This company is commonly known as Eastern Counties Finance 1 Limited. The company was founded 11 years ago and was given the registration number 08467098. The firm's registered office is in LONDON. You can find them at 4th Floor, 36, Spital Square, London, . This company's SIC code is 64910 - Financial leasing.
Name | : | EASTERN COUNTIES FINANCE 1 LIMITED |
---|---|---|
Company Number | : | 08467098 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 2013 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 36, Spital Square, London, E1 6DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Charterhouse Mews, London, England, EC1M 6BB | Secretary | 01 January 2015 | Active |
1, Charterhouse Mews, London, England, EC1M 6BB | Director | 26 March 2021 | Active |
The Granary Denny Lodge Business Park, Ely Road, Chittering, Cambridge, England, CB25 9PH | Secretary | 19 August 2013 | Active |
1, Charterhouse Mews, London, England, EC1M 6BB | Director | 26 March 2021 | Active |
4th Floor, 36, Spital Square, London, E1 6DY | Director | 31 December 2015 | Active |
4th Floor, 36, Spital Square, London, England, E1 6DY | Director | 01 January 2014 | Active |
4th Floor, 36, Spital Square, London, England, E1 6DY | Director | 02 December 2014 | Active |
Cpc1, Capital Park, Fulbourn, Cambridge, United Kingdom, CB21 5XE | Director | 28 March 2013 | Active |
4th Floor, 36, Spital Square, London, England, E1 6DY | Director | 26 November 2014 | Active |
The Granary, Denny Lodge Business Park, Chittering, Cambridge, England, CB25 9PH | Director | 28 March 2013 | Active |
The Granary, Denny Lodge Business Park, Chittering, Cambridge, England, CB25 9PH | Director | 28 March 2013 | Active |
Mr Craig Reeves | ||
Notified on | : | 26 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Charterhouse Mews, London, England, EC1M 6BB |
Nature of control | : |
|
Privilege Asset Finance Limited | ||
Notified on | : | 31 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4th Floor, 36 Spital Square, London, England, E1 6DY |
Nature of control | : |
|
Mr Craig Reeves | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Address | : | 4th Floor, 36, Spital Square, London, E1 6DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-25 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-09 | Gazette | Gazette notice voluntary. | Download |
2022-08-02 | Dissolution | Dissolution application strike off company. | Download |
2022-08-01 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Address | Change registered office address company with date old address new address. | Download |
2021-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-29 | Officers | Appoint person director company with name date. | Download |
2021-03-29 | Officers | Appoint person director company with name date. | Download |
2021-03-29 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Resolution | Resolution. | Download |
2020-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Officers | Termination director company with name termination date. | Download |
2019-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-13 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.