Company NameGriffin Credit Services Limited
Company StatusDissolved
Company Number02161857
CategoryPrivate Limited Company
Incorporation Date7 September 1987(36 years, 7 months ago)
Dissolution Date27 January 2015 (9 years, 2 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Michael John Russell-Brown
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2008(20 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 27 January 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameGavin Paul Hewitt
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2011(23 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 27 January 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Robert Francis Carver
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2012(24 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 27 January 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Richard Andrew Carter
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2012(25 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 27 January 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameKatherine Dean
StatusClosed
Appointed24 July 2013(25 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 27 January 2015)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameDavid William Gilman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(4 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 October 2003)
RoleDirector Finance Forward Trust
Correspondence Address32 Riverside Drive
Selly Oak
Birmingham
B29 7ES
Director NameNigel Ryland Coats
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 1995)
RoleBusiness Development Director Concord Leasing (Uk)
Correspondence Address14 Molyneux Road
Weybridge
Surrey
KT13 8UR
Director NameMr Ian James Browne
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1994)
RoleCredit Director
Correspondence Address4 Hawkshill Drive
Box Lane
Hemel Hempstead
Hertfordshire
HP3 0BS
Director NameMr Graham Edward Picken
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(4 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 December 2002)
RoleGeneral Manager Commercial & C
Correspondence Address60 Church Road
Aspley Heath Woburn Sands
Milton Keynes
MK17 8TA
Director NameHugh Agnew Shelmerdine
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 1995)
RoleAccount Director Concord Leasing (Uk) Limited
Country of ResidenceUnited Kingdom
Correspondence AddressElm Cottage Walton Lane
Shepperton
Middlesex
TW17 8LR
Secretary NameJohn Hume McKenzie
NationalityBritish
StatusResigned
Appointed06 May 1992(4 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 July 2001)
RoleCompany Director
Correspondence Address37 Lime Trees
Staplehurst
Tonbridge
Kent
TN12 0SS
Director NameChristopher David Harris
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(4 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 1997)
RoleDirector Finance Forward Trust
Correspondence Address8 Verdon Place
Barford
Warwick
CV35 8BT
Director NameWilliam Frederick Devenish
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 March 1995)
RoleCompany Director
Correspondence Address12 The Woodlands
Chesterton
Oxfordshire
OX6 8TN
Director NameGeoffrey William Evans
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(7 years, 5 months after company formation)
Appointment Duration3 years (resigned 16 March 1998)
RoleManaging Director Forward Trus
Correspondence AddressThe Trumpet House Kington Lane
Claverdon
Warwick
CV35 8PP
Director NameNoel Paul Quinn
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(9 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 March 2000)
RoleDirector & General Manager
Correspondence Address10 Besford Grove
Shirley
Solihull
West Midlands
B90 4YU
Director NameTimothy Victor Holmes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(9 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 December 2002)
RoleDirector & General Manager
Correspondence Address18 The Badgers
Mearse Lane Barnt Green
Birmingham
B45 8QR
Director NameBrian Carney
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(12 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 December 2002)
RoleGeneral Manager
Correspondence AddressSpringwood Lodge
Owler Park Road
Ilkley
West Yorkshire
LS29 0BG
Secretary NameMr Robert Hugh Musgrove
StatusResigned
Appointed01 July 2001(13 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 2002)
RoleCompany Director
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY
Secretary NameMr Mark Vivian Pearce
NationalityBritish
StatusResigned
