Colton
Leeds
West Yorkshire
LS15 8ZA
Director Name | Mr Paul Stewart Girling |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2019(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Place London SE1 2AF |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 April 2019(28 years, 6 months after company formation) |
Appointment Duration | 5 years |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Melvin Frommel Brown |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 1991(1 year after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 July 1998) |
Role | President |
Correspondence Address | 9084 Sedgwick Place St Louis Missouri 63124 |
Director Name | Jerry Wayne Britton |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 1991(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 May 1995) |
Role | Senior Vice President |
Correspondence Address | 1006 Quaker Ridge Way Duluth Ga 30136 United States |
Secretary Name | Kevin Paul Wheelhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 May 1995) |
Role | Company Director |
Correspondence Address | 25 Carisbrooke Drive Nottingham NG3 5DS |
Secretary Name | Nigel William Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 May 1998) |
Role | Banking Lawyer |
Correspondence Address | 21 Adams Close Surbiton Surrey KT5 8LB |
Secretary Name | Giles Sebastian Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 April 2000) |
Role | Company Director |
Correspondence Address | 37 Durnsford Avenue Wimbledon Park London SW19 8BH |
Director Name | Scott Richard Arney |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(9 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2000) |
Role | Vice President-Operations |
Correspondence Address | Coombe Side Upper Street, Shere Guildford Surrey GU5 9JA |
Secretary Name | Stuart Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(9 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 05 January 2001) |
Role | Company Director |
Correspondence Address | 19 Sunlight Close London SW19 8TG |
Secretary Name | Andrew William Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 22 Arlington Avenue London N1 7AX |
Director Name | Lawrence Christopher Brazeau |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 January 2001(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | Maple Court Hook Heath Avenue Woking Surrey GU22 0HN |
Director Name | Steven Geerlings |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 January 2001(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 October 2004) |
Role | Company Director |
Correspondence Address | Duisburger Land Strasse 200 Dusseldorf 40489 Foreign |
Director Name | Kurt Gillman |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 2002(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 November 2003) |
Role | Finance Executive |
Correspondence Address | Bahnhofstrasse 8a Ratingen-Hoesel 40883 Germany |
Director Name | Monica Gaudiosi |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2002(12 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 October 2004) |
Role | Company Director |
Correspondence Address | 11 Lone Oak Meadow Newtown Connecticut 06482 United States |
Secretary Name | Steven Geerlings |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 01 November 2002(12 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 October 2004) |
Role | Company Director |
Correspondence Address | Duisburger Land Strasse 200 Dusseldorf 40489 Foreign |
Secretary Name | Monica Gaudiosi |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 November 2002(12 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 October 2004) |
Role | Company Director |
Correspondence Address | 11 Lone Oak Meadow Newtown Connecticut 06482 United States |
Director Name | Walter D Bay |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 2004(13 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 May 2007) |
Role | Company Director |
Correspondence Address | 1011 Elm Street Winnetka Illinois 60093 United States |
Director Name | R Clark Benkendorf-Iii |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 2004(13 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | 131 Silverdale Avenue Walton On Thames Surrey KT12 1EJ |
Secretary Name | Walter D Bay |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 October 2004(13 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 May 2007) |
Role | Company Director |
Correspondence Address | 1011 Elm Street Winnetka Illinois 60093 United States |
Secretary Name | Alicia Essex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(13 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 September 2012) |
Role | Company Director |
Correspondence Address | The Ark 201 Talgarth Road Hammersmith London W6 8BJ |
Secretary Name | Karoline Capon |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 11 October 2004(13 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2005) |
Role | Legal Counsel |
Correspondence Address | Huttenstrasse 71 Dusseldorf 40215 Foreign |
