This company is commonly known as Salix Finance Ltd. The company was founded 20 years ago and was given the registration number 05068355. The firm's registered office is in LONDON. You can find them at 6th Floor, 25 Farringdon Street, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | SALIX FINANCE LTD |
---|---|---|
Company Number | : | 05068355 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, 25 Farringdon Street, London, EC4A 4AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, South Colonnade, Canary Wharf, London, England, E14 4PU | Secretary | 01 November 2023 | Active |
10, South Colonnade, Canary Wharf, London, England, E14 4PU | Director | 01 November 2023 | Active |
10, South Colonnade, Canary Wharf, London, England, E14 4PU | Director | 01 March 2024 | Active |
10, South Colonnade, Canary Wharf, London, England, E14 4PU | Director | 30 September 2020 | Active |
10, South Colonnade, Canary Wharf, London, England, E14 4PU | Director | 10 April 2013 | Active |
26, Beverley Road, London, England, W4 2LP | Director | 01 August 2022 | Active |
801 Mandel House Eastfields Avenue, London, SW18 1JU | Secretary | 14 November 2006 | Active |
10, South Colonnade, Canary Wharf, London, England, E14 4PU | Secretary | 27 June 2012 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Secretary | 09 March 2004 | Active |
114 Huron Road, London, SW17 8RD | Director | 01 June 2006 | Active |
352 Wimbledon Central, Worple Road, London, SW19 4BJ | Director | 01 September 2004 | Active |
50, Graham Road, Mitcham, Surrey, United Kingdom, CR4 2HA | Director | 16 July 2013 | Active |
50 Graham Road, Mitcham, CR4 2HA | Director | 09 March 2004 | Active |
10, South Colonnade, Canary Wharf, London, England, E14 4PU | Director | 09 March 2004 | Active |
801 Mandel House Eastfields Avenue, London, SW18 1JU | Director | 25 January 2008 | Active |
9, Mordaunt Street, London, United Kingdom, SW9 9RD | Director | 01 April 2009 | Active |
53, Valley Road, Welwyn Garden City, AL8 7DH | Director | 09 May 2006 | Active |
10, South Colonnade, Canary Wharf, London, England, E14 4PU | Director | 27 June 2012 | Active |
Secretary Of State For The Department Of Energy Security And Net Zero | ||
Notified on | : | 07 February 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Victoria Street, London, England, SW1H 0ET |
Nature of control | : |
|
Secretary Of State For The Department For Business, Energy And Industrial Strategy | ||
Notified on | : | 30 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Victoria Street, London, England, SW1H 0ET |
Nature of control | : |
|
Mr John Walter Edmonds | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1944 |
Nationality | : | British |
Address | : | 6th, Floor, London, EC4A 4AB |
Nature of control | : |
|
Mr Michael Colin Stark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Address | : | 6th, Floor, London, EC4A 4AB |
Nature of control | : |
|
Ms Teresa Colomba Graham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Address | : | 6th, Floor, London, EC4A 4AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.