CONISTER FINANCE & LEASING LTD

Clarendon House Victoria Street Clarendon House Victoria Street, Isle Of Man, IM1 2LN
StatusACTIVE
Company No.FC024114
Category
Incorporated06 Mar 1996
Age28 years, 3 months, 1 day
JurisdictionUnited Kingdom

SUMMARY

CONISTER FINANCE & LEASING LTD is an active with number FC024114. It was incorporated 28 years, 3 months, 1 day ago, on 06 March 1996. The company address is Clarendon House Victoria Street Clarendon House Victoria Street, Isle Of Man, IM1 2LN.



Company Fillings

Termination person authorised overseas company

Date: 24 May 2024

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR023349 Person Authorised to Represent terminated 04/05/2024 samuel neil skelton

Documents

View document PDF

Termination person authorised overseas company

Date: 24 May 2024

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007991 Person Authorised to Represent terminated 04/05/2024 samuel neil skelton

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 24 May 2024

Action Date: 04 May 2024

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2024-05-04

Officer name: Samuel Neil Skelton

Documents

View document PDF

Change person director overseas company with change date

Date: 15 Nov 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2023-10-04

Officer name: Mr James Andrew Brian Smeed

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 03 Nov 2023

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Douglas Haddow Grant

Termination date: 2023-10-12

Documents

View document PDF

Termination person authorised overseas company

Date: 02 Nov 2023

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR023349 Person Authorised to Represent terminated 12/10/2023 douglas haddow grant

Documents

View document PDF

Termination person authorised overseas company

Date: 02 Nov 2023

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007991 Person Authorised to Represent terminated 12/10/2023 douglas haddow grant

Documents

View document PDF

Change person authorised overseas company with change date

Date: 23 Oct 2023

Category: Officers

Sub Category: Change

Type: OSCH07

Branch number: BR023349

Officer address: Clarendon House Victoria Street, Douglas, IM1 2LN, Isle of Man

Change date: 2023-10-04

Officer name: James Brian Andrew Smeed

Documents

View document PDF

Change person authorised overseas company with change date

Date: 20 Oct 2023

Category: Officers

Sub Category: Change

Type: OSCH07

Officer name: James Brian Andrew Smeed

Officer address: Clarendon House Victoria Street, Douglas, IM1 2LN, Isle of Man

Change date: 2023-10-04

Branch number: BR007991

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination person authorised overseas company

Date: 15 Aug 2023

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR023349 Person Authorised to Represent terminated 06/07/2023 kai hunter

Documents

View document PDF

Termination person authorised overseas company

Date: 15 Aug 2023

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007991 Person Authorised to Represent terminated 06/07/2023 kai hunter

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 15 Aug 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Kai Hunter

Termination date: 2023-07-06

Documents

View document PDF

Appoint person authorised accept overseas company with appointment date

Date: 24 Feb 2023

Category: Officers

Sub Category: Appointments

Type: OSAP07

New address: Fourth Floor East Matrix House Basing View, Basingstoke, Hampshire, RG21 4FF, England

Branch number: BR007991

Change date: 2023-02-13

Officer name: Marcus Gregory

Documents

View document PDF

Change person authorised to represent overseas company with change date

Date: 24 Feb 2023

Category: Officers

Sub Category: Change

Type: OSCH09

Change date: 2023-02-15

Officer name: Marcus Gregory

Branch number: BR023349

Documents

View document PDF

Change person authorised overseas company with change date

Date: 24 Feb 2023

Category: Officers

Sub Category: Change

Type: OSCH07

Officer name: Kai Hunter

Change date: 2023-02-15

Officer address: Clarendon House Victoria Street, Douglas, IM1 2LN, Isle of Man

Branch number: BR023349

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 24 Feb 2023

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2021-08-02

Officer name: Mr Mark Hayman

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 24 Feb 2023

Category: Other

Type: OSCH01

Change type: Address Change

Change date: 2023-02-13

Change details: Attwood house unit 10B mansfield business park, lymington bottom road, medstead, alton, hampshire, GU34 5PZ