Secretary Name | Maaike Helena Debie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | Flat 10 St Luke's Court 124-126 Tooley Street London SE1 2TU |
Director Name | Toby Duncan Ford |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(19 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF |
Secretary Name | Ann French |
---|---|
Status | Resigned |
Appointed | 20 June 2010(19 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | The Ark 201 Talgarth Road Hammersmith London W6 8BJ |
Director Name | Mr Neil Anthony Fuller |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ark 201 Talgarth Road Hammersmith London W6 8BJ |
Secretary Name | Gina Esposito |
---|---|
Status | Resigned |
Appointed | 14 September 2011(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 November 2014) |
Role | Company Director |
Correspondence Address | The Ark 201 Talgarth Road Hammersmith London W6 8BJ |
Secretary Name | Lorna Curry |
---|---|
Status | Resigned |
Appointed | 14 September 2011(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 March 2016) |
Role | Company Director |
Correspondence Address | The Ark 201 Talgarth Road Hammersmith London W6 8BJ |
Director Name | Mrs Ilaria Jane Del Beato |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(22 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 19 April 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Ark 201 Talgarth Road Hammersmith London W6 8BJ |
Secretary Name | Courtenay Abbott |
---|---|
Status | Resigned |
Appointed | 11 July 2013(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | The Ark 201 Talgarth Road Hammersmith London W6 8BJ |
Secretary Name | Mrs Myriam Rita Soper |
---|---|
Status | Resigned |
Appointed | 30 April 2015(24 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 30 November 2015) |
Role | Company Director |
Correspondence Address | The Ark 201 Talgarth Road Hammersmith London W6 8BJ |
Director Name | Hugh Alan Taylor Fitzpatrick |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2015(24 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ark 201 Talgarth Road Hammersmith London W6 8BJ |
Secretary Name | Miss Gina Esposito |
---|---|
Status | Resigned |
Appointed | 01 April 2016(25 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 2017) |
Role | Company Director |
Correspondence Address | The Ark 201 Talgarth Road Hammersmith London W6 8BJ |
Secretary Name | Miss Zahra Peermohamed |
---|---|
Status | Resigned |
Appointed | 01 November 2017(27 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 July 2018) |
Role | Company Director |
Correspondence Address | The Ark 201 Talgarth Road London W6 8BJ |
Website | gefleetservices.co.uk |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
300.2m at £1 | Ge (Sigma) Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £88,115,000 |
Net Worth | £407,341,000 |
Current Liabilities | £1,662,765,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 April 2020 (4 years ago) |
---|---|
Next Return Due | 30 April 2021 (overdue) |
5 May 2016 | Delivered on: 16 May 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
---|---|
5 February 2016 | Delivered on: 17 February 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: By way of a first fixed charge over cash at the bank. For further details please refer to the instrument. Outstanding |
5 February 2016 | Delivered on: 17 February 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: By way of a first fixed charge over debts and cash at the bank. For further details please refer to the instrument. Outstanding |
19 December 2014 | Delivered on: 24 December 2014 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
19 December 2014 | Delivered on: 24 December 2014 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
10 December 2014 | Delivered on: 16 December 2014 Persons entitled: U.S.Bank Trustees Limited Classification: A registered charge Outstanding |
10 December 2014 | Delivered on: 16 December 2014 Persons entitled: U.S.Bank Trustees Limited Classification: A registered charge Outstanding |
11 September 2013 | Delivered on: 16 September 2013 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
5 May 2016 | Delivered on: 17 May 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
11 September 2013 | Delivered on: 16 September 2013 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
6 November 2017 | Appointment of Miss Zahra Peermohamed as a secretary on 1 November 2017 (2 pages) |
---|---|
26 October 2017 | Notification of Ge Capital Sigma Holding Ltd as a person with significant control on 19 October 2017 (2 pages) |
26 October 2017 | Cessation of Ge (Sigma) Holding Ltd as a person with significant control on 19 October 2017 (1 page) |
17 October 2017 | Resolutions
|
17 October 2017 | Statement by Directors (1 page) |
17 October 2017 | Statement of capital on 17 October 2017
|
17 October 2017 | Solvency Statement dated 10/10/17 (1 page) |
30 June 2017 | Termination of appointment of Ann French as a secretary on 30 June 2017 (1 page) |