Appointed15 November 2002(15 years, 2 months after company formation)
Appointment Duration1 year (resigned 08 December 2003)
RoleCompany Director
Correspondence Address55 Huntly Road
Talbot Woods
Bournemouth
Dorset
BH3 7HG
Director NameMr Robert David Lane
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(15 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 July 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 Bridgnorth Road
Wombourne
Staffordshire
WV5 0AA
Director NameChristopher Raymond Kell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(15 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 July 2004)
RoleTax Manager
Correspondence Address6 Gorse Close
Droitwich
Worcestershire
WR9 7SG
Director NameDavid Harry Mead
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(16 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 06 July 2004)
RoleAccountant
Correspondence Address12 Turbary Avenue
Lyppard Kettleby
Worcester
WR4 0PS
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed08 December 2003(16 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 July 2005)
RoleCompany Director
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Director NameMr David Harry Mead
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(17 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWillowbank
Pirton
Worcester
Worcestershire
WR8 9ED
Director NameMalcolm James Brookes
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(17 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameAlice Read
NationalityBritish
StatusResigned
Appointed22 July 2005(17 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 May 2006)
RoleCompany Director
Correspondence Address188 Berglen Court
7 Branch Road
London
E14 7JZ
Secretary NameMrs Pauline Louise McQuillan
NationalityBritish
StatusResigned
Appointed08 May 2006(18 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameStephen Andrew Bottomley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(18 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 July 2007)
RoleManaging Director, Gcs
Correspondence AddressLiverton House
Roundwood Lane
Lindfield
West Sussex
RH16 1SJ
Director NameMr Noel Paul Quinn
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(19 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2011)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameGeorge William Bayer
StatusResigned
Appointed21 February 2008(20 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 September 2008)
RoleCompany Director
Correspondence AddressFlat 1
Old Bank House, 110 Bermondsey Street
London
SE1 3TX
Secretary NameSarah Caroline Gott
NationalityBritish
StatusResigned
Appointed01 October 2008(21 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 24 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitworth Street
London
SE10 9EN
Secretary NameHollie Rheanna Wood
StatusResigned
Appointed24 September 2010(23 years after company formation)
Appointment Duration2 years, 10 months (resigned 24 July 2013)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameAdrian Timothy Rigby
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(23 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 May 2012)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameCanada Water Nominees (UK) Limited (Corporation)
StatusResigned
Appointed06 July 2004(16 years, 10 months after company formation)
Appointment Duration10 months (resigned 04 May 2005)
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameCanada Square Nominees (UK) Limited (Corporation)
StatusResigned
Appointed06 July 2004(16 years, 10 months after company formation)
Appointment Duration10 months (resigned 04 May 2005)
Correspondence Address8 Canada Square
London
E14 5HQ

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

11.4m at £1Hsbc Asset Finance (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£11,472,765

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
1 October 2014Application to strike the company off the register (3 pages)
1 October 2014Application to strike the company off the register (3 pages)
27 June 2014Solvency statement dated 26/06/14 (5 pages)
27 June 2014Statement by directors (6 pages)
27 June 2014Statement by directors (6 pages)
27 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 June 2014Statement of capital on 27 June 2014
  • GBP 1
(4 pages)
27 June 2014Solvency statement dated 26/06/14 (5 pages)
27 June 2014Statement of capital on 27 June 2014
  • GBP 1
(4 pages)
27 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 June 2014Full accounts made up to 31 December 2013 (13 pages)