Branch number: BR007991

Documents

View document PDF

Termination person authorised overseas company

Date: 24 Feb 2023

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007991 Person Authorised to Accept terminated 13/02/2023 douglas haddow grant

Documents

View document PDF

Appoint person authorised accept overseas company with appointment date

Date: 14 Feb 2023

Category: Officers

Sub Category: Appointments

Type: OSAP07

Change date: 2023-01-21

Officer name: Marcus Gregory

New address: Fourth Floor East Matrix House, Basing View, Basingstoke, Hampshire, RG21 4DZ, England

Branch number: BR023349

Documents

View document PDF

Termination person authorised overseas company

Date: 14 Feb 2023

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR023349 Person Authorised to Accept terminated 21/01/2023 stuart reid

Documents

View document PDF

Change person authorised overseas company with change date

Date: 28 Sep 2022

Category: Officers

Sub Category: Change

Type: OSCH07

Branch number: BR007991

Change date: 2022-09-06

Officer address: Attwood House Unit 10B Mansfield Business Park, Lymington Bottom Road, Medstead, Alton, Hampshire, GU34 5PZ

Officer name: Ian Bertrand Morley

Documents

View document PDF

Change person authorised overseas company with change date

Date: 28 Sep 2022

Category: Officers

Sub Category: Change

Type: OSCH07

Officer address: Clarendon House Victoria Street, Douglas, IM1 2LN, Isle of Man

Officer name: Ian Bertrand Morley

Branch number: BR023349

Change date: 2022-09-06

Documents

View document PDF

Change person director overseas company with change date

Date: 28 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Mr Ian Bertrand Morley

Change date: 2022-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 02 Sep 2021

Category: Officers

Sub Category: Appointments

Type: OSAP05

New address: Clarendon House Victoria Street, Douglas, IM1 2LN, Isle of Man

Officer name: Mark Hayman

Change date: 2021-08-02

Branch number: BR007991

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: OSAP05

Branch number: BR023349

Change date: 2021-08-02

Officer name: Mark Hayman

New address: Clarendon House Victoria Street, Douglas, IM1 2LN, Isle of Man

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 04 Jun 2021

Category: Officers

Sub Category: Appointments

Type: OSAP05

Branch number: BR023349

New address: Clarendon House Victoria Street, Douglas, IM1 2LN, Isle of Man

Officer name: Marcus Gregory

Change date: 2021-04-01

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 04 Jun 2021

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2021-03-04

Officer name: Ian Bertrand Morley

New address: Clarendon House Victoria Street, Douglas, IM1 2LN, Isle of Man

Branch number: BR023349

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 03 Jun 2021

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2021-03-05

Officer name: Samuel Neil Skelton

Branch number: BR023349

New address: Clarendon House Victoria Street, Douglas, IM1 2LN, Isle of Man

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 28 Apr 2021

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2021-04-01

Branch number: BR007991

New address: Clarendon House Victoria Street, Douglas IM1 2LN, Isle of Man

Officer name: Marcus Gregory

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 28 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2021-04-01

Officer name: Mr Marcus Gregory

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 22 Apr 2021

Category: Officers

Sub Category: Appointments

Type: OSAP05

New address: Clarendon House Victoria Street, Douglas, IM1 2LN, Isle of Man

Change date: 2021-03-04

Officer name: Ian Bertrand Morley

Branch number: BR007991

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 22 Apr 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Ian Bertrand Morley

Appointment date: 2021-03-04

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 22 Apr 2021

Category: Officers

Sub Category: Appointments

Type: OSAP05

Branch number: BR007991

Officer name: Samuel Neil Skelton

Change date: 2021-03-05

New address: Clarendon House Victoria Street, Douglas, IM1 2LN, Isle of Man

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 22 Apr 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2021-03-05

Officer name: Samuel Neil Skelton

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 21 Apr 2021

Category: Annual-return

Type: OS-PAR

Branch number: BR023349

Representative details: Eke Denham Hervey Newall Clarendon House Victoria Street Douglas Isle of Manim1 2Ln

