This company is commonly known as Aw Asset Finance Limited. The company was founded 33 years ago and was given the registration number 02564315. The firm's registered office is in LONDON. You can find them at Geoffrey Marting & Co 15 Westferry Circus, Canary Wharf, London, . This company's SIC code is 64910 - Financial leasing.
Name | : | AW ASSET FINANCE LIMITED |
---|---|---|
Company Number | : | 02564315 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 30 November 1990 |
End of financial year | : | 27 May 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Geoffrey Marting & Co 15 Westferry Circus, Canary Wharf, London, E14 4HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Geoffrey Marting & Co 15, Westferry Circus, Canary Wharf, London, E14 4HD | Director | 25 November 2019 | Active |
38 Castleford Avenue, New Eltham, London, SE9 2AL | Secretary | - | Active |
Carlton Park, Narborough, Leicester, LE19 0AL | Secretary | 31 March 2006 | Active |
Erchless House Fairoak Lane, Oxshott, Leatherhead, KT22 0TP | Secretary | 27 March 1998 | Active |
Stainton 103 Menlove Avenue, Calderstones, Liverpool, L18 3HP | Secretary | 23 April 1998 | 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 | Corporate Secretary | 29 August 2012 | Active |
Tollgate House, Shrubs Corner Northwood Road, Uxbridge, UB9 6PY | Director | 31 October 1997 | Active |
5a Observatory Gardens, Kensington, London, W8 7HY | Director | 31 October 1997 | Active |
7 Outram Road, Alexandra Park, London, N22 7AB | Director | 28 April 2000 | Active |
298, Deansgate, Manchester, M3 4HH | Director | 11 August 2000 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 31 May 2011 | Active |
The Old School Guilden Sutton Lane, Guilden Sutton, Chester, CH3 7EX | Director | 23 April 1998 | Active |
Flat 34 Roberts Court, 45-49 Barkston Gardens Kensington, London, SW5 0ES | Director | 01 January 2007 | Active |
68h Randolph Avenue, London, W9 1BG | Director | - | Active |
29 Alder Lane, Balsall Common, Solihull, CV7 7DZ | Director | 23 April 1998 | Active |
The Old Stables, Northington Down, Alresford, SO24 9TZ | Director | 24 March 1995 | Active |
125, Old Broad Street, 20th Floor, London, EC2N 1AR | Director | 07 July 2016 | Active |
The Clays, Church Lane, Hempstead, CB10 2PA | Director | - | Active |
298, Deansgate, Manchester, United Kingdom, M3 4HH | Director | 01 April 2003 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 04 December 2012 | Active |
125, Old Broad Street, 20th Floor, London, EC2N 1AR | Director | 28 May 2014 | 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 |
14 Brodrick Road, London, SW17 7DZ | Director | - | Active |
48 Portobello Road, London, W11 3DL | Director | - | Active |
125, Old Broad Street, 20th Floor, London, EC2N 1AR | Director | 07 July 2016 | Active |
Nield House, Beamond End, Amersham, HP7 0QT | Director | 28 April 2000 | Active |
11 Deer Park Walk, Lye Green, Chesham, HP5 3LJ | Director | - | Active |
Balnacroft 8 Stonewalls, Rosemary Lane Rossett, Wrexham, LL12 0LG | Director | 23 April 1998 | Active |
27 Winwick Park Avenue, Winwick, Warrington, WA2 8XB | Director | 30 March 2001 | Active |
125, Old Broad Street, 20th Floor, London, EC2N 1AR | Director | 28 May 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-28 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-28 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-04-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-11 | Address | Change registered office address company with date old address new address. | Download |
2020-03-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-03-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-10 | Resolution | Resolution. | Download |
2020-02-01 | Gazette | Gazette filings brought up to date. | Download |
2020-01-30 | Officers | Appoint person director company with name date. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-10 | Gazette | Gazette notice compulsory. | Download |
2019-05-15 | Officers | Termination director company with name termination date. | Download |
2019-01-09 | Officers | Termination director company with name termination date. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type full. | Download |
2018-03-05 | Accounts | Accounts with accounts type full. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-06 | Address | Move registers to sail company with new address. | Download |
2017-12-05 | Address | Change sail address company with new address. | Download |
2017-03-03 | Accounts | Accounts with accounts type full. | Download |
2016-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-16 | Auditors | Auditors resignation company. | Download |
2016-07-11 | Officers | Appoint person director company with name date. | Download |
2016-07-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.