25 June 2014Full accounts made up to 31 December 2013 (13 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (7 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (7 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (7 pages)
8 August 2013Full accounts made up to 31 December 2012 (12 pages)
8 August 2013Full accounts made up to 31 December 2012 (12 pages)
2 August 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
2 August 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
25 July 2013Termination of appointment of Hollie Rheanna Wood as a secretary on 24 July 2013 (1 page)
25 July 2013Appointment of Katherine Dean as a secretary on 24 July 2013 (2 pages)
25 July 2013Appointment of Katherine Dean as a secretary on 24 July 2013 (2 pages)
25 July 2013Termination of appointment of Hollie Rheanna Wood as a secretary on 24 July 2013 (1 page)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
14 November 2012Appointment of Richard Andrew Carter as a director on 14 November 2012 (2 pages)
14 November 2012Appointment of Richard Andrew Carter as a director on 14 November 2012 (2 pages)
27 June 2012Full accounts made up to 31 December 2011 (12 pages)
27 June 2012Full accounts made up to 31 December 2011 (12 pages)
29 May 2012Termination of appointment of Adrian Timothy Rigby as a director on 22 May 2012 (1 page)
29 May 2012Termination of appointment of Adrian Timothy Rigby as a director on 22 May 2012 (1 page)
28 May 2012Appointment of Robert Francis Carver as a director on 22 May 2012 (2 pages)
28 May 2012Appointment of Robert Francis Carver as a director on 22 May 2012 (2 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
20 April 2012Director's details changed for Gavin Paul Hewitt on 20 April 2012 (2 pages)
20 April 2012Director's details changed for Gavin Paul Hewitt on 20 April 2012 (2 pages)
9 September 2011Full accounts made up to 31 December 2010 (12 pages)
9 September 2011Full accounts made up to 31 December 2010 (12 pages)
11 August 2011Appointment of Gavin Paul Hewitt as a director (2 pages)
11 August 2011Appointment of Gavin Paul Hewitt as a director (2 pages)
5 July 2011Appointment of Adrian Timothy Rigby as a director (2 pages)
5 July 2011Appointment of Adrian Timothy Rigby as a director (2 pages)
28 June 2011Termination of appointment of Malcolm Brookes as a director (1 page)
28 June 2011Termination of appointment of Malcolm Brookes as a director (1 page)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 April 2011Termination of appointment of Noel Quinn as a director (1 page)
4 April 2011Termination of appointment of Noel Quinn as a director (1 page)
16 February 2011Director's details changed for Malcolm James Brookes on 7 January 2011 (2 pages)
16 February 2011Director's details changed for Malcolm James Brookes on 7 January 2011 (2 pages)
16 February 2011Director's details changed for Malcolm James Brookes on 7 January 2011 (2 pages)
9 February 2011Director's details changed for Malcolm James Brookes on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Malcolm James Brookes on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Malcolm James Brookes on 9 February 2011 (2 pages)
10 October 2010Termination of appointment of Sarah Maher as a secretary (1 page)
10 October 2010Termination of appointment of Sarah Maher as a secretary (1 page)
8 October 2010Appointment of Hollie Rheanna Wood as a secretary (2 pages)
8 October 2010Appointment of Hollie Rheanna Wood as a secretary (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Noel Paul Quinn on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Noel Paul Quinn on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Noel Paul Quinn on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
20 October 2009Director's details changed for Malcolm James Brookes on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Malcolm James Brookes on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Michael John Russell-Brown on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Michael John Russell-Brown on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Malcolm James Brookes on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Michael John Russell-Brown on 1 October 2009 (2 pages)
22 September 2009Full accounts made up to 31 December 2008 (13 pages)
22 September 2009Full accounts made up to 31 December 2008 (13 pages)
6 May 2009Return made up to 01/05/09; full list of members (4 pages)
6 May 2009Return made up to 01/05/09; full list of members (4 pages)