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 21 Apr 2021

Category: Annual-return

Type: OS-PAR

Branch number: BR023349

Representative details: Grant Douglas Haddow Clarendon House Victoria Street Douglas Isle of Manim1 2Ln

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 21 Apr 2021

Category: Annual-return

Type: OS-PAR

Representative details: Qureshi Haseeb Haq Clarendon House Victoria Street Douglas Isle of Manim1 2Ln

Branch number: BR023349

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 21 Apr 2021

Category: Annual-return

Type: OS-PAR

Representative details: Smeed James Andrew Brian Clarendon House Victoria Street Douglas Isle of Manim1 2Ln

Branch number: BR023349

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 21 Apr 2021

Category: Annual-return

Type: OS-PAR

Representative details: Hunter Kai Attwood House Unit 10B Mansfield Business Park Alton Medstead GU34 5PZ

Branch number: BR023349

Documents

View document PDF

Appointment at registration of person authorised to accept service

Date: 21 Apr 2021

Category: Annual-return

Type: OS-PAR

Branch number: BR023349

Representative details: Reid Stuart Hyde Park House Cartwright Street Newton Hyde United Kingdomsk14 4Eh

Documents

View document PDF

Register overseas company

Date: 21 Apr 2021

Category: Incorporation

Type: OSIN01

Documents

View document PDF

Register overseas company

Date: 21 Apr 2021

Category: Incorporation

Type: OSIN01

Documents

View document PDF

Change person authorised overseas company with change date

Date: 19 Oct 2020

Category: Officers

Sub Category: Change

Type: OSCH07

Change date: 2020-09-30

Officer name: James Brian Andrew Smeed

Officer address: Clarendon House Victoria Street, Douglas, IM1 2LN, Isle of Man

Branch number: BR007991

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 17 Oct 2020

Category: Other

Type: OSCH01

Change type: Address Change

Branch number: BR007991

Change details: We work no 1 spinningfields, quay street, manchester, M3 3JE

Change date: 2020-09-30

Documents

View document PDF

Termination person authorised overseas company

Date: 03 Sep 2020

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007991 Person Authorised to Represent terminated 06/08/2020 jason davies

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 03 Sep 2020

Action Date: 06 Aug 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2020-08-06

Officer name: Jason Davies

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 01 Oct 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: OSAP03

Appointment date: 2019-09-02

Officer name: Lesley Anne Crossley

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 01 Oct 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Termination

Type: OSTM02

Termination date: 2019-09-02

Officer name: Rachel Anne Bradley

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 17 Aug 2019

Category: Officers

Sub Category: Appointments

Type: OSAP05

New address: Clarendon House Victoria Street, Douglas, Isle of Man, IM1 2LN

Branch number: BR007991

Officer name: Jason Davies

Change date: 2019-06-26

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 17 Aug 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Jason Davies

Appointment date: 2019-06-26

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 02 Aug 2019

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2019-07-17

New address: Clarendon House Victoria Street, Douglas, IM1 2LN, Isle of Man

Officer name: Kai Hunter

Branch number: BR007991

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 02 Aug 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2019-07-17

Officer name: Kai Hunter

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 26 Jun 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2019-05-10

Officer name: Mr Denham Hervey Newall Eke

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 26 Jun 2019

Category: Officers

Sub Category: Appointments

Type: OSAP05

New address: Clarendon House Victoria Street, Douglas, Isle of Man, IM1 2LN

Branch number: BR007991

Change date: 2019-05-10

Officer name: Denham Hervey Newall Eke

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 23 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Haseeb Haq Qureshi

Appointment date: 2018-10-08

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 23 Oct 2018

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2018-10-08

Officer name: Haseeb Haq Qureshi

New address: Clarendon House Victoria Street, Douglas, Isle of Man, IM1 2LN

Branch number: BR007991

Documents

View document PDF

Change person director overseas company with change date

Date: 25 Jul 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2018-05-25

Officer name: Mr Douglas Haddow Grant

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 13 Jul 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Lesley Anne Crossley

Termination date: 2018-06-15

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 13 Jul 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Appointments

