This company is commonly known as Black Horse Finance Management Limited. The company was founded 24 years ago and was given the registration number 03961947. The firm's registered office is in . You can find them at 25 Gresham Street, London, , . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | BLACK HORSE FINANCE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03961947 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 2000 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Gresham Street, London, EC2V 7HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Black Horse, 37 South Gyle Crescent, Edinburgh, United Kingdom, EH12 9DS | Director | 08 June 2018 | Active |
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH | Director | 14 September 2016 | Active |
38 Mount Way, Chepstow, NP16 5NF | Secretary | 26 April 2000 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Secretary | 12 March 2012 | Active |
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | Secretary | 30 July 2013 | Active |
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB | Secretary | 15 June 2017 | Active |
25 Gresham Street, London, EC2V 7HN | Secretary | 19 December 2001 | Active |
78 Cannon Street, London, EC4P 5LN | Corporate Secretary | 28 March 2000 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 27 February 2015 | Active |
38 Mount Way, Chepstow, NP16 5NF | Director | 26 April 2000 | Active |
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH | Director | 28 September 2007 | Active |
68 The Plain, Epping, CM16 6TW | Director | 18 April 2001 | Active |
33, Old Broad Street, London, United Kingdom, EC2N 1HZ | Director | 27 February 2015 | Active |
47-48, Chiswell Street, London, United Kingdom, EC1Y 4XX | Director | 27 February 2015 | Active |
Wychway, Cavendish Road, Weybridge, KT13 0JW | Director | 18 April 2001 | Active |
33, Old Broad Street, London, United Kingdom, EC2N 1HZ | Director | 27 February 2015 | Active |
6 Lovett Green, Sharpenhoe, MK45 4SP | Director | 28 March 2000 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 19 December 2006 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 21 November 2012 | Active |
23 Woodchester Park, Knotty Green, Beaconsfield, HP9 2TU | Director | 18 April 2001 | Active |
Blake House, Hatchford Way, Birmingham, United Kingdom, B26 3RZ | Director | 21 November 2012 | Active |
Finance House, Orchard Brae, Edinburgh, United Kingdom, EH4 1PF | Director | 21 November 2012 | Active |
Finance House, Orchard Brae, Edinburgh, United Kingdom, EH4 1PF | Director | 01 September 2011 | Active |
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH | Director | 30 April 2008 | Active |
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH | Director | 16 September 2016 | Active |
78 Cannon Street, London, EC4P 5LN | Corporate Director | 28 March 2000 | Active |
Lloyds Bank Asset Finance Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 25, Gresham Street, London, United Kingdom, EC2V 7HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-11 | Address | Move registers to sail company with new address. | Download |
2023-04-15 | Address | Change registered office address company with date old address new address. | Download |
2023-04-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-15 | Resolution | Resolution. | Download |
2023-04-15 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-04-14 | Address | Change sail address company with new address. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-03-29 | Officers | Termination secretary company with name termination date. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-28 | Change of constitution | Statement of companys objects. | Download |
2021-07-29 | Accounts | Accounts with accounts type full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Officers | Change person director company with change date. | Download |
2020-09-30 | Accounts | Accounts with accounts type full. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Officers | Change person secretary company with change date. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Officers | Change person director company with change date. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-06-14 | Officers | Appoint person director company with name date. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-21 | Officers | Termination director company with name termination date. | Download |
2017-10-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.