This company is commonly known as Direct Auto Finance Insurance Services Limited. The company was founded 24 years ago and was given the registration number 03834656. The firm's registered office is in BRADFORD. You can find them at No. 1, Godwin Street, Bradford, West Yorkshire. This company's SIC code is 74990 - Non-trading company.
Name | : | DIRECT AUTO FINANCE INSURANCE SERVICES LIMITED |
---|---|---|
Company Number | : | 03834656 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 1999 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | No. 1, Godwin Street, Bradford, West Yorkshire, BD1 2SU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
No. 1, Godwin Street, Bradford, BD1 2SU | Secretary | 16 July 2018 | Active |
Provident Financial Plc, No. 1 Godwin Street, Bradford, United Kingdom, BD1 2SU | Director | 01 April 2020 | Active |
No. 1, Godwin Street, Bradford, United Kingdom, BD1 2SU | Director | 12 March 2018 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 01 September 1999 | Active |
Colonnade, Sunbridge Road, Bradford, BD1 2LQ | Secretary | 18 December 2002 | Active |
16 Delanly Court, Wimblehurst Road, Horsham, RG12 2DU | Secretary | 01 September 1999 | Active |
No. 1, Godwin Street, Bradford, United Kingdom, BD1 2SU | Secretary | 29 September 2005 | Active |
No. 1, Godwin Street, Bradford, BD1 2SU | Secretary | 12 May 2017 | Active |
17b Sheridan Road, Merton Park, London, SW19 3HW | Director | 29 September 2005 | Active |
No. 1, Godwin Street, Bradford, United Kingdom, BD1 2SU | Director | 01 February 2007 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 01 September 1999 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 01 September 1999 | Active |
17 Holt Avenue, Adel, Leeds, LS16 8DH | Director | 18 December 2002 | Active |
No. 1, Godwin Street, Bradford, United Kingdom, BD1 2SU | Director | 01 February 2007 | Active |
5 High Meadows, Firth Lane Wilsden, Bradford, BD15 0HN | Director | 29 September 2005 | Active |
97 Orchard Grove, Chalfont St Peter, Gerrards Cross, SL9 9ET | Director | 29 September 2005 | Active |
Pine Lodge, Castle Lane Ripponden, Sowerby Bridge, HX6 4JZ | Director | 11 May 2005 | Active |
3 Kinderscout, Leverstock Green, HP3 8HW | Director | 17 August 2005 | Active |
Murrayfield, 13 Windsor Road, Gerrards Cross, SL9 7NB | Director | 29 September 2005 | Active |
Colonnade, Sunbridge Road, Bradford, BD1 2LQ | Director | 18 December 2002 | Active |
Millhouse, Church Road, Woolton, Liverpool, L25 6DA | Director | 15 June 2004 | Active |
Scheveningen Huis, Ashdown Road, Forest Row, RH18 5BN | Director | 01 September 1999 | Active |
Homeleigh, 10 Chart Way, Reigate, RH2 0NZ | Director | 29 September 2005 | Active |
Drummers Yard, Sproutes Lane, Coolham, Horsham, RH13 8QH | Director | 03 February 2006 | Active |
Drummers Yard, Sproutes Lane, Coolham, Horsham, RH13 8QH | Director | 15 June 2004 | Active |
Horrocks Close, Lothersdale, BD20 8HQ | Director | 15 June 2004 | Active |
No. 1, Godwin Street, Bradford, BD1 2SU | Director | 03 December 2018 | Active |
28d Cruden Street, London, N1 8NH | Director | 29 September 2005 | Active |
81 Gunterstone Road, West Kensington, London, W14 9BT | Director | 29 September 2005 | Active |
Provident Financial Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | No 1 Godwin Street, Godwin Street, Bradford, England, BD1 2SU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-06 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-06 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-08-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-07 | Resolution | Resolution. | Download |
2021-08-07 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-07-19 | Capital | Legacy. | Download |
2021-07-19 | Capital | Capital statement capital company with date currency figure. | Download |
2021-07-19 | Insolvency | Legacy. | Download |
2021-07-19 | Resolution | Resolution. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type full. | Download |
2020-04-01 | Officers | Appoint person director company with name date. | Download |
2020-03-31 | Officers | Termination director company with name termination date. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type full. | Download |
2018-12-05 | Officers | Termination director company with name termination date. | Download |
2018-12-05 | Officers | Appoint person director company with name date. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-15 | Officers | Appoint person secretary company with name date. | Download |
2018-07-27 | Miscellaneous | Legacy. | Download |
2018-04-24 | Accounts | Accounts with accounts type full. | Download |
2018-04-12 | Officers | Termination secretary company with name termination date. | Download |
2018-03-19 | Officers | Appoint person director company with name date. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.