53-64 Chancery Lane
London
WC2A 1QS
Secretary Name | Miss Michelle Sharma |
---|---|
Status | Current |
Appointed | 05 May 2015(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | First Floor Chancery House 53-64 Chancery Lane London WC2A 1QS |
Director Name | Mrs Andrea Justine Wesson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2016(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | First Floor Chancery House 53-64 Chancery Lane London WC2A 1QS |
Director Name | Mr Paul Marcus Sutherland |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2020(15 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Engineer |
Country of Residence | England |
Correspondence Address | First Floor Chancery House 53-64 Chancery Lane London WC2A 1QS |
Director Name | Mr Lee Robert Warsop |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2020(15 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | First Floor Chancery House 53-64 Chancery Lane London WC2A 1QS |
Director Name | Mr Darren Spence |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2020(15 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | First Floor Chancery House 53-64 Chancery Lane London WC2A 1QS |
Director Name | Mr David Harry Mead |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Willowbank Pirton Worcester Worcestershire WR8 9ED |
Director Name | Nigel John Lewis Wilkinson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(same day as company formation) |
Role | Senior Manager |
Correspondence Address | 61 Popes Avenue Strawberry Hill Twickenham Middlesex TW2 5TD |
Director Name | Desmond Richard Turner |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(same day as company formation) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Frances Julie Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Celestial Gardens London SE13 5RU |
Director Name | Robin Louis Henning Bencard |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 November 2009) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Gareth Owen Conway |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 November 2009) |
Role | Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | Brookwood Cottage Water Lane Headcorn Kent TN27 9JR |
Secretary Name | Alice Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(9 months, 4 weeks after company formation) |
Appointment Duration | 10 months (resigned 08 May 2006) |
Role | Company Director |
Correspondence Address | 188 Berglen Court 7 Branch Road London E14 7JZ |
Secretary Name | Mrs Pauline Louise McQuillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Dr Kevin Alan Singleton |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 November 2009) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mary Bridget Kenny |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 December 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 178 Empire Square West Long Lane London SE1 4NL |
Secretary Name | George William Bayer |
---|---|
Status | Resigned |
Appointed | 18 February 2008(3 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 September 2008) |
Role | Company Director |
Correspondence Address | Flat 1 Old Bank House, 110 Bermondsey Street London SE1 3TX |
Secretary Name | Sarah Caroline Gott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(4 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Whitworth Street London SE10 9EN |
Director Name | Paul Jonathan Spencer |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(4 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 17 November 2009) |
Role | Accountant |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Simon Findlay Purves |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Grange Road Highgate London N6 4AP |
Director Name | Mr Kevin Joseph Godfrey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 November 2009(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 03 December 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Weybridge Park Weybridge Surrey KT13 8SQ |
Director Name | Mr Nicholas David Barker |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 03 December 2010) |
Role | Corporate Banker |
Country of Residence | United Kingdom |
Correspondence Address | Benhall Place Low Street Benhall Saxmundham Suffolk IP17 1JF |
Director Name | Marcus Peter John Molloy |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 February 2010(5 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 June 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Clive Lewis Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 May 2015) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Andrew James Course |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 September 2019) |
Role | Chief Operating Officer And Chartered Engineer |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Frederick Ian Maroudas |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(8 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 March 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr David George Stickland |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 July 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Website | www.eversholtrail.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73805040 |
Telephone region | London |
Registered Address | First Floor Chancery House 53-64 Chancery Lane London WC2A 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
5m at £1 | Eversholt Rail Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,291,000 |
Gross Profit | £2,171,000 |