11 May 2017 | Appointment of Mrs Jennifer Anne Ross as a director on 10 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of Manuel Uria Fernandez as a director on 28 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Ilaria Jane Del Beato as a director on 19 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Joanna Elizabeth Wright as a director on 19 April 2017 (1 page) |
19 April 2017 | Appointment of Mr Anthony William Greenway as a director on 18 April 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
18 April 2017 | Termination of appointment of Derek Andrew Ross as a director on 31 March 2017 (1 page) |
6 April 2017 | Full accounts made up to 31 December 2016 (69 pages) |
4 April 2017 | Termination of appointment of Charles James Sheppard Pink as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Elizabeth Noel Harwerth as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Barry John O'byrne as a director on 31 March 2017 (1 page) |
28 February 2017 | Termination of appointment of Gina Esposito as a secretary on 28 February 2017 (1 page) |
15 February 2017 | Company name changed ge capital bank LIMITED\certificate issued on 15/02/17 (3 pages) |
7 October 2016 | Satisfaction of charge 025494770007 in full (1 page) |
7 October 2016 | Satisfaction of charge 025494770001 in full (1 page) |
7 October 2016 | Satisfaction of charge 025494770004 in full (1 page) |
7 October 2016 | Satisfaction of charge 025494770005 in full (1 page) |
7 October 2016 | Satisfaction of charge 025494770003 in full (1 page) |
7 October 2016 | Satisfaction of charge 025494770006 in full (1 page) |
7 October 2016 | Satisfaction of charge 025494770009 in full (1 page) |
7 October 2016 | Satisfaction of charge 025494770002 in full (1 page) |
7 October 2016 | Satisfaction of charge 025494770008 in full (1 page) |
7 October 2016 | Satisfaction of charge 025494770010 in full (1 page) |
14 September 2016 | Appointment of Mr Manuel Uria Fernandez as a director on 6 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Barry John O'byrne on 5 September 2016 (2 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (63 pages) |
17 May 2016 | Registration of charge 025494770010, created on 5 May 2016 (19 pages) |
16 May 2016 | Registration of charge 025494770009, created on 5 May 2016 (17 pages) |
5 May 2016 | Appointment of Miss Gina Esposito as a secretary on 1 April 2016 (2 pages) |
22 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
20 April 2016 | Termination of appointment of Niclas Peter Neglen as a director on 1 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Lorna Curry as a secretary on 11 March 2016 (1 page) |
17 February 2016 | Registration of charge 025494770007, created on 5 February 2016 (18 pages) |
17 February 2016 | Registration of charge 025494770008, created on 5 February 2016 (20 pages) |
14 December 2015 | Termination of appointment of Myriam Rita Soper as a secretary on 30 November 2015 (1 page) |
23 November 2015 | Appointment of Mrs Joanna Elizabeth Wright as a director on 5 November 2015 (2 pages) |
23 November 2015 | Appointment of Mrs Joanna Elizabeth Wright as a director on 5 November 2015 (2 pages) |
17 September 2015 | Termination of appointment of Hugh Alan Taylor Fitzpatrick as a director on 7 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Hugh Alan Taylor Fitzpatrick as a director on 7 September 2015 (1 page) |
3 July 2015 | Appointment of Hugh Alan Taylor Fitzpatrick as a director on 2 July 2015 (2 pages) |
3 July 2015 | Appointment of Hugh Alan Taylor Fitzpatrick as a director on 2 July 2015 (2 pages) |
11 May 2015 | Termination of appointment of Courtenay Abbott as a secretary on 30 April 2015 (1 page) |
11 May 2015 | Appointment of Mrs Myriam Rita Soper as a secretary on 30 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Neil Anthony Fuller as a director on 17 April 2015 (1 page) |
27 April 2015 | Full accounts made up to 31 December 2014 (51 pages) |
16 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
24 December 2014 | Registration of charge 025494770006, created on 19 December 2014 (19 pages) |
24 December 2014 | Registration of charge 025494770005, created on 19 December 2014 (22 pages) |
19 December 2014 | Section 519 (1 page) |
16 December 2014 | Registration of charge 025494770004, created on 10 December 2014 (34 pages) |
16 December 2014 | Registration of charge 025494770003, created on 10 December 2014 (38 pages) |
1 December 2014 | Termination of appointment of Gina Esposito as a secretary on 19 November 2014 (1 page) |
30 October 2014 | Appointment of Barry John O'byrne as a director on 24 October 2014 (2 pages) |
19 August 2014 | Appointment of Mr Niclas Peter Neglen as a director on 18 August 2014 (2 pages) |
8 May 2014 | Full accounts made up to 31 December 2013 (51 pages) |
15 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
2 April 2014 | Termination of appointment of Rajesh Gupta as a director (1 page) |
2 April 2014 | Termination of appointment of Patricia Halliday as a director (1 page) |