24 February 2009Director's change of particulars / noel quinn / 26/09/2008 (1 page)
24 February 2009Director's change of particulars / noel quinn / 26/09/2008 (1 page)
17 February 2009Director's change of particulars / noel quinn / 26/09/2008 (1 page)
17 February 2009Director's change of particulars / noel quinn / 26/09/2008 (1 page)
20 January 2009Secretary appointed sarah maher (1 page)
20 January 2009Secretary appointed sarah maher (1 page)
25 September 2008Appointment terminated secretary george bayer (1 page)
25 September 2008Appointment terminated secretary george bayer (1 page)
2 July 2008Full accounts made up to 31 December 2007 (13 pages)
2 July 2008Full accounts made up to 31 December 2007 (13 pages)
16 June 2008Director appointed michael john russell-brown (1 page)
16 June 2008Director appointed michael john russell-brown (1 page)
7 May 2008Return made up to 01/05/08; full list of members (3 pages)
7 May 2008Return made up to 01/05/08; full list of members (3 pages)
11 March 2008Appointment terminated secretary pauline mcquillan (1 page)
11 March 2008Appointment terminated secretary pauline mcquillan (1 page)
8 March 2008Secretary appointed george william bayer (1 page)
8 March 2008Secretary appointed george william bayer (1 page)
7 February 2008Secretary's particulars changed (1 page)
7 February 2008Secretary's particulars changed (1 page)
23 October 2007Full accounts made up to 31 December 2006 (12 pages)
23 October 2007Full accounts made up to 31 December 2006 (12 pages)
9 August 2007New director appointed (1 page)
9 August 2007New director appointed (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
14 June 2007Return made up to 06/05/07; full list of members (2 pages)
14 June 2007Return made up to 06/05/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 September 2006New director appointed (1 page)
5 September 2006New director appointed (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006New secretary appointed (1 page)
11 May 2006New secretary appointed (1 page)
11 May 2006Secretary resigned (1 page)
10 May 2006Return made up to 06/05/06; full list of members (2 pages)
10 May 2006Return made up to 06/05/06; full list of members (2 pages)
11 January 2006Secretary's particulars changed (1 page)
11 January 2006Secretary's particulars changed (1 page)
3 November 2005Full accounts made up to 31 December 2004 (10 pages)
3 November 2005Full accounts made up to 31 December 2004 (10 pages)
7 September 2005New secretary appointed (1 page)
7 September 2005New secretary appointed (1 page)
19 July 2005Secretary resigned (1 page)
19 July 2005Secretary resigned (1 page)
23 June 2005Return made up to 06/05/05; full list of members (2 pages)
23 June 2005Return made up to 06/05/05; full list of members (2 pages)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
5 May 2005New director appointed (1 page)
5 May 2005New director appointed (1 page)
4 May 2005New director appointed (1 page)
4 May 2005New director appointed (1 page)
29 April 2005Company name changed assetfinance december (I) limite d\certificate issued on 29/04/05 (2 pages)
29 April 2005Company name changed assetfinance december (I) limite d\certificate issued on 29/04/05 (2 pages)
3 August 2004Director resigned (1 page)
3 August 2004New director appointed (3 pages)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004New director appointed (3 pages)
3 August 2004Director resigned (1 page)
3 August 2004New director appointed (3 pages)
3 August 2004New director appointed (3 pages)
19 July 2004Full accounts made up to 31 December 2003 (9 pages)
19 July 2004Full accounts made up to 31 December 2003 (9 pages)
25 May 2004Return made up to 06/05/04; full list of members (6 pages)
25 May 2004Return made up to 06/05/04; full list of members (6 pages)
12 February 2004Director's particulars changed (1 page)
12 February 2004Director's particulars changed (1 page)
18 December 2003New secretary appointed (2 pages)
18 December 2003Secretary resigned (1 page)
18 December 2003Secretary resigned (1 page)
18 December 2003New secretary appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
2 June 2003Return made up to 06/05/03; full list of members (6 pages)
2 June 2003Return made up to 06/05/03; full list of members (6 pages)
31 May 2003Location of register of members (1 page)
31 May 2003Location of register of members (1 page)
5 April 2003Full accounts made up to 31 December 2002 (10 pages)
5 April 2003Full accounts made up to 31 December 2002 (10 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