Type: OSAP03

Appointment date: 2018-06-15

Officer name: Rachel Anne Bradley

Documents

View document PDF

Change person authorised overseas company with change date

Date: 17 May 2018

Category: Officers

Sub Category: Change

Type: OSCH07

Branch number: BR007991

Officer address: Clarendon House Victoria Street, Douglas, Isle of Man, IM1 2LN

Officer name: Douglas Haddow Grant

Change date: 2018-01-24

Documents

View document PDF

Change person authorised overseas company with change date

Date: 17 May 2018

Category: Officers

Sub Category: Change

Type: OSCH07

Officer address: Clarendon House Victoria Street, Douglas, IM1 2LN, United Kingdom

Officer name: James Andrew Brian Smeed

Branch number: BR007991

Change date: 2018-05-02

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 17 May 2018

Category: Other

Type: OSCH01

Change date: 2018-05-02

Change type: Address Change

Branch number: BR007991

Change details: Fordbrook business centre marlborough road, pewsey, wiltshire, SN9 5NU

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 28 Feb 2018

Action Date: 06 Feb 2009

Category: Officers

Sub Category: Appointments

Type: OSAP03

Appointment date: 2009-02-06

Officer name: Lesley Anne Crossley

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 28 Feb 2018

Action Date: 06 Feb 2009

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Joly Scott Adam Hemus

Termination date: 2009-02-06

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 16 Feb 2018

Action Date: 02 Jan 2008

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Joly Scott Adam Hemus

Appointment date: 2008-01-02

Documents

View document PDF

Termination person authorised overseas company

Date: 12 Feb 2018

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007991 Person Authorised to Accept terminated 24/01/2018 john rosbotham

Documents

View document PDF

Change person director overseas company with change date

Date: 12 Feb 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Mr Douglas Haddow Grant

Change date: 2018-01-24

Documents

View document PDF

Appoint person authorised accept overseas company with appointment date

Date: 12 Feb 2018

Category: Officers

Sub Category: Appointments

Type: OSAP07

New address: 5a Manor Place, Edinburgh, EH3 7DH, Uk

Change date: 2018-01-24

Officer name: Douglas Haddow Grant

Branch number: BR007991

Documents

View document PDF

Change person authorised overseas company with change date

Date: 19 Sep 2017

Category: Officers

Sub Category: Change

Type: OSCH07

Branch number: BR007991

Officer address: Clarendon House Victoria Street, Douglas, Isle of Man, IM1 2LN

Change date: 2017-09-06

Officer name: Douglas Haddow Grant

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 08 Aug 2017

Category: Other

Type: OSCH01

Change date: 2017-07-28

Branch number: BR007991

Change details: Oak 5, ground floor, centrix house, crow lane east, newton-le-willows, merseyside, WA12 9UY

Change type: Address Change

Documents

View document PDF

Change person authorised overseas company with change date

Date: 08 Aug 2017

Category: Officers

Sub Category: Change

Type: OSCH07

Officer name: James Brian Andrew Smeed

Change date: 2017-07-28

Branch number: BR007991

Officer address: Fordbrook Business Centre Marlborough Road, Pewsey, Wiltshire, SN9 5NU

Documents

View document PDF

Change person authorised to represent overseas company with change date

Date: 08 Aug 2017

Category: Officers

Sub Category: Change

Type: OSCH09

Change date: 2017-07-28

Branch number: BR007991

Officer name: John Rosbotham

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 12 Jun 2017

Category: Officers

Sub Category: Appointments

Type: OSAP05

Officer name: James Andrew Brian Smeed

New address: Clarendon House Victoria Street, Douglas, Isle of Man, IM1 2LN

Change date: 2017-04-25

Branch number: BR007991

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 12 Jun 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: James Andrew Brian Smeed

Appointment date: 2017-04-25

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 12 Jun 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Juan Timothy Kelly

Termination date: 2017-03-28

Documents

View document PDF

Termination person authorised overseas company

Date: 12 Jun 2017

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007991 Person Authorised to Represent terminated 28/03/2017 juan timothy kelly

