This company is commonly known as Ecf Asset Finance Limited. The company was founded 32 years ago and was given the registration number 02615535. The firm's registered office is in ALTON. You can find them at Attwood House, Unit 10b Mansfield Business Park, Lymington Bottom Road, Medstead, Alton, Hampshire. This company's SIC code is 64910 - Financial leasing.
Name | : | ECF ASSET FINANCE LIMITED |
---|---|---|
Company Number | : | 02615535 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Attwood House, Unit 10b Mansfield Business Park, Lymington Bottom Road, Medstead, Alton, Hampshire, England, GU34 5PZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clarendon House, Victoria Street, Douglas, Isle Of Man, Isle Of Man, IM1 2LN | Secretary | 02 September 2019 | Active |
Clarendon House, Victoria Street, Douglas, Isle Of Man, IM1 2LN | Director | 20 November 2010 | Active |
Clarendon House, Victoria Street, Douglas, Isle Of Man, IM1 2LN | Director | 26 February 2024 | Active |
Clarendon House, Victoria Street, Douglas, Isle Of Man, Isle Of Man, IM1 2LN | Secretary | 15 June 2018 | Active |
Clarendon House, Victoria Street, Douglas, Isle Of Man, IM1 2LN | Secretary | 20 November 2010 | Active |
Sandfield House, Water Lane, Wilmslow, United Kingdom, SK9 5AR | Secretary | 17 July 2009 | Active |
White Oaks Towers Road, Poynton, SK12 1DA | Secretary | 25 June 1991 | Active |
Woodford Lodge, 123 Woodford Road, Bramhall, SK7 1QB | Secretary | 02 April 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 May 1991 | Active |
Part Ground Floor (East Wing), Sandfield House, Water Lane, Wilmslow, SK9 5AR | Director | 11 March 2011 | Active |
Sandfield House, Water Lane, Wilmslow, United Kingdom, SK9 5AR | Director | 20 December 2001 | Active |
Part Ground Floor (East Wing), Sandfield House, Water Lane, Wilmslow, SK9 5AR | Director | 01 August 2011 | Active |
7, Elm Rise, Prestbury, Macclesfield, SK10 4US | Director | - | Active |
7 Elm Rise, Prestbury, Macclesfield, SK10 4US | Director | 25 June 1991 | Active |
49 Ferndale Road, Burgess Hill, RH15 0EZ | Director | 08 July 2004 | Active |
13 Park Hill Road, Wallington, SM6 0SD | Director | 01 May 2007 | Active |
Clarendon House, Victoria Street, Douglas, Isle Of Man, IM1 2LN | Director | 11 March 2011 | Active |
Oak Court, Tan Y Gopa Road, Abergele, LL22 8DS | Director | 01 October 2010 | Active |
Oak Court Tan Y Goppa Road, Abergele, LL22 8DS | Director | 20 December 2001 | Active |
Conister House, Isle Of Man Business Park, Cooil Road, Braddan, IM2 2QZ | Director | 20 November 2010 | Active |
Sandfield House, Water Lane, Wilmslow, United Kingdom, SK9 5AR | Director | 25 June 1991 | Active |
White Oaks Towers Road, Poynton, Stockport, SK12 1DA | Director | - | Active |
Clarendon House, Victoria Street, Douglas, Isle Of Man, Isle Of Man, IM1 2LN | Director | 15 October 2015 | Active |
Water Edge, Lower Street, Dittisham, Devon, TQ6 0HY | Director | 08 July 2004 | Active |
Hyde Park House, Cartwright Street, Hyde, England, SK14 4EH | Director | 03 February 2022 | Active |
Sandfield House, Water Lane, Wilmslow, SK9 5AR | Director | 01 September 2008 | Active |
Clarendon House, Victoria Street, Douglas, Isle Of Man, IM1 2LN | Director | 20 November 2010 | Active |
38 Covert Rise, Tattenhall, Chester, CH3 9HA | Director | 10 December 2004 | Active |
The Hollies Browns Lane, Wilmslow, SK9 2BR | Director | 01 November 2003 | Active |
Woodford Lodge, 123 Woodford Road, Bramhall, SK7 1QB | Director | 02 April 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 30 May 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Officers | Appoint person director company with name date. | Download |
2024-02-27 | Officers | Termination director company with name termination date. | Download |
2023-07-20 | Accounts | Accounts with accounts type full. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-15 | Address | Change registered office address company with date old address new address. | Download |
2023-01-24 | Officers | Termination director company with name termination date. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-12 | Accounts | Accounts with accounts type full. | Download |
2022-02-03 | Officers | Appoint person director company with name date. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Accounts | Accounts with accounts type full. | Download |
2021-06-02 | Change of name | Certificate change of name company. | Download |
2020-09-30 | Address | Change registered office address company with date old address new address. | Download |
2020-08-21 | Officers | Change person director company with change date. | Download |
2020-07-06 | Change of constitution | Statement of companys objects. | Download |
2020-07-06 | Incorporation | Re registration memorandum articles. | Download |
2020-07-06 | Change of name | Certificate re registration public limited company to private. | Download |
2020-07-06 | Resolution | Resolution. | Download |
2020-07-06 | Change of name | Reregistration public to private company. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type full. | Download |
2020-03-19 | Address | Change registered office address company with date old address new address. | Download |
2019-09-13 | Officers | Appoint person secretary company with name date. | Download |
2019-09-13 | Officers | Termination secretary company with name termination date. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.