HALCYON FINANCING LIMITED

107 Station Street, Burton-On-Trent, DE14 1SZ, Staffordshire, England
StatusACTIVE
Company No.07672821
CategoryPrivate Limited Company
Incorporated16 Jun 2011
Age12 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

HALCYON FINANCING LIMITED is an active private limited company with number 07672821. It was incorporated 12 years, 11 months, 16 days ago, on 16 June 2011. The company address is 107 Station Street, Burton-on-trent, DE14 1SZ, Staffordshire, England.



People

BRADSHAW, John

Secretary

ACTIVE

Assigned on 04 Dec 2013

Current time on role 10 years, 5 months, 29 days

BRADSHAW, John Richard

Director

Solicitor

ACTIVE

Assigned on 17 Jan 2017

Current time on role 7 years, 4 months, 16 days

GIBSON, Darryn Stanley

Director

Ceo

ACTIVE

Assigned on 23 May 2018

Current time on role 6 years, 10 days

ROBERTS, Sharon Mary

Secretary

RESIGNED

Assigned on 01 Feb 2012

Resigned on 30 Sep 2013

Time on role 1 year, 7 months, 29 days

SANDERSON, Robert James

Secretary

RESIGNED

Assigned on 05 Dec 2011

Resigned on 01 Feb 2012

Time on role 1 month, 27 days

WHITE, Graham Roger

Secretary

RESIGNED

Assigned on 01 Oct 2013

Resigned on 04 Dec 2013

Time on role 2 months, 3 days

DM COMPANY SERVICES (LONDON) LIMITED

Corporate-secretary

RESIGNED

Assigned on 16 Jun 2011

Resigned on 05 Dec 2011

Time on role 5 months, 19 days

FEATHERSTONE, James Michael, Dr

Director

Coo

RESIGNED

Assigned on 01 Jul 2015

Resigned on 30 Sep 2016

Time on role 1 year, 2 months, 29 days

GORDON, Michael Andrew

Director

Company Director

RESIGNED

Assigned on 01 Feb 2012

Resigned on 24 Oct 2014

Time on role 2 years, 8 months, 23 days

GRAFF, Anthony Daniel

Director

Cfo

RESIGNED

Assigned on 28 Apr 2015

Resigned on 20 Feb 2017

Time on role 1 year, 9 months, 22 days

MCNAIR, Martin James

Director

Solicitor

RESIGNED

Assigned on 16 Jun 2011

Resigned on 05 Dec 2011

Time on role 5 months, 19 days

POOLE, Jennifer Ruth

Director

Commercial Director

RESIGNED

Assigned on 11 Feb 2015

Resigned on 30 Jun 2015

Time on role 4 months, 19 days

RODERICK, Mark Edward

Director

Group Operations Director

RESIGNED

Assigned on 17 May 2017

Resigned on 08 Jun 2018

Time on role 1 year, 22 days

SANDERSON, Robert James

Director

Finance Director

RESIGNED

Assigned on 05 Dec 2011

Resigned on 01 Feb 2012

Time on role 1 month, 27 days

SHERIDAN, John Spencer

Director

Cfo

RESIGNED

Assigned on 30 Aug 2018

Resigned on 30 Apr 2024

Time on role 5 years, 8 months

STEVENS, Matthew

Director

Cfo

RESIGNED

Assigned on 20 Apr 2017

Resigned on 17 May 2017

Time on role 27 days

WHITE, Graham Roger

Director

Company Director

RESIGNED

Assigned on 01 Feb 2012

Resigned on 29 Apr 2015

Time on role 3 years, 2 months, 28 days

VITRUVIAN DIRECTORS I LIMITED

Corporate-director

RESIGNED

Assigned on 05 Dec 2011

Resigned on 01 Feb 2012

Time on role 1 month, 27 days

VITRUVIAN DIRECTORS II LIMITED

Corporate-director

RESIGNED

Assigned on 05 Dec 2011

Resigned on 01 Feb 2012

Time on role 1 month, 27 days


Some Companies

AASIN LTD

8 HAMMOND ROAD,BASINGSTOKE,RG21 3NH

Number:11431748
Status:ACTIVE
Category:Private Limited Company

ABBEVILLE ROAD STUDIOS LIMITED

10 ABBEVILLE ROAD,LONDON,SW4 9NJ

Number:03190379
Status:ACTIVE
Category:Private Limited Company

AMBG CONSULTING LTD

35 BALLARDS LANE,LONDON,N3 1XW

Number:10922558
Status:ACTIVE
Category:Private Limited Company

BEAUTY BAR (HINCKLEY) LTD

41 KINGSBRIDGE ROAD,SOUTHALL,,UB2 5RT

Number:08240053
Status:ACTIVE
Category:Private Limited Company

BEKITECH CONSULTANCY LIMITED

BRIDGWATER HOUSE CENTURY PARK,ALTRINCHAM,WA14 5HH

Number:03409071
Status:LIQUIDATION
Category:Private Limited Company
Number:01761616
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