This company is commonly known as Armed Services Finance Limited. The company was founded 31 years ago and was given the registration number 02749292. The firm's registered office is in DONCASTER. You can find them at Roman House, Roman Road, Doncaster, Yorkshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | ARMED SERVICES FINANCE LIMITED |
---|---|---|
Company Number | : | 02749292 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 1992 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Roman House, Roman Road, Doncaster, Yorkshire, DN4 5EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wimbledon Bridge House, Hartfield Road, Wimbledon, London, England, SW19 3RU | Director | 07 May 2021 | Active |
Roman House, Roman Road, Doncaster, South Yorkshire, United Kingdom, DN4 5EZ | Director | 01 September 2017 | Active |
18 Beauchamp Drive, Butterfield Down, Amesbury, SP4 7TT | Secretary | 18 April 2001 | Active |
Denton House, High Street, Barnby Dun, Doncaster, DN3 1DU | Secretary | 12 September 1997 | Active |
81 Gainsborough Road, Kew, Richmond, TW9 2ET | Secretary | 30 September 2000 | Active |
Roman House, Roman Road, Doncaster, DN4 5EZ | Secretary | 01 August 2006 | Active |
213 Wetherby Road, Harrogate, HG2 7AE | Secretary | 17 November 1992 | Active |
20 Saint Matthews Avenue, Surbiton, KT6 6JJ | Director | 30 September 2000 | Active |
Roman House, Roman Road, Doncaster, South Yorkshire, United Kingdom, DN4 5EZ | Director | 01 November 2017 | Active |
Roman House, Roman Road, Doncaster, South Yorkshire, United Kingdom, DN4 5EZ | Director | 01 July 2007 | Active |
Roman House, Roman Road, Doncaster, South Yorkshire, United Kingdom, DN4 5EZ | Director | 08 September 2014 | Active |
Roman House, Roman Road, Doncaster, South Yorkshire, United Kingdom, DN4 5EZ | Director | 30 June 2014 | Active |
26 Rosyth Avenue, Orton Southgate, Peterborough, PE2 6SL | Director | 01 February 1998 | Active |
18 Beauchamp Drive, Butterfield Down, Amesbury, SP4 7TT | Director | 18 April 2001 | Active |
75, Hambling Drive, Beverley, North Humberside, HU17 9GD | Director | 05 October 1992 | Active |
Roman House, Roman Road, Doncaster, South Yorkshire, United Kingdom, DN4 5EZ | Director | 13 March 2015 | Active |
The Limes, Harlestone Road, Church Brampton, Northampton, NN6 8AU | Director | 01 May 2000 | Active |
89 East Avenue, Talbot Woods, Bournemouth, BH3 7BU | Director | 01 September 2000 | Active |
Roman House, Roman Road, Doncaster, DN4 5EZ | Director | 01 August 2006 | Active |
Roman House, Roman Road, Doncaster, South Yorkshire, United Kingdom, DN4 5EZ | Director | 01 October 2018 | Active |
17 The Green, Flore, Northampton, NN7 4LG | Director | 01 August 2006 | Active |
213 Wetherby Road, Harrogate, HG2 7AE | Director | 05 October 1992 | Active |
Close Brothers Limited | ||
Notified on | : | 13 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Close Brothers Group Plc, 10 Crown Place, London, United Kingdom, EC2A 4FT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-02 | Gazette | Gazette notice voluntary. | Download |
2023-04-21 | Dissolution | Dissolution application strike off company. | Download |
2023-03-13 | Capital | Capital statement capital company with date currency figure. | Download |
2023-03-13 | Insolvency | Legacy. | Download |
2023-03-13 | Capital | Legacy. | Download |
2023-03-13 | Resolution | Resolution. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-11 | Officers | Termination director company with name termination date. | Download |
2021-05-12 | Officers | Appoint person director company with name date. | Download |
2020-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-26 | Resolution | Resolution. | Download |
2018-11-26 | Change of constitution | Statement of companys objects. | Download |
2018-10-11 | Officers | Termination director company with name termination date. | Download |
2018-10-01 | Officers | Appoint person director company with name date. | Download |
2018-04-17 | Officers | Termination director company with name termination date. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.