This company is commonly known as A & L Cf March (5) Limited. The company was founded 20 years ago and was given the registration number 05085883. The firm's registered office is in LONDON. You can find them at 2 Triton Square, Regent's Place, London, . This company's SIC code is 64910 - Financial leasing.
Name | : | A & L CF MARCH (5) LIMITED |
---|---|---|
Company Number | : | 05085883 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 2004 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Triton Square, Regent's Place, London, NW1 3AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Corporate Secretary | 29 August 2012 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 30 September 2016 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 05 August 2019 | Active |
Carlton Park, Narborough, Leicester, LE19 0AL | Secretary | 31 March 2006 | Active |
103, Menlove Avenue, Liverpool, L18 3HP | Secretary | 26 March 2004 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Corporate Secretary | 31 May 2011 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 23 October 2017 | Active |
298, Deansgate, Manchester, M3 4HH | Director | 26 March 2004 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 31 May 2011 | Active |
Flat 34 Roberts Court, 45-49 Barkston Gardens Kensington, London, SW5 0ES | Director | 01 January 2007 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 23 October 2017 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 17 September 2019 | Active |
298, Deansgate, Manchester, Tuvalu, M3 4HH | Director | 26 March 2004 | Active |
Carlton Park, Narborough, Leicester, United Kingdom, LE19 0AL | Director | 04 December 2012 | Active |
Laigh Brownmuir House, Glassford, Strathaven, ML10 6TX | Director | 03 August 2007 | Active |
2 Wheatley Royd Barn, Brearley Lane Luddendenfoot, Halifax, HX2 6HX | Director | 01 April 2008 | Active |
Nield House, Beamond End, Amersham, HP7 0QT | Director | 01 August 2004 | Active |
27 Winwick Park Avenue, Winwick, Warrington, WA2 8XB | Director | 26 March 2004 | Active |
Santander Equity Investments Limited | ||
Notified on | : | 28 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2, Triton Square, London, United Kingdom, NW1 3AN |
Nature of control | : |
|
Santander Asset Finance Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2, Triton Square, London, United Kingdom, NW1 3AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Address | Change registered office address company with date old address new address. | Download |
2023-10-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-12 | Resolution | Resolution. | Download |
2023-10-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Officers | Termination director company with name termination date. | Download |
2022-11-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-22 | Officers | Change person director company with change date. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type full. | Download |
2019-09-19 | Officers | Appoint person director company with name date. | Download |
2019-08-05 | Officers | Appoint person director company with name date. | Download |
2019-08-05 | Officers | Termination director company with name termination date. | Download |
2019-07-22 | Officers | Termination director company with name termination date. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.