Chigwell
Essex
IG7 5QX
Director Name | Michael Christopher Beebee |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2005(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 01 October 2008) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 29 Watford Road Radlett Herts WD7 8LG |
Director Name | Richard Alastair Birch |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2005(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 01 October 2008) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fishpool Street St. Albans Hertfordshire AL3 4RU |
Director Name | Mr Jeremy David Nicholson Thomas |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2005(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 01 October 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Haddon House Maddox Park Bookham Leatherhead Surrey KT23 3BW |
Secretary Name | James Cameron Wall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2005(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 01 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Willow Park Otford Sevenoaks Kent TN14 5NF |
Director Name | John Hume McKenzie |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 37 Lime Trees Staplehurst Tonbridge Kent TN12 0SS |
Secretary Name | John Hume McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Lime Trees Staplehurst Tonbridge Kent TN12 0SS |
Director Name | David William Gilman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years (resigned 31 October 2003) |
Role | Director Of Finance |
Correspondence Address | 32 Riverside Drive Selly Oak Birmingham B29 7ES |
Director Name | Mr Graham Edward Picken |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 December 2002) |
Role | General Manager Commercial & C |
Correspondence Address | 60 Church Road Aspley Heath Woburn Sands Milton Keynes MK17 8TA |
Director Name | Timothy Victor Holmes |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 December 2002) |
Role | Director And General Manager |
Correspondence Address | 18 The Badgers Mearse Lane Barnt Green Birmingham B45 8QR |
Director Name | Ian Robert Leech |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 October 1993) |
Role | Finance Director |
Correspondence Address | 139 Lordswood Road Harborne Birmingham B17 9BL |
Director Name | Keith Victor Smithson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 1993(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 July 1999) |
Role | Head Of Finance |
Correspondence Address | The Stables 3 Old Manor Court Welton Daventry Northamptonshire NN11 5HA |
Director Name | Mr Malcolm John Topping |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2002) |
Role | Head Of Sales |
Country of Residence | England |
Correspondence Address | 1 Temple Close Watford Hertfordshire WD17 3DR |
Director Name | Geoffrey William Evans |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(4 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 March 1998) |
Role | Director&General Manager |
Correspondence Address | The Trumpet House Kington Lane Claverdon Warwick CV35 8PP |
Director Name | Mr Wallace George William Stein |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(4 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Gibbet Hill Road Coventry West Midlands CV4 7AJ |
Director Name | Noel Paul Quinn |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(4 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2000) |
Role | Director & General Manager |
Correspondence Address | 10 Besford Grove Shirley Solihull West Midlands B90 4YU |
Director Name | Brian Carney |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 December 2002) |
Role | General Manager |
Correspondence Address | Springwood Lodge Owler Park Road Ilkley West Yorkshire LS29 0BG |
Secretary Name | Mr Robert Hugh Musgrove |
---|---|
Status | Resigned |
Appointed | 01 July 2001(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 2002) |
Role | Company Director |
Correspondence Address | 6 Barn Meadow Staplehurst Tonbridge Kent TN12 0SY |
Secretary Name | Mr Mark Vivian Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 June 2004) |
Role | Company Director |
Correspondence Address | 55 Huntly Road Talbot Woods Bournemouth Dorset BH3 7HG |
Director Name | Mr Robert David Lane |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 42 Bridgnorth Road Wombourne Staffordshire WV5 0AA |
Director Name | Christopher Raymond Kell |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2004) |
Role | Tax Manager |
Correspondence Address | 6 Gorse Close Droitwich Worcestershire WR9 7SG |
Director Name | Nigel John Lewis Wilkinson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 March 2005) |
Role | Senior Manager |
Correspondence Address | 61 Popes Avenue Strawberry Hill Twickenham Middlesex TW2 5TD |
Director Name | Mr David Harry Mead |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 March 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Willowbank Pirton Worcester Worcestershire WR8 9ED |
Director Name | Malcolm James Brookes |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(11 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 March 2004) |
Role | Head Of Finance Commercial Ban |
Correspondence Address | 3 School Close Pinvin Pershore Worcestershire WR10 2TZ |
Director Name | Desmond Richard Turner |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(11 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 March 2005) |
Role | Senior Manager |
Correspondence Address | 5 Strawplaiters Close Woolmer Green Hertfordshire SG3 6LD |
Secretary Name | Frances Julie Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(11 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 March 2005) |
Role | Company Director |
Correspondence Address | 73 Celestial Gardens London SE13 5RU |
Director Name | Mr Thomas Gasson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(12 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 07 June 2005) |
Role | Banker |
