This company is commonly known as Finstore Limited. The company was founded 33 years ago and was given the registration number 02579248. The firm's registered office is in EXETER. You can find them at 21 Heavitree Road, , Exeter, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | FINSTORE LIMITED |
---|---|---|
Company Number | : | 02579248 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 1991 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Heavitree Road, Exeter, EX1 2LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Heavitree Road, Exeter, EX1 2LD | Director | 01 November 2018 | Active |
21, Heavitree Road, Exeter, EX1 2LD | Director | 30 May 1997 | Active |
21, Heavitree Road, Exeter, EX1 2LD | Secretary | 01 June 2001 | Active |
12 Greenhill Park, New Barnet, EN5 1HG | Secretary | 05 March 1991 | Active |
The Old Carters House, 53 Chenies Village, Bucks, WD3 6EQ | Nominee Secretary | 01 February 1991 | Active |
46 Galton Road, West Cliff On Sea, SS0 8LA | Director | 01 May 1996 | Active |
15 Parkgate Crescent, Hadley Wood, Barnet, EN4 0NW | Director | - | Active |
21, Heavitree Road, Exeter, EX1 2LD | Director | 06 April 2021 | Active |
21, Heavitree Road, Exeter, EX1 2LD | Director | 01 May 2002 | Active |
55 Peel Place, Clayhall Avenue, Ilford, IG5 0PT | Nominee Director | 01 February 1991 | Active |
Mr David Clement | ||
Notified on | : | 30 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1945 |
Nationality | : | British |
Address | : | 21, Heavitree Road, Exeter, EX1 2LD |
Nature of control | : |
|
Mr Benjamin Lee Francis Hornung | ||
Notified on | : | 04 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Address | : | 21, Heavitree Road, Exeter, EX1 2LD |
Nature of control | : |
|
Mrs Charlotte Elizabeth Hornung | ||
Notified on | : | 04 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Address | : | 21, Heavitree Road, Exeter, EX1 2LD |
Nature of control | : |
|
Mr David Allen Carnell | ||
Notified on | : | 04 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | British |
Address | : | 21, Heavitree Road, Exeter, EX1 2LD |
Nature of control | : |
|
Mr James Edward Carnell | ||
Notified on | : | 04 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Address | : | 21, Heavitree Road, Exeter, EX1 2LD |
Nature of control | : |
|
Mr Stephen John Forman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Heavitree Road, Exeter, England, EX1 2LD |
Nature of control | : |
|
Mr John Kelsey Henry Megson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Heavitree Road, Exeter, England, EX1 2LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-18 | Officers | Termination director company with name termination date. | Download |
2024-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-18 | Officers | Termination director company with name termination date. | Download |
2024-01-18 | Officers | Termination secretary company with name termination date. | Download |
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Officers | Appoint person director company with name date. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-06 | Address | Change registered office address company with date old address new address. | Download |
2020-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.