Net Worth | £5,542,000 |
Current Liabilities | £540,000 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 4 weeks from now) |
2 December 2010 | Delivered on: 17 December 2010 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: An amendment deed to a fixed and floating security agreement dated 4 november 2010 and Secured details: All monies due or to become due from the company to any secured creditor and the pension trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
4 November 2010 | Delivered on: 12 November 2010 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Fixed and floating security agreement Secured details: All monies due or to become due from the company to any secured creditor and all monies due or to become due from the company to the pension trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
30 March 2024 | Full accounts made up to 31 December 2023 (33 pages) |
---|---|
22 January 2024 | Registered office address changed from Ground Floor Wework 1 Waterhouse Square 138-142 Holborn London EC1N 2st England to First Floor Chancery House 53-64 Chancery Lane London WC2A 1QS on 22 January 2024 (1 page) |
11 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
20 August 2023 | Director's details changed for Mr Paul Marcus Sutherland on 30 June 2023 (2 pages) |
12 April 2023 | Full accounts made up to 31 December 2022 (31 pages) |
7 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
7 April 2022 | Full accounts made up to 31 December 2021 (31 pages) |
8 December 2021 | Change of details for Eversholt Rail Leasing Limited as a person with significant control on 6 December 2021 (2 pages) |
6 December 2021 | Registered office address changed from 210 Pentonville Road London N1 9JY to Ground Floor Wework 1 Waterhouse Square 138-142 Holborn London EC1N 2st on 6 December 2021 (1 page) |
10 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
27 May 2021 | Director's details changed for Mr Lee Robert Warsop on 16 October 2020 (2 pages) |
24 May 2021 | Full accounts made up to 31 December 2020 (30 pages) |
11 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
17 April 2020 | Appointment of Mr Lee Robert Warsop as a director on 16 April 2020 (2 pages) |
17 April 2020 | Appointment of Mr Darren Spence as a director on 16 April 2020 (2 pages) |
17 April 2020 | Appointment of Mr Paul Marcus Sutherland as a director on 16 April 2020 (2 pages) |
20 March 2020 | Full accounts made up to 31 December 2019 (27 pages) |
26 September 2019 | Termination of appointment of Andrew James Course as a director on 16 September 2019 (1 page) |
11 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
6 March 2019 | Full accounts made up to 31 December 2018 (26 pages) |
5 September 2018 | Confirmation statement made on 1 September 2018 with updates (4 pages) |
16 July 2018 | Change of details for European Rail Finance (Gb) Limited as a person with significant control on 2 October 2017 (2 pages) |
13 April 2018 | Full accounts made up to 31 December 2017 (24 pages) |
2 October 2017 | Resolutions
|
2 October 2017 | Resolutions
|
13 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
7 July 2017 | Cessation of Eversholt Rail Holdings (Uk) Limited as a person with significant control on 31 May 2017 (1 page) |
7 July 2017 | Notification of European Rail Finance (Gb) Limited as a person with significant control on 31 May 2017 (2 pages) |
7 July 2017 | Cessation of Eversholt Rail Holdings (Uk) Limited as a person with significant control on 31 May 2017 (1 page) |
7 July 2017 | Notification of European Rail Finance (Gb) Limited as a person with significant control on 31 May 2017 (2 pages) |
2 March 2017 | Full accounts made up to 31 December 2016 (23 pages) |
2 March 2017 | Full accounts made up to 31 December 2016 (23 pages) |
13 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
22 July 2016 | Appointment of Mrs Andrea Justine Wesson as a director on 20 July 2016 (2 pages) |
22 July 2016 | Appointment of Mrs Andrea Justine Wesson as a director on 20 July 2016 (2 pages) |
22 July 2016 | Termination of appointment of David George Stickland as a director on 20 July 2016 (1 page) |
22 July 2016 | Termination of appointment of David George Stickland as a director on 20 July 2016 (1 page) |
2 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
2 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
4 January 2016 | Director's details changed for Mary Bridget Kenny on 4 January 2016 (2 pages) |
4 January 2016 | Director's details changed for Mr Andrew James Course on 4 January 2016 (2 pages) |
4 January 2016 | Director's details changed for Mr Andrew James Course on 4 January 2016 (2 pages) |
4 January 2016 | Director's details changed for Mary Bridget Kenny on 4 January 2016 (2 pages) |
3 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
21 May 2015 | Auditor's resignation (1 page) |
21 May 2015 | Auditor's resignation (1 page) |
11 May 2015 | Termination of appointment of Clive Lewis Thomas as a secretary on 5 May 2015 (1 page) |
11 May 2015 | Appointment of Miss Michelle Sharma as a secretary on 5 May 2015 (2 pages) |
11 May 2015 | Appointment of Miss Michelle Sharma as a secretary on 5 May 2015 (2 pages) |
11 May 2015 | Termination of appointment of Clive Lewis Thomas as a secretary on 5 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Clive Lewis Thomas as a secretary on 5 May 2015 (1 page) |
11 May 2015 | Appointment of Miss Michelle Sharma as a secretary on 5 May 2015 (2 pages) |
2 April 2015 | Full accounts made up to 31 December 2014 (24 pages) |
