CONISTER FINANCE & LEASING LTD
Status | ACTIVE |
Company No. | FC024114 |
Category | |
Incorporated | 06 Mar 1996 |
Age | 28 years, 3 months, 1 day |
Jurisdiction | United 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Register overseas company
Date: 21 Apr 2021
Category: Incorporation
Type: OSIN01
Documents
Register overseas company
Date: 21 Apr 2021
Category: Incorporation
Type: OSIN01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination person director overseas company with name
Date: 08 Apr 2013
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Nicholas Sheard
Documents
Appoint person director overseas company
Date: 08 Apr 2013
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Juan Timothy Kelly
Documents
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
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
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
Some Companies
6 OLD RIDING,LIVERPOOL,L14 4DQ
Number: | 09069730 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DSG, CHARTERED ACCOUNTANTS CASTLE CHAMBERS,LIVERPOOL,L2 9TL
Number: | 10834501 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CORNWALLIS CLOSE,ERITH,DA8 2PF
Number: | 09936894 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSHBURY HOUSE 435 WILMSLOW ROAD,MANCHESTER,M20 4AF
Number: | 08844359 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE L36A 1-9 BARTON ROAD,MILTON KEYNES,
Number: | 11113453 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
9 SPEEDWELL AVENUE,BRISTOL,BS5 8DN
Number: | 09904521 |
Status: | ACTIVE |
Category: | Private Limited Company |