9 January 2003Secretary's particulars changed (1 page)
9 January 2003Secretary's particulars changed (1 page)
12 December 2002Secretary resigned (1 page)
12 December 2002Secretary resigned (1 page)
12 December 2002New secretary appointed (2 pages)
12 December 2002New secretary appointed (2 pages)
17 September 2002Director's particulars changed (1 page)
17 September 2002Director's particulars changed (1 page)
4 July 2002Registered office changed on 04/07/02 from: 54 hagley road birmingham B16 8PE (1 page)
4 July 2002Registered office changed on 04/07/02 from: 54 hagley road birmingham B16 8PE (1 page)
29 June 2002Full accounts made up to 31 December 2001 (10 pages)
29 June 2002Full accounts made up to 31 December 2001 (10 pages)
7 June 2002Return made up to 06/05/02; full list of members (6 pages)
7 June 2002Return made up to 06/05/02; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
1 August 2001Return made up to 06/05/01; full list of members (6 pages)
1 August 2001Return made up to 06/05/01; full list of members (6 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001Secretary resigned (1 page)
11 July 2000Director's particulars changed (1 page)
11 July 2000Director's particulars changed (1 page)
21 June 2000Return made up to 06/05/00; no change of members (9 pages)
21 June 2000Return made up to 06/05/00; no change of members (9 pages)
12 June 2000Full accounts made up to 31 December 1999 (11 pages)
12 June 2000Full accounts made up to 31 December 1999 (11 pages)
6 June 2000Location of register of members (1 page)
6 June 2000Location of register of members (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
19 May 2000Secretary's particulars changed (1 page)
19 May 2000Secretary's particulars changed (1 page)
24 September 1999Company name changed concord leasing LIMITED\certificate issued on 27/09/99 (2 pages)
24 September 1999Company name changed concord leasing LIMITED\certificate issued on 27/09/99 (2 pages)
1 August 1999Full accounts made up to 31 December 1998 (10 pages)
1 August 1999Full accounts made up to 31 December 1998 (10 pages)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
3 June 1999Return made up to 06/05/99; no change of members (7 pages)
3 June 1999Return made up to 06/05/99; no change of members (7 pages)
6 October 1998Full accounts made up to 31 December 1997 (11 pages)
6 October 1998Full accounts made up to 31 December 1997 (11 pages)
1 June 1998Return made up to 06/05/98; full list of members (8 pages)
1 June 1998Return made up to 06/05/98; full list of members (8 pages)
5 May 1998Director's particulars changed (1 page)
5 May 1998Director's particulars changed (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
20 June 1997Return made up to 06/05/97; no change of members (8 pages)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997Return made up to 06/05/97; no change of members (8 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
9 April 1997Registered office changed on 09/04/97 from: concord house 2 waterside drive langley slough berkshire SL3 6EZ (1 page)
9 April 1997Registered office changed on 09/04/97 from: concord house 2 waterside drive langley slough berkshire SL3 6EZ (1 page)
20 November 1996Auditor's resignation (1 page)
20 November 1996Auditor's resignation (1 page)
31 October 1996Full accounts made up to 31 December 1995 (14 pages)
31 October 1996Full accounts made up to 31 December 1995 (14 pages)
19 August 1996Location of register of members (1 page)
19 August 1996Location of register of members (1 page)
18 June 1996Return made up to 06/05/96; full list of members (7 pages)
18 June 1996Return made up to 06/05/96; full list of members (7 pages)
13 September 1995Director's particulars changed (2 pages)
13 September 1995Director's particulars changed (2 pages)
5 June 1995Return made up to 06/05/95; no change of members (6 pages)
5 June 1995Return made up to 06/05/95; no change of members (6 pages)
19 May 1995Full group accounts made up to 31 December 1994 (18 pages)
19 May 1995Full group accounts made up to 31 December 1994 (18 pages)
17 May 1995Director resigned (2 pages)
17 May 1995Director resigned (2 pages)
17 May 1995Director resigned (2 pages)
17 May 1995Director resigned (2 pages)
30 April 1995Director resigned (2 pages)
30 April 1995Director resigned (2 pages)
27 April 1995Secretary's particulars changed (2 pages)
27 April 1995Secretary's particulars changed (2 pages)
18 April 1995Director resigned (2 pages)
18 April 1995Director resigned (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (105 pages)