6 January 2014 | Director's details changed for Mr Neil Anthony Fuller on 10 July 2012 (2 pages) |
16 September 2013 | Registration of charge 025494770002 (19 pages) |
16 September 2013 | Registration of charge 025494770001 (16 pages) |
28 August 2013 | Director's details changed for Elizabeth Noel Harwerth on 27 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Mr Derek Andrew Ross on 27 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Mr Neil Anthony Fuller on 27 August 2013 (2 pages) |
27 August 2013 | Secretary's details changed for Lorna Curry on 27 August 2013 (1 page) |
27 August 2013 | Secretary's details changed for Gina Esposito on 27 August 2013 (1 page) |
27 August 2013 | Director's details changed for Patricia Marie Halliday on 27 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Rajesh Gupta on 27 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Mr Charles James Sheppard Pink on 27 August 2013 (2 pages) |
16 July 2013 | Appointment of Courtenay Abbott as a secretary (1 page) |
2 May 2013 | Full accounts made up to 31 December 2012 (46 pages) |
19 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (9 pages) |
18 April 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
18 April 2013 | Appointment of Ms Ilaria Jane Del Beato as a director (2 pages) |
2 April 2013 | Termination of appointment of John Jenkins as a director (1 page) |
19 March 2013 | Resolutions
|
18 March 2013 | Resolutions
|
18 March 2013 | Consolidation of shares on 7 March 2013 (5 pages) |
18 March 2013 | Consolidation of shares on 7 March 2013 (5 pages) |
7 September 2012 | Termination of appointment of Alicia Essex as a secretary (1 page) |
1 August 2012 | Secretary's details changed for Ann French on 1 August 2012 (1 page) |
1 August 2012 | Secretary's details changed for Ann French on 1 August 2012 (1 page) |
25 June 2012 | Full accounts made up to 31 December 2011 (30 pages) |
11 June 2012 | Secretary's details changed for Alicia Essex on 28 May 2012 (1 page) |
3 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (12 pages) |
26 March 2012 | Change of name with request to seek comments from relevant body (2 pages) |
26 March 2012 | Company name changed ge commercial distribution finance europe LIMITED\certificate issued on 26/03/12
|
23 March 2012 | Registered office address changed from Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF United Kingdom on 23 March 2012 (1 page) |
13 January 2012 | Statement of capital following an allotment of shares on 6 December 2011
|
13 January 2012 | Statement of capital following an allotment of shares on 6 December 2011
|
4 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
6 October 2011 | Appointment of Lorna Curry as a secretary (2 pages) |
6 October 2011 | Appointment of Gina Esposito as a secretary (2 pages) |
6 October 2011 | Appointment of Patricia Marie Halliday as a director (2 pages) |
15 July 2011 | Appointment of Rajesh Gupta as a director (2 pages) |
8 July 2011 | Appointment of Charles Pink as a director (2 pages) |
7 July 2011 | Termination of appointment of William Mcgibbon as a director (1 page) |
7 July 2011 | Full accounts made up to 31 December 2010 (24 pages) |
7 July 2011 | Appointment of Ann French as a secretary (2 pages) |
13 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (9 pages) |
12 April 2011 | Appointment of Elizabeth Noel Harwerth as a director (2 pages) |
8 April 2011 | Appointment of Derek Ross as a director (2 pages) |
8 April 2011 | Appointment of Neil Fuller as a director (2 pages) |
7 April 2011 | Termination of appointment of Hugh Fitzpatrick as a director (1 page) |
7 April 2011 | Termination of appointment of Christopher Green as a director (1 page) |
7 April 2011 | Termination of appointment of Richard Green as a director (1 page) |
7 April 2011 | Termination of appointment of Darren Millard as a director (1 page) |
7 March 2011 | Termination of appointment of Paul Symonds as a director (1 page) |
2 March 2011 | Reduction of capital following redenomination. Statement of capital on 2 March 2011 (4 pages) |
2 March 2011 | Resolutions
|
2 March 2011 | Reduction of capital following redenomination. Statement of capital on 2 March 2011 (4 pages) |
7 January 2011 | Redenomination of shares. Statement of capital 22 December 2010 (4 pages) |
6 January 2011 | Resolutions
|
6 January 2011 | Statement of company's objects (2 pages) |
6 January 2011 | Notice of removal of restriction on the company's articles (2 pages) |
16 December 2010 | Termination of appointment of David Price as a director (1 page) |
16 December 2010 | Termination of appointment of Toby Ford as a director (1 page) |
24 August 2010 | Secretary's details changed for Alicia Essex on 1 January 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Alicia Essex on 1 January 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Alicia Essex on 20 July 2009 (1 page) |
2 July 2010 | Full accounts made up to 31 December 2009 (23 pages) |