Correspondence Address | Peterbrough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Peter Leonard Longcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(12 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 4 Lakeside Close Reydon Southwold Suffolk IP18 6YA |
Registered Address | 20 Fenchurch Street London EC3P 3DB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £16,275,000 |
Gross Profit | £8,826,000 |
Current Liabilities | £126,707,000 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 03 March |
1 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 July 2008 | Liquidators statement of receipts and payments to 23 June 2008 (5 pages) |
1 July 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 April 2008 | Liquidators statement of receipts and payments to 6 September 2008 (5 pages) |
23 October 2007 | Liquidators statement of receipts and payments (5 pages) |
28 March 2007 | Liquidators statement of receipts and payments (5 pages) |
13 September 2006 | Liquidators statement of receipts and payments (5 pages) |
3 April 2006 | Liquidators statement of receipts and payments (5 pages) |
17 February 2006 | Sec of state's release of liq (1 page) |
10 February 2006 | O/C - replacement of liquidator (37 pages) |
26 January 2006 | Appointment of a voluntary liquidator (1 page) |
26 January 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 December 2005 | Director's particulars changed (1 page) |
20 July 2005 | Director resigned (1 page) |
11 July 2005 | Secretary resigned (1 page) |
17 June 2005 | Director's particulars changed (1 page) |
5 April 2005 | Accounting reference date shortened from 31/03/05 to 03/03/05 (1 page) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: 1 more london place london SE1 2AF (1 page) |
29 March 2005 | Ad 03/03/05--------- £ si 54200000@1=54200000 £ ic 2/54200002 (3 pages) |
29 March 2005 | £ nc 2/60000000 03/03/05 (1 page) |
24 March 2005 | Appointment of a voluntary liquidator (1 page) |
22 March 2005 | New director appointed (3 pages) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | New director appointed (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | New director appointed (3 pages) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | New director appointed (1 page) |
22 March 2005 | New director appointed (3 pages) |
18 March 2005 | Registered office changed on 18/03/05 from: 8 canada square london E14 5HQ (1 page) |
17 March 2005 | Declaration of solvency (4 pages) |
17 March 2005 | Resolutions
|
4 March 2005 | Company name changed assetfinance march (o) LIMITED\certificate issued on 04/03/05 (2 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
7 September 2004 | Director's particulars changed (1 page) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | Return made up to 06/05/04; full list of members (6 pages) |
14 June 2004 | Secretary resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | New director appointed (2 pages) |
12 February 2004 | Director's particulars changed (1 page) |
22 January 2004 | New director appointed (3 pages) |
20 November 2003 | New director appointed (2 pages) |
11 November 2003 | Director resigned (1 page) |
25 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
18 September 2003 | New director appointed (3 pages) |
31 May 2003 | Location of register of members (1 page) |
31 May 2003 | Return made up to 06/05/03; full list of members (6 pages) |
11 February 2003 | New director appointed (3 pages) |
9 February 2003 | New director appointed (3 pages) |
26 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
8 January 2003 | Secretary's particulars changed (1 page) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | New secretary appointed (2 pages) |
8 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
17 September 2002 | Director's particulars changed (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 54 hagley road birmingham B16 8PE (1 page) |
6 June 2002 | Return made up to 06/05/02; full list of members (7 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
25 July 2001 | Return made up to 06/05/01; full list of members (7 pages) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Secretary resigned (1 page) |
16 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
11 July 2000 | Director's particulars changed (1 page) |
21 June 2000 | Return made up to 06/05/00; no change of members (10 pages) |
6 June 2000 | Location of register of members (1 page) |
6 June 2000 | New director appointed (2 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
19 May 2000 | Secretary's particulars changed (1 page) |
21 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
30 July 1999 | Director resigned (1 page) |
3 June 1999 | Return made up to 06/05/99; no change of members (8 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
1 June 1998 | Return made up to 06/05/98; full list of members (9 pages) |
5 May 1998 | Director's particulars changed (1 page) |
17 April 1998 | Director resigned (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
5 June 1997 | Return made up to 06/05/97; no change of members (8 pages) |
24 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: 12 calthorpe road edgbaston birmingham B15 1QZ (1 page) |
1 April 1997 | Company name changed ftmf leasing march (e) LIMITED\certificate issued on 01/04/97 (2 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
19 August 1996 | Location of register of members (1 page) |
15 August 1996 | Auditor's resignation (1 page) |
7 June 1996 | Return made up to 06/05/96; full list of members (8 pages) |
25 May 1996 | Director's particulars changed (1 page) |
25 May 1996 | Director's particulars changed (1 page) |
13 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
5 June 1995 | Return made up to 06/05/95; no change of members (12 pages) |
27 April 1995 | Secretary's particulars changed (4 pages) |
4 April 1995 | New director appointed (4 pages) |
16 November 1992 | Resolutions
|
29 September 1992 | Incorporation (25 pages) |