This company is commonly known as Santander Asset Finance (december) Limited. The company was founded 43 years ago and was given the registration number 01562865. The firm's registered office is in LEICESTER. You can find them at Carlton Park, Narborough, Leicester, . This company's SIC code is 64910 - Financial leasing.
Name | : | SANTANDER ASSET FINANCE (DECEMBER) LIMITED |
---|---|---|
Company Number | : | 01562865 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Carlton Park, Narborough, Leicester, LE19 0AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Corporate Secretary | 29 August 2012 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 30 September 2016 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 05 August 2019 | Active |
38 Castleford Avenue, New Eltham, London, SE9 2AL | Secretary | - | Active |
Greenfields, Ponds Road, Chelmsford, CM2 8QP | Secretary | 25 June 1992 | Active |
Carlton Park, Narborough, Leicester, LE19 0AL | Secretary | 31 March 2006 | Active |
The Old Rectory, Rectory End, Burton Overy, LE8 9EW | Secretary | 12 November 1996 | Active |
Stainton 103 Menlove Avenue, Calderstones, Liverpool, L18 3HP | Secretary | 02 June 1997 | Active |
Balnacroft 8 Stonewalls, Rosemary Lane Rossett, Wrexham, LL12 0LG | Secretary | 01 January 1993 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Corporate Secretary | 31 May 2011 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 23 October 2017 | Active |
7 Outram Road, Alexandra Park, London, N22 7AB | Director | 30 August 2000 | Active |
298, Deansgate, Manchester, M3 4HH | Director | 30 August 2000 | Active |
41 Sheen Road, Richmond, TW9 1AJ | Director | - | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 31 May 2011 | Active |
Graf Starhembergasse 4, 1040 Vienna, Austria, | Director | 30 November 1992 | Active |
The Old School Guilden Sutton Lane, Guilden Sutton, Chester, CH3 7EX | Director | 31 March 1993 | Active |
Flat 34 Roberts Court, 45-49 Barkston Gardens Kensington, London, SW5 0ES | Director | 01 January 2007 | Active |
8 Tamarisk Way, Ferring, Worthing, BN12 5ER | Director | - | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 23 October 2017 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 17 September 2019 | Active |
29 Alder Lane, Balsall Common, Solihull, CV7 7DZ | Director | 01 July 1996 | Active |
The Clays, Church Lane, Hempstead, CB10 2PA | Director | - | Active |
4 Old Hall Park, Guilden Sutton, Chester, CH3 7ER | Director | 01 July 1996 | Active |
298, Deansgate, Manchester, United Kingdom, M3 4HH | Director | 01 April 2003 | Active |
Carlton Park, Narborough, Leicester, United Kingdom, LE19 0AL | Director | 04 December 2012 | Active |
Port Hill House, Bengeo, Hertford, SG14 3BT | Director | 17 June 1992 | Active |
Laigh Brownmuir House, Glassford, Strathaven, ML10 6TX | Director | 03 August 2007 | Active |
2 Wheatley Royd Barn, Brearley Lane Luddendenfoot, Halifax, HX2 6HX | Director | 01 April 2008 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 31 May 2011 | Active |
14 Brodrick Road, London, SW17 7DZ | Director | - | Active |
Riverbank House, Aboyne, AB34 5JD | Director | 25 June 1992 | Active |
Burdrop House, Burdrop, Banbury, OX15 5RQ | Director | - | Active |
Nield House, Beamond End, Amersham, HP7 0QT | Director | 23 March 2001 | Active |
The Salving House, 2a St Leonards Road Chesham Bois, Amersham, HP6 6DJ | Director | - | Active |
Santander Asset Finance Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2, Triton Square, London, United Kingdom, NW1 3AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Incorporation | Memorandum articles. | Download |
2023-12-05 | Resolution | Resolution. | Download |
2023-11-23 | Change of constitution | Statement of companys objects. | Download |
2023-11-23 | Address | Change registered office address company with date old address new address. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Accounts | Accounts with accounts type full. | Download |
2022-11-29 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-03-21 | Officers | Change person director company with change date. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-09-18 | Officers | Appoint person director company with name date. | Download |
2019-08-05 | Officers | Appoint person director company with name date. | Download |
2019-08-05 | Officers | Termination director company with name termination date. | Download |
2019-07-12 | Officers | Termination director company with name termination date. | Download |
2019-02-13 | Resolution | Resolution. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.