4 June 2010 | Registered office address changed from 5 Dashwood Lang Road the Bourne Business Park Addlestone Surrey KT15 2NY on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 5 Dashwood Lang Road the Bourne Business Park Addlestone Surrey KT15 2NY on 4 June 2010 (1 page) |
28 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (8 pages) |
9 March 2010 | Director's details changed for David John Price on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for David John Price on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for John Michael Jenkins on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for John Michael Jenkins on 1 January 2010 (2 pages) |
16 February 2010 | Appointment of Darren Mark Millard as a director (2 pages) |
13 February 2010 | Director's details changed for Hugh Alan Taylor Fitzpatrick on 1 January 2010 (2 pages) |
13 February 2010 | Director's details changed for Hugh Alan Taylor Fitzpatrick on 1 January 2010 (2 pages) |
13 February 2010 | Director's details changed for William Hall Mcgibbon on 1 January 2010 (2 pages) |
13 February 2010 | Director's details changed for William Hall Mcgibbon on 1 January 2010 (2 pages) |
3 February 2010 | Appointment of Toby Duncan Ford as a director (2 pages) |
15 January 2010 | Resolutions
|
28 September 2009 | Director appointed christopher william green (1 page) |
25 September 2009 | Director appointed paul symonds (1 page) |
3 September 2009 | Director appointed richard william green (1 page) |
18 August 2009 | Director's change of particulars / william mcgibbon / 15/08/2009 (1 page) |
3 August 2009 | Secretary's change of particulars / alicia essex / 16/07/2009 (1 page) |
13 July 2009 | Director's change of particulars / hugh fitzpatrick / 13/07/2009 (1 page) |
9 July 2009 | Appointment terminated director paul lomas (1 page) |
7 July 2009 | Director appointed hugh alan taylor fitzpatrick (1 page) |
6 July 2009 | Director appointed john michael jenkins (1 page) |
4 July 2009 | Appointment terminated director richard green (1 page) |
4 July 2009 | Appointment terminated director david rendell (1 page) |
1 July 2009 | Full accounts made up to 31 December 2008 (24 pages) |
14 April 2009 | Return made up to 14/04/09; full list of members (5 pages) |
25 March 2009 | Director's change of particulars / david price / 28/11/2007 (1 page) |
13 February 2009 | Full accounts made up to 31 December 2007 (26 pages) |
20 August 2008 | Director's change of particulars / william mcgibbon / 01/08/2008 (1 page) |
11 July 2008 | Director appointed william hall mcgibbon (1 page) |
10 July 2008 | Appointment terminated director massimo villamultedo (1 page) |
1 May 2008 | Director appointed richard william green (1 page) |
1 May 2008 | Return made up to 31/03/08; full list of members (5 pages) |
1 May 2008 | Director appointed massimo villamultedo (1 page) |
1 May 2008 | Appointment terminated director neerav soneji (1 page) |
1 May 2008 | Appointment terminated director phillip underhill (1 page) |
1 May 2008 | Director appointed paul lomas (1 page) |
4 March 2008 | Director appointed david richard rendell (1 page) |
4 March 2008 | Director appointed david john price (1 page) |
19 December 2007 | Full accounts made up to 31 December 2006 (24 pages) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |
26 July 2007 | Full accounts made up to 31 December 2005 (19 pages) |
8 June 2007 | Secretary resigned (1 page) |
18 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
27 February 2007 | New director appointed (2 pages) |
12 February 2007 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
10 May 2006 | Secretary's particulars changed (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
20 April 2006 | Return made up to 31/03/06; full list of members (4 pages) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
31 January 2006 | Full accounts made up to 31 December 2004 (19 pages) |
27 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Secretary resigned (1 page) |
29 December 2005 | New secretary appointed (2 pages) |
22 November 2005 | Nc inc already adjusted 02/11/05 (1 page) |
22 November 2005 | Ad 02/11/05--------- us$ si 70000000@1=70000000 us$ ic 0/70000000 (2 pages) |
22 November 2005 | Resolutions
|
22 November 2005 | Resolutions
|
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 October 2005 | Resolutions
|
6 September 2005 | Statement of affairs (8 pages) |
6 September 2005 | Ad 29/07/05--------- £ si 8500000@1=8500000 £ ic 2927100/11427100 (2 pages) |
19 August 2005 | Nc inc already adjusted 29/07/05 (2 pages) |
19 August 2005 | Resolutions
|
17 June 2005 | Full accounts made up to 31 December 2003 (18 pages) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Return made up to 31/03/05; full list of members
|
6 January 2005 | Full accounts made up to 31 December 2002 (18 pages) |
6 December 2004 | Secretary resigned (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: 1 station view guildford surrey GU1 4JY (1 page) |
29 October 2004 | New secretary appointed;new director appointed (3 pages) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 April 2004 | Return made up to 31/03/04; full list of members (11 pages) |