2 April 2015 | Full accounts made up to 31 December 2014 (24 pages) |
18 November 2014 | Appointment of Mr David George Stickland as a director on 12 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr David George Stickland as a director on 12 November 2014 (2 pages) |
29 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
26 March 2014 | Auditor's resignation (2 pages) |
26 March 2014 | Auditor's resignation (2 pages) |
20 March 2014 | Termination of appointment of Frederick Maroudas as a director (1 page) |
20 March 2014 | Termination of appointment of Frederick Maroudas as a director (1 page) |
19 March 2014 | Accounts made up to 31 December 2013 (24 pages) |
19 March 2014 | Accounts made up to 31 December 2013 (24 pages) |
6 September 2013 | Director's details changed for Mary Bridget Kenny on 6 September 2013 (2 pages) |
6 September 2013 | Director's details changed for Mary Bridget Kenny on 6 September 2013 (2 pages) |
6 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Registered office address changed from 210 Pentonville Road London Great Britain N1 9JY United Kingdom on 6 September 2013 (1 page) |
6 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Registered office address changed from 210 Pentonville Road London Great Britain N1 9JY United Kingdom on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 210 Pentonville Road London Great Britain N1 9JY United Kingdom on 6 September 2013 (1 page) |
6 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Director's details changed for Mary Bridget Kenny on 6 September 2013 (2 pages) |
5 September 2013 | Appointment of Mr Frederick Ian Maroudas as a director (2 pages) |
5 September 2013 | Appointment of Mr Frederick Ian Maroudas as a director (2 pages) |
10 June 2013 | Termination of appointment of Simon Purves as a director (1 page) |
10 June 2013 | Termination of appointment of Simon Purves as a director (1 page) |
10 June 2013 | Appointment of Mr Andrew James Course as a director (2 pages) |
10 June 2013 | Appointment of Mr Andrew James Course as a director (2 pages) |
13 March 2013 | Accounts made up to 31 December 2012 (23 pages) |
13 March 2013 | Accounts made up to 31 December 2012 (23 pages) |
11 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Secretary's details changed for Clive Thomas on 13 June 2011 (3 pages) |
11 May 2012 | Secretary's details changed for Clive Thomas on 13 June 2011 (3 pages) |
14 February 2012 | Accounts made up to 31 December 2011 (23 pages) |
14 February 2012 | Accounts made up to 31 December 2011 (23 pages) |
14 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (14 pages) |
14 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (14 pages) |
14 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (14 pages) |
16 June 2011 | Resolutions
|
16 June 2011 | Appointment of Clive Thomas as a secretary (3 pages) |
16 June 2011 | Appointment of Clive Thomas as a secretary (3 pages) |
16 June 2011 | Resolutions
|
31 May 2011 | Accounts made up to 31 December 2010 (20 pages) |
31 May 2011 | Accounts made up to 31 December 2010 (20 pages) |
28 January 2011 | Statement of capital following an allotment of shares on 25 February 2010
|
28 January 2011 | Statement of capital following an allotment of shares on 25 February 2010
|
21 January 2011 | Termination of appointment of Sarah Maher as a secretary (2 pages) |
21 January 2011 | Termination of appointment of Sarah Maher as a secretary (2 pages) |
23 December 2010 | Termination of appointment of Kevin Godfrey as a director (1 page) |
23 December 2010 | Termination of appointment of Nicholas Barker as a director (1 page) |
23 December 2010 | Termination of appointment of Nicholas Barker as a director (1 page) |
23 December 2010 | Termination of appointment of Kevin Godfrey as a director (1 page) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 2 (25 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 2 (25 pages) |
6 December 2010 | Registered office address changed from 8 Canada Square London E14 5HQ on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from 8 Canada Square London E14 5HQ on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from 8 Canada Square London E14 5HQ on 6 December 2010 (1 page) |
15 November 2010 | Duplicate mortgage certificatecharge no:1 (25 pages) |
15 November 2010 | Duplicate mortgage certificatecharge no:1 (25 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 1 (25 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 1 (25 pages) |
28 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
28 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
28 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Termination of appointment of Marcus Molloy as a director (1 page) |
14 July 2010 | Termination of appointment of Marcus Molloy as a director (1 page) |
7 July 2010 | Accounts made up to 31 December 2009 (20 pages) |
7 July 2010 | Accounts made up to 31 December 2009 (20 pages) |
15 June 2010 | Resolutions
|
15 June 2010 | Resolutions
|
23 February 2010 | Appointment of Marcus Peter John Molloy as a director (2 pages) |
23 February 2010 | Appointment of Marcus Peter John Molloy as a director (2 pages) |
15 February 2010 | Company name changed assetfinance march (h) LIMITED\certificate issued on 15/02/10
|
15 February 2010 | Change of name notice (2 pages) |
15 February 2010 | Company name changed assetfinance march (h) LIMITED\certificate issued on 15/02/10
|
15 February 2010 | Change of name notice (2 pages) |
