This company is commonly known as Everyday Loans Holdings Limited. The company was founded 18 years ago and was given the registration number 05720119. The firm's registered office is in BOURNE END. You can find them at Secure Trust House, Boston Drive, Bourne End, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | EVERYDAY LOANS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05720119 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Secure Trust House, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor North, 2 Dukes Meadow, Bourne End, England, SL8 5XF | Director | 04 October 2022 | Active |
1st Floor North, 2 Dukes Meadow, Bourne End, England, SL8 5XF | Director | 17 December 2019 | Active |
1st Floor North, 2 Dukes Meadow, Bourne End, England, SL8 5XF | Director | 01 February 2023 | Active |
Secure Trust House, Boston Drive, Bourne End, United Kingdom, SL8 5YS | Secretary | 01 October 2013 | Active |
4 Belmont Close, Wickford, SS12 0HR | Secretary | 23 February 2006 | Active |
Secure Trust House, Boston Drive, Bourne End, SL8 5YS | Secretary | 01 December 2017 | Active |
Willowbank House, 84, Station Road, Marlow, United Kingdom, SL7 1NX | Secretary | 02 March 2006 | Active |
1st Floor North, 2 Dukes Meadow, Bourne End, England, SL8 5XF | Secretary | 04 October 2022 | Active |
1st Floor North, 2 Dukes Meadow, Bourne End, England, SL8 5XF | Secretary | 23 January 2019 | Active |
Secure Trust House, Boston Drive, Bourne End, SL8 5YS | Secretary | 28 July 2016 | Active |
60 Harbury Road, Carshalton Beeches, SM5 4LA | Director | 23 February 2006 | Active |
Secure Trust House, Boston Drive, Bourne End, United Kingdom, SL8 5YS | Director | 15 July 2013 | Active |
1st Floor North, 2 Dukes Meadow, Bourne End, England, SL8 5XF | Director | 04 October 2022 | Active |
One, Arleston Way, Solihull, United Kingdom, B90 4LH | Director | 08 June 2012 | Active |
Secure Trust House, Boston Drive, Bourne End, SL8 5YS | Director | 13 April 2016 | Active |
1st Floor North, 2 Dukes Meadow, Bourne End, England, SL8 5XF | Director | 19 May 2020 | Active |
1st Floor North, 2 Dukes Meadow, Bourne End, England, SL8 5XF | Director | 01 May 2019 | Active |
1st Floor North, 2 Dukes Meadow, Bourne End, England, SL8 5XF | Director | 26 March 2021 | Active |
23 Farquhar Road, Edgbaston, Birmingham, B15 3RA | Director | 02 March 2006 | Active |
Secure Trust House, Boston Drive, Bourne End, SL8 5YS | Director | 23 January 2019 | Active |
Secure Trust House, Boston Drive, Bourne End, SL8 5YS | Director | 01 May 2019 | Active |
Secure Trust House, Boston Drive, Bourne End, SL8 5YS | Director | 17 October 2018 | Active |
Secure Trust House, Boston Drive, Bourne End, United Kingdom, SL8 5YS | Director | 02 March 2006 | Active |
One, Arleston Way, Solihull, United Kingdom, B90 4LH | Director | 08 June 2012 | Active |
21, Palmer Street, London, SW1H 0AD | Director | 22 September 2009 | Active |
1st Floor North, 2 Dukes Meadow, Bourne End, England, SL8 5XF | Director | 02 October 2017 | Active |
Secure Trust House, Boston Drive, Bourne End, United Kingdom, SL8 5YS | Director | 21 April 2006 | Active |
8, Ovington Street, London, SW3 2JB | Director | 02 March 2006 | Active |
Secure Trust House, Boston Drive, Bourne End, SL8 5YS | Director | 13 April 2016 | Active |
Secure Trust House, Boston Drive, Bourne End, SL8 5YS | Director | 28 July 2016 | Active |
1st Floor North, 2 Dukes Meadow, Bourne End, England, SL8 5XF | Director | 01 June 2017 | Active |
Willowbank House, 84, Station Road, Marlow, United Kingdom, SL7 1NX | Director | 21 April 2006 | Active |
Non-Standard Finance Subsidiary Iii Limited | ||
Notified on | : | 17 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Bothy, The Nostell Estate Yard, The Nostell Estate, Wakefield, United Kingdom, WF4 1AB |
Nature of control | : |
|
Mr Miles Marius Cresswell-Turner | ||
Notified on | : | 23 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Address | : | Secure Trust House, Boston Drive, Bourne End, SL8 5YS |
Nature of control | : |
|
Mr Steven Douglas White | ||
Notified on | : | 23 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Address | : | Secure Trust House, Boston Drive, Bourne End, SL8 5YS |
Nature of control | : |
|
Mr Daniel Martin Malone | ||
Notified on | : | 23 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | Irish |
Address | : | Secure Trust House, Boston Drive, Bourne End, SL8 5YS |
Nature of control | : |
|
Mr Mark Edward Ridlington | ||
Notified on | : | 23 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Address | : | Secure Trust House, Boston Drive, Bourne End, SL8 5YS |
Nature of control | : |
|
Mr Nicholas John Teunon | ||
Notified on | : | 23 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Address | : | Secure Trust House, Boston Drive, Bourne End, SL8 5YS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination secretary company with name termination date. | Download |
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-28 | Officers | Termination director company with name termination date. | Download |
2023-11-22 | Officers | Termination director company with name termination date. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-10-04 | Officers | Change person director company with change date. | Download |
2023-07-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Officers | Appoint person director company with name date. | Download |
2022-10-13 | Officers | Appoint person director company with name date. | Download |
2022-10-13 | Officers | Appoint person director company with name date. | Download |
2022-10-13 | Officers | Appoint person secretary company with name date. | Download |
2022-08-15 | Officers | Termination secretary company with name termination date. | Download |
2022-07-19 | Accounts | Accounts with accounts type full. | Download |
2022-06-28 | Officers | Termination director company with name termination date. | Download |
2022-05-20 | Officers | Change person director company with change date. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2022-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type full. | Download |
2021-09-01 | Officers | Change person director company with change date. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-08-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.