10 months, 29 days

BARTLETT, Alan

Director

Investment Manager

RESIGNED

Assigned on 24 Aug 2016

Resigned on 25 Sep 2019

Time on role 3 years, 1 month, 1 day

BUCKLEY, Peter Neville

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Jul 1995

Time on role 28 years, 9 months, 21 days

CARTER, Howard

Director

Chief Executive

RESIGNED

Assigned on 30 Sep 2000

Resigned on 29 Aug 2001

Time on role 10 months, 29 days

CHERMONT, Henri

Director

Investment Advisor

RESIGNED

Assigned on 09 Apr 2013

Resigned on 29 Jul 2016

Time on role 3 years, 3 months, 20 days

CRAWFORD, Guy Mervyn Archdall

Director

Investment Manager

RESIGNED

Assigned on 13 Jul 1993

Resigned on 31 Jul 1995

Time on role 2 years, 18 days

FOSSICK, William Gawne

Director

Solicitor

RESIGNED

Assigned on

Resigned on 13 Aug 1993

Time on role 30 years, 9 months, 9 days

GILBERT, Martin James

Director

Director

RESIGNED

Assigned on 29 Aug 2001

Resigned on 07 Oct 2003

Time on role 2 years, 1 month, 9 days

HOOK, Colin Peter

Director

Managing Director

RESIGNED

Assigned on 31 Jul 1995

Resigned on 03 Feb 1997

Time on role 1 year, 6 months, 3 days

HOOK, Colin Peter

Director

Company Director

RESIGNED

Assigned on 01 Jul 1994

Resigned on 16 Oct 1994

Time on role 3 months, 15 days

JONES, Peter Derek

Director

Chief Executive

RESIGNED

Assigned on 20 Mar 1998

Resigned on 30 Sep 2000

Time on role 2 years, 6 months, 10 days

KINLOCH, David Oliphant, Sir

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Jul 1995

Time on role 28 years, 9 months, 21 days

LAING, Andrew Arthur

Director

Director

RESIGNED

Assigned on 29 Aug 2001

Resigned on 07 Oct 2003

Time on role 2 years, 1 month, 9 days

MCKIE, Justin John

Director

Sales Director

RESIGNED

Assigned on 25 Sep 2019

Resigned on 01 Sep 2023

Time on role 3 years, 11 months, 7 days

MILLER, David John

Director

Company Director

RESIGNED

Assigned on 07 Jan 2003

Resigned on 04 Apr 2011

Time on role 8 years, 2 months, 28 days

NEILLY, Gordon Joseph

Director

Business Development Director

RESIGNED

Assigned on 31 Jul 1995

Resigned on 31 Jan 1997

Time on role 1 year, 6 months

PENNINK, John Ernest

Director

Investment Manager

RESIGNED

Assigned on 30 Sep 2000

Resigned on 24 Jan 2019

Time on role 18 years, 3 months, 24 days

SHERRIFF, John Baird

Director

Investment Director

RESIGNED

Assigned on

Resigned on 31 Jul 1995

Time on role 28 years, 9 months, 21 days

STUBBS, John

Director

Chief Investment Officer

RESIGNED

Assigned on 31 Jul 1995

Resigned on 30 Sep 2000

Time on role 5 years, 1 month, 30 days

SWENSEN, David Frederick

Director

Chief Investment Officer

RESIGNED

Assigned on 12 Sep 2001

Resigned on 18 May 2012

Time on role 10 years, 8 months, 6 days

TOWNSEND, Richard Mark

Director

Investment Manager

RESIGNED

Assigned on 30 Sep 2000

Resigned on 24 Jan 2019

Time on role 18 years, 3 months, 24 days

WALTON, John Cannell

Director

Investment Manager

RESIGNED

Assigned on

Resigned on 21 Jun 2007

Time on role 16 years, 11 months, 1 day


Some Companies

CHURCH COTTAGES (NORDELPH) MANAGEMENT COMPANY LIMITED

1-6 CHURCH COTTAGES HIGH STREET,DOWNHAM MARKET,PE38 0BL

Number:08945462
Status:ACTIVE
Category:Private Limited Company

DTD ASSOCIATES LTD

7 APPLEDORE GARDENS,HAYWARDS HEATH,RH16 2ES

Number:07106559
Status:ACTIVE
Category:Private Limited Company

ELLIS CLOTHING LTD

39 KILLALOE,CARRICKFERGUS,BT38 8FL

Number:NI630381
Status:ACTIVE
Category:Private Limited Company

HHS ELECTRICAL LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11804301
Status:ACTIVE
Category:Private Limited Company
Number:09528057
Status:ACTIVE
Category:Private Limited Company

MAJOR MAGE DIGITAL LTD

CASTLE CHAMBERS,SKIPTON,BD23 1NJ

Number:10962743
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source