26 January 2010 | Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Desmond Richard Turner on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Paul Jonathan Spencer on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Desmond Richard Turner on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Paul Jonathan Spencer on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Paul Jonathan Spencer on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Desmond Richard Turner on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
18 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
8 January 2010 | Accounts made up to 31 March 2009 (18 pages) |
8 January 2010 | Accounts made up to 31 March 2009 (18 pages) |
7 January 2010 | Resolutions
|
7 January 2010 | Resolutions
|
23 December 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
23 December 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
23 November 2009 | Termination of appointment of Robin Bencard as a director (1 page) |
23 November 2009 | Termination of appointment of Robin Bencard as a director (1 page) |
20 November 2009 | Appointment of Mary Bridget Kenny as a director (2 pages) |
20 November 2009 | Termination of appointment of Paul Spencer as a director (1 page) |
20 November 2009 | Appointment of Mr Kevin Joseph Godfrey as a director (2 pages) |
20 November 2009 | Appointment of Mr Simon Findlay Purves as a director (2 pages) |
20 November 2009 | Appointment of Mr Nicholas David Barker as a director (2 pages) |
20 November 2009 | Appointment of Mr Kevin Joseph Godfrey as a director (2 pages) |
20 November 2009 | Appointment of Mary Bridget Kenny as a director (2 pages) |
20 November 2009 | Appointment of Mr Simon Findlay Purves as a director (2 pages) |
20 November 2009 | Termination of appointment of Paul Spencer as a director (1 page) |
20 November 2009 | Appointment of Mr Nicholas David Barker as a director (2 pages) |
18 November 2009 | Termination of appointment of Kevin Singleton as a director (1 page) |
18 November 2009 | Termination of appointment of Gareth Owen Conway as a director (1 page) |
18 November 2009 | Termination of appointment of Gareth Owen Conway as a director (1 page) |
18 November 2009 | Termination of appointment of Desmond Turner as a director (1 page) |
18 November 2009 | Termination of appointment of Desmond Turner as a director (1 page) |
18 November 2009 | Termination of appointment of Kevin Singleton as a director (1 page) |
8 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
21 January 2009 | Director appointed paul jonathan spencer (1 page) |
21 January 2009 | Director appointed paul jonathan spencer (1 page) |
6 January 2009 | Appointment terminated director mary kenny (1 page) |
6 January 2009 | Appointment terminated director mary kenny (1 page) |
30 December 2008 | Accounts made up to 31 March 2008 (18 pages) |
30 December 2008 | Accounts made up to 31 March 2008 (18 pages) |
1 December 2008 | Secretary appointed sarah maher (1 page) |
1 December 2008 | Secretary appointed sarah maher (1 page) |
23 September 2008 | Appointment terminated secretary george bayer (1 page) |
23 September 2008 | Appointment terminated secretary george bayer (1 page) |
4 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
4 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
19 February 2008 | New secretary appointed (1 page) |
19 February 2008 | New secretary appointed (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Secretary's particulars changed (1 page) |
7 February 2008 | Secretary's particulars changed (1 page) |
2 January 2008 | Accounts made up to 31 March 2007 (17 pages) |
2 January 2008 | Accounts made up to 31 March 2007 (17 pages) |
21 September 2007 | Return made up to 13/09/07; full list of members (3 pages) |
21 September 2007 | Return made up to 13/09/07; full list of members (3 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
7 February 2007 | Accounts made up to 31 March 2006 (18 pages) |
7 February 2007 | Accounts made up to 31 March 2006 (18 pages) |
2 October 2006 | Return made up to 13/09/06; full list of members (3 pages) |
2 October 2006 | Return made up to 13/09/06; full list of members (3 pages) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | New secretary appointed (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | New secretary appointed (1 page) |
1 February 2006 | Accounts made up to 31 March 2005 (11 pages) |
1 February 2006 | Accounts made up to 31 March 2005 (11 pages) |
11 January 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | Secretary's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
27 October 2005 | Return made up to 13/09/05; full list of members (3 pages) |
27 October 2005 | Return made up to 13/09/05; full list of members (3 pages) |
31 August 2005 | Secretary's particulars changed (1 page) |
31 August 2005 | Secretary's particulars changed (1 page) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Secretary resigned (1 page) |
14 July 2005 | New secretary appointed (1 page) |
14 July 2005 | New secretary appointed (1 page) |
28 April 2005 | Director's particulars changed (1 page) |
28 April 2005 | Director's particulars changed (1 page) |
21 March 2005 | New director appointed (1 page) |
21 March 2005 | New director appointed (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
26 November 2004 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
26 November 2004 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
13 September 2004 | Incorporation (40 pages) |
13 September 2004 | Incorporation (40 pages) |