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 08 Aug 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Appointments

Type: OSAP05

New address: Oak 5, Ground Floor, Centrix House, Crow Lane East, Newton-Le-Willows, Merseyside, WA12 9UY

Branch number: BR007991

Change date: 2013-08-01

Officer name: Juan Timothy Kelly

Documents

View document PDF

Change person authorised overseas company with change date

Date: 08 Aug 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: OSCH07

Change date: 2013-08-01

Branch number: BR007991

Officer name: Douglas Haddow Grant

Officer address: Oak 5, Ground Floor, Centrix House, Crow Lane East, Newton-Le-Willows, Merseyside, Wa12 9Uy

Documents

View document PDF

Change person authorised to represent overseas company with change date

Date: 08 Aug 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: OSCH09

Officer name: John Rosbotham

Change date: 2013-08-01

Branch number: BR007991

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 08 Aug 2013

Category: Other

Type: OSCH01

Change type: Address Change

Change date: 2013-08-01

Branch number: BR007991

Change details: Part ground floor (east wing) sandfield house kings close, water lane, wilmslow, cheshire, SK9 5AR

Documents

View document PDF

Termination person authorised overseas company

Date: 24 Jul 2013

Action Date: 22 Jul 2013

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007991 Person Authorised to Represent and Accept terminated 22/07/2013 david owen

Documents

View document PDF

Appoint person authorised accept overseas company with appointment date

Date: 24 Jul 2013

Action Date: 22 Jul 2013

Category: Officers

Sub Category: Appointments

Type: OSAP07

Officer name: John Rosbotham

Branch number: BR007991

Change date: 2013-07-22

New address: Sandfield House Kings Close, Water Lane, Wilmslow, Cheshire, SK9 5AR, England

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 24 Jul 2013

Action Date: 22 Jul 2013

Category: Officers

Sub Category: Appointments

Type: OSAP05

New address: Sandfield House Kings Close, Water Lane, Wilmslow, Cheshire, SK9 5AR, England

Change date: 2013-07-22

Branch number: BR007991

Officer name: Douglas Haddow Grant

Documents

View document PDF

Termination person authorised overseas company

Date: 24 Jul 2013

Action Date: 22 Jul 2013

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007991 Person Authorised to Represent and Accept terminated 22/07/2013 malcolm ronald gladwin

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination person director overseas company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Nicholas Sheard

Documents

View document PDF

Appoint person director overseas company

Date: 08 Apr 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Juan Timothy Kelly

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change company details overseas company with change details

Date: 04 Jan 2012

Category: Other

Type: OSCH02

Change date: 2011-12-05

Change address: Conister House, Isle of Man Business Park, Ballacottier Braddan, Isle of Man, IM2 2QZ, Isle of Man

Documents

View document PDF

Change person director overseas company with change date

Date: 07 Dec 2011

Action Date: 21 Nov 2011

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2011-11-21

Officer name: Nicholas Howard Sheard

Documents

View document PDF


Some Companies

BURNAGE HAULAGE LTD

6 OLD RIDING,LIVERPOOL,L14 4DQ

Number:09069730
Status:ACTIVE
Category:Private Limited Company

CORSA CONSTRUCTION LTD

C/O DSG, CHARTERED ACCOUNTANTS CASTLE CHAMBERS,LIVERPOOL,L2 9TL

Number:10834501
Status:ACTIVE
Category:Private Limited Company

GOLDFIELDS SERVICES LIMITED

10 CORNWALLIS CLOSE,ERITH,DA8 2PF

Number:09936894
Status:ACTIVE
Category:Private Limited Company

MEERSAAB INTL LTD

BUSHBURY HOUSE 435 WILMSLOW ROAD,MANCHESTER,M20 4AF

Number:08844359
Status:ACTIVE
Category:Private Limited Company

MERRIS ALLEN LTD

SUITE L36A 1-9 BARTON ROAD,MILTON KEYNES,

Number:11113453
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE CHONES PESTO CO. LTD

9 SPEEDWELL AVENUE,BRISTOL,BS5 8DN

Number:09904521
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