This company is commonly known as Societe Generale Equipment Finance Limited. The company was founded 25 years ago and was given the registration number 03596854. The firm's registered office is in RICHMOND. You can find them at Parkshot House, 5 Kew Road, Richmond, Surrey. This company's SIC code is 64910 - Financial leasing.
Name | : | SOCIETE GENERALE EQUIPMENT FINANCE LIMITED |
---|---|---|
Company Number | : | 03596854 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Parkshot House, 5 Kew Road, Richmond, Surrey, TW9 2PR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parkshot House, 5 Kew Road, Richmond, TW9 2PR | Secretary | 01 February 2019 | Active |
Parkshot House, 5 Kew Road, Richmond, TW9 2PR | Director | 01 February 2019 | Active |
Parkshot House, 5 Kew Road, Richmond, TW9 2PR | Director | 01 October 2013 | Active |
Parkshot House, 5 Kew Road, Richmond, TW9 2PR | Director | 31 January 2002 | Active |
Stable Cottage, Burrows Lea, Hook Lane, Shere, Guildford, GU5 9QQ | Secretary | 07 July 1998 | Active |
Pondlye Barn, Cuckfield Road, Ansty, RH17 5AL | Secretary | 25 November 1998 | Active |
Parkshot House, 5 Kew Road, Richmond, TW9 2PR | Secretary | 29 August 2001 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 07 July 1998 | Active |
Parkshot House, 5 Kew Road, Richmond, TW9 2PR | Director | 20 May 2011 | Active |
Parkshot House, 5 Kew Road, Richmond, TW9 2PR | Director | 25 January 2000 | Active |
8 Ave Alphonse Xiii 75016, Paris, FOREIGN | Director | 18 September 2001 | Active |
40 Peverells Wood Avenue, Chandlers Ford, Eastleigh, SO53 2BW | Director | 18 September 2001 | Active |
15, Rue Jean Edeline, 92500 Rueil Malmaison, France, | Director | 02 October 2008 | Active |
72 Ave Mozart, 75016 Paris, France, FOREIGN | Director | 18 September 2001 | Active |
7 Rue Louis Boilly, Paris, France, FOREIGN | Director | 17 January 2006 | Active |
Stable Cottage, Burrows Lea, Hook Lane, Shere, Guildford, GU5 9QQ | Director | 07 July 1998 | Active |
3 Clonmel Road, London, SW6 5BL | Director | 07 July 1998 | Active |
5 Linden Road, Hampton, TW12 2JG | Director | 25 January 2000 | Active |
14 Rue De Rome, La Quelle-En-Brie, France, 94510 | Director | 07 July 1998 | Active |
1 Surridge Court, Bagshot, GU19 5QW | Director | 07 July 1998 | Active |
Blooms Farm Delwin End, Sible Hedingham, Halstead, CO9 3LN | Director | 07 July 1998 | Active |
87 Fulwell Park Avenue, Twickenham, TW2 5HG | Director | 07 July 1998 | Active |
Parkshot House, 5 Kew Road, Richmond, TW9 2PR | Director | 05 February 2007 | Active |
Pondlye Barn, Cuckfield Road, Ansty, RH17 5AL | Director | 25 November 1998 | Active |
Parkshot House, 5 Kew Road, Richmond, TW9 2PR | Director | 07 July 1998 | Active |
Flat 2 Denby Court, Guildford Road East, Farnborough, GU14 6PX | Director | 18 September 2001 | Active |
59, Avenue De Chatou, Rueil Malmaison, France, 92853 | Corporate Director | 02 August 2010 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 07 July 1998 | Active |
Societe Generale Sa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 29, Boulevard Haussmann, Paris, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-10-04 | Accounts | Accounts with accounts type full. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type full. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type full. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-01 | Officers | Appoint person director company with name date. | Download |
2019-02-01 | Officers | Appoint person secretary company with name date. | Download |
2019-02-01 | Officers | Termination director company with name termination date. | Download |
2019-02-01 | Officers | Termination secretary company with name termination date. | Download |
2018-06-22 | Accounts | Accounts with accounts type full. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-04 | Accounts | Accounts with accounts type full. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2016-10-10 | Accounts | Accounts with accounts type full. | Download |
2016-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-22 | Officers | Termination director company with name termination date. | Download |
2015-10-16 | Auditors | Auditors resignation company. | Download |
2015-10-13 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.