This company is commonly known as George Banco Limited. The company was founded 10 years ago and was given the registration number 08605069. The firm's registered office is in TROWBRIDGE. You can find them at Epsom Court 1st Floor, Epsom Road, White Horse Business Park, Trowbridge, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.
Name | : | GEORGE BANCO LIMITED |
---|---|---|
Company Number | : | 08605069 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Epsom Court 1st Floor, Epsom Road, White Horse Business Park, Trowbridge, England, BA14 0XF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Epsom Court, 1st Floor, Epsom Road, White Horse Business Park, Trowbridge, England, BA14 0XF | Director | 17 December 2019 | Active |
Epsom Court, 1st Floor, Epsom Road, White Horse Business Park, Trowbridge, England, BA14 0XF | Secretary | 01 December 2017 | Active |
Epsom Court, 1st Floor, Epsom Road, White Horse Business Park, Trowbridge, England, BA14 0XF | Secretary | 23 January 2019 | Active |
The Blue Building, Dairy House Farm,, Stubbs Lane, Beckington, Frome, United Kingdom, BA11 6TE | Secretary | 19 August 2016 | Active |
The Blue Building, Dairy House Farm,, Stubbs Lane, Beckington, Frome, United Kingdom, BA11 6TE | Director | 03 April 2017 | Active |
Epsom Court, 1st Floor, Epsom Road, White Horse Business Park, Trowbridge, England, BA14 0XF | Director | 11 November 2020 | Active |
Epsom Court, 1st Floor, Epsom Road, White Horse Business Park, Trowbridge, England, BA14 0XF | Director | 17 August 2017 | Active |
Epsom Court, 1st Floor, Epsom Road, White Horse Business Park, Trowbridge, England, BA14 0XF | Director | 19 May 2020 | Active |
Manor Cottage, Nasty, Ware, United Kingdom, SG11 1HP | Director | 01 November 2014 | Active |
Epsom Court, 1st Floor, Epsom Road, White Horse Business Park, Trowbridge, England, BA14 0XF | Director | 16 February 2021 | Active |
Epsom Court, 1st Floor, Epsom Road, White Horse Business Park, Trowbridge, England, BA14 0XF | Director | 23 January 2019 | Active |
Epsom Court 1st Floor, Epsom Road, White Horse Business Park, Trowbridge, England, BA14 0XF | Director | 11 July 2013 | Active |
The Blue Building, Dairy House Farm,, Stubbs Lane, Beckington, Frome, United Kingdom, BA11 6TE | Director | 03 April 2017 | Active |
The Blue Building, Dairy House Farm,, Stubbs Lane,, Beckington,, United Kingdom, BA11 6TE | Director | 07 January 2014 | Active |
C/O Non- Standard Finance Plc, 6 St Andrews St, London, England, EC4A 3AE | Director | 01 June 2018 | Active |
6 St Andrew Street, C/O Non- Standard Finance Plc, 5th Floor, London, England, EC4A 3AE | Director | 01 June 2018 | Active |
Dairy House Farm, Stubbs Lane, Beckington, Frome, United Kingdom, BA11 6TE | Director | 01 September 2013 | Active |
Dairy House Farm, Stubbs Lane, Beckington, Frome, United Kingdom, BA11 6TE | Director | 10 July 2013 | Active |
Epsom Court, 1st Floor, Epsom Road, White Horse Business Park, Trowbridge, England, BA14 0XF | Director | 11 November 2020 | Active |
Ashbourne Manor, High Street, Widford, Ware, United Kingdom, SG12 8SZ | Director | 01 September 2013 | Active |
Epsom Court, 1st Floor, Epsom Road, White Horse Business Park, Trowbridge, England, BA14 0XF | Director | 17 August 2017 | Active |
Everyday Loans Limited | ||
Notified on | : | 17 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor North, 2 Dukes Meadow, Bourne End, England, SL8 5XF |
Nature of control | : |
|
Ratesetter Trustee Services Ltd | ||
Notified on | : | 03 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor, 55, Bishopsgate, London, England, EC2N 3AS |
Nature of control | : |
|
Mr Marc Richard Howells | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Blue Building, Dairy House Farm,, Stubbs Lane, Frome, United Kingdom, BA11 6TE |
Nature of control | : |
|
Mr Geremy Howard Prance Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Blue Building, Dairy House Farm,, Stubbs Lane, Frome, United Kingdom, BA11 6TE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-10-04 | Officers | Change person director company with change date. | Download |
2023-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-08-15 | Officers | Termination secretary company with name termination date. | Download |
2022-07-19 | Accounts | Accounts with accounts type full. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | 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 |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Resolution | Resolution. | Download |
2022-01-13 | Incorporation | Memorandum articles. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-09-09 | Accounts | Accounts with accounts type full. | 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 |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Officers | Appoint person director company with name date. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-11-17 | Officers | Appoint person director company with name date. | Download |
2020-11-17 | Officers | Appoint person director company with name date. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.