SOUTHERN VIEW FINANCE UK LIMITED

100 Avebury Boulevard, Milton Keynes, MK9 1FH, United Kingdom
StatusDISSOLVED
Company No.08428498
CategoryPrivate Limited Company
Incorporated04 Mar 2013
Age11 years, 3 months, 13 days
JurisdictionEngland Wales
Dissolution09 Sep 2020
Years3 years, 9 months, 8 days

SUMMARY

SOUTHERN VIEW FINANCE UK LIMITED is an dissolved private limited company with number 08428498. It was incorporated 11 years, 3 months, 13 days ago, on 04 March 2013 and it was dissolved 3 years, 9 months, 8 days ago, on 09 September 2020. The company address is 100 Avebury Boulevard, Milton Keynes, MK9 1FH, United Kingdom.



People

MAHAJAN, Sandip

Director

Cfo

ACTIVE

Assigned on 31 Jan 2020

Current time on role 4 years, 4 months, 17 days

BURROWS, Tessa Elizabeth

Secretary

RESIGNED

Assigned on 20 Dec 2016

Resigned on 11 Dec 2017

Time on role 11 months, 22 days

HIRST, Stephen Andrew Meyrick

Secretary

RESIGNED

Assigned on 21 Jul 2015

Resigned on 20 Dec 2016

Time on role 1 year, 4 months, 30 days

HIGHAM NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 May 2014

Resigned on 21 Jul 2015

Time on role 1 year, 2 months, 12 days

OSIRIS ADVISORS LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jul 2013

Resigned on 09 May 2014

Time on role 10 months, 8 days

BAREHAM, James Robert

Director

Financial Director

RESIGNED

Assigned on 09 Sep 2013

Resigned on 30 Jun 2017

Time on role 3 years, 9 months, 21 days

BOND, Andrew James

Director

Retail Executive

RESIGNED

Assigned on 09 May 2014

Resigned on 30 Jun 2016

Time on role 2 years, 1 month, 21 days

DAVIS, Trevor James

Director

Advisor

RESIGNED

Assigned on 24 May 2013

Resigned on 04 Sep 2013

Time on role 3 months, 11 days

ELLIOTT, Mark Christopher, Dr

Director

Director

RESIGNED

Assigned on 01 Jul 2017

Resigned on 12 Dec 2017

Time on role 5 months, 11 days

ERASMUS, Pieter Johan

Director

Managing Director

RESIGNED

Assigned on 09 May 2014

Resigned on 01 Mar 2016

Time on role 1 year, 9 months, 23 days

KING, Shaun Anthony

Director

Director

RESIGNED

Assigned on 04 Mar 2013

Resigned on 04 Mar 2013

Time on role

NEWMAN, James Sydney

Director

Managing Director

RESIGNED

Assigned on 14 Feb 2014

Resigned on 07 Jul 2014

Time on role 4 months, 21 days

PASQUIER, Jean-Noel

Director

Director

RESIGNED

Assigned on 01 Jul 2016

Resigned on 07 Dec 2016

Time on role 5 months, 6 days

SCHOLTZ, Hendrick Van Der Merwe

Director

Deal Executive

RESIGNED

Assigned on 18 Jan 2014

Resigned on 30 Jun 2016

Time on role 2 years, 5 months, 12 days

SOHAL, Harjinder Singh

Director

Finance/Treasury Professional

RESIGNED

Assigned on 07 Jul 2014

Resigned on 31 Jan 2020

Time on role 5 years, 6 months, 24 days

TODD, Peter Mcallister

Director

Tax Advisor

RESIGNED

Assigned on 04 Mar 2013

Resigned on 30 May 2014

Time on role 1 year, 2 months, 26 days

TROSKIE, Hermanus Roelof Willem

Director

Lawyer

RESIGNED

Assigned on 09 May 2014

Resigned on 11 Nov 2016

Time on role 2 years, 6 months, 2 days


Some Companies

943 EDIN. LTD.

46 NORTHFIELD PARK,EDINBURGH,EH8 7QX

Number:SC250921
Status:ACTIVE
Category:Private Limited Company

BAXTERLEY HOUSE MANAGEMENT LIMITED

SHADWELL HOUSE 65 LOWER GREEN ROAD,TUNBRIDGE WELLS,TN4 8TW

Number:03292114
Status:ACTIVE
Category:Private Limited Company

CUPAR BATHROOMS CJM LTD

58 LONG LANE,DUNDEE,DD5 1HH

Number:SC590823
Status:ACTIVE
Category:Private Limited Company

HANDMADE BY MACHINE LIMITED

5 THE SIDINGS,NORTHANTS.,NN9 5RZ

Number:04859213
Status:ACTIVE
Category:Private Limited Company

LULA LABEL LTD

4 DAFFODIL CLOSE,PORT TALBOT,SA12 7AF

Number:11940767
Status:ACTIVE
Category:Private Limited Company

SLS ELECTRICAL LIMITED

11 ALLINGHAM GROVE,BIRMINGHAM,B43 7EA

Number:08910831
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