5 December 2003 | New director appointed (1 page) |
26 November 2003 | Director resigned (1 page) |
12 November 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
5 November 2003 | Accounting reference date shortened from 31/10/03 to 31/12/02 (1 page) |
8 October 2003 | Full accounts made up to 31 October 2002 (20 pages) |
3 September 2003 | Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page) |
1 May 2003 | Return made up to 31/03/03; full list of members
|
15 January 2003 | Director resigned (1 page) |
15 January 2003 | New director appointed (1 page) |
15 January 2003 | New director appointed (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | New secretary appointed;new director appointed (2 pages) |
15 January 2003 | Location of register of members (1 page) |
15 January 2003 | New director appointed (3 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
6 January 2003 | New director appointed (1 page) |
19 December 2002 | Full accounts made up to 31 December 2001 (16 pages) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 November 2002 | Company name changed deutsche financial services (U.k .) LIMITED\certificate issued on 01/11/02 (2 pages) |
8 April 2002 | Return made up to 03/03/02; full list of members (8 pages) |
8 March 2002 | New director appointed (2 pages) |
19 February 2002 | Full accounts made up to 31 December 2000 (13 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
12 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
17 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
5 April 2001 | New director appointed (2 pages) |
15 March 2001 | New secretary appointed (1 page) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Secretary resigned (1 page) |
5 February 2001 | Full accounts made up to 31 December 1999 (13 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
13 June 2000 | New director appointed (3 pages) |
13 June 2000 | New director appointed (2 pages) |
6 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | Director's particulars changed (1 page) |
1 June 2000 | Secretary resigned (1 page) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (1 page) |
5 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
28 March 2000 | Resolutions
|
29 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
23 April 1999 | Return made up to 31/03/99; no change of members
|
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
2 November 1998 | Return made up to 26/09/98; full list of members
|
30 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
18 September 1998 | New director appointed (2 pages) |
2 June 1998 | New secretary appointed (2 pages) |
29 May 1998 | Secretary resigned (1 page) |
16 January 1998 | Full accounts made up to 31 December 1996 (17 pages) |
18 November 1997 | Registered office changed on 18/11/97 from: unit 2, woking 8, forsyth road, woking, surrey. GU21 5SB (1 page) |
30 September 1997 | Return made up to 26/09/97; no change of members (6 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
8 October 1996 | Return made up to 30/09/96; no change of members (6 pages) |
29 May 1996 | Return made up to 30/09/95; full list of members (8 pages) |
20 March 1996 | Auditor's resignation (1 page) |
7 December 1995 | New director appointed (2 pages) |
20 November 1995 | Director resigned (2 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
13 October 1995 | Delivery of annual acc. Ext. By 3 mths to 31/12/94 (1 page) |
26 September 1995 | New director appointed (2 pages) |
5 June 1995 | Director resigned (2 pages) |
24 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
24 May 1995 | New director appointed (2 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | New director appointed (2 pages) |
3 May 1995 | Company name changed itt commercial finance, LTD.\certificate issued on 03/05/95 (4 pages) |
13 February 1995 | Resolutions
|
10 January 1995 | Ad 31/12/94--------- £ si 275000@1=275000 £ ic 2652100/2927100 (2 pages) |
18 December 1994 | Resolutions
|
8 October 1994 | Full accounts made up to 31 December 1993 (14 pages) |
16 February 1994 | Ad 22/12/93--------- £ si 652000@1=652000 £ ic 2000100/2652100 (2 pages) |
23 August 1993 | Resolutions
|
23 August 1993 | Nc inc already adjusted 16/08/93 (1 page) |
30 July 1993 | Full accounts made up to 31 December 1992 (13 pages) |
19 January 1993 | Ad 31/12/92--------- £ si 500000@1=500000 £ ic 1500100/2000100 (2 pages) |
23 December 1992 | Ad 14/12/92--------- £ si 600000@1=600000 £ ic 900100/1500100 (2 pages) |
17 October 1992 | Full accounts made up to 31 December 1991 (14 pages) |
15 February 1992 | Ad 18/12/91--------- £ si 900000@1=900000 £ ic 100/900100 (2 pages) |
15 February 1992 | Nc inc already adjusted 18/12/91 (1 page) |
15 February 1992 | Resolutions
|
18 June 1991 | Ad 11/01/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 October 1990 | Ad 04/10/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 October 1990 | Incorporation (21 pages) |