This company is commonly known as Solution Personal Finance Limited. The company was founded 34 years ago and was given the registration number 02493897. The firm's registered office is in LONDON. You can find them at 1 Churchill Place, , London, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.
Name | : | SOLUTION PERSONAL FINANCE LIMITED |
---|---|---|
Company Number | : | 02493897 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 1990 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Churchill Place, London, E14 5HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Churchill Place, London, E14 5HP | Corporate Secretary | 20 February 2015 | Active |
1, Churchill Place, London, United Kingdom, E14 5HP | Director | 17 September 2021 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 15 February 2013 | Active |
16 Crescent Road, Sidcup, DA15 7HN | Secretary | 02 May 1992 | Active |
31 Little Birches, Sidcup, DA15 7LN | Secretary | 01 September 1995 | Active |
71 Thorpe Road, Clacton On Sea, CO15 4NT | Secretary | - | Active |
82 Melford Road, Sudbury, CO10 6JX | Secretary | 16 July 1991 | Active |
7 The Squirrells, Capel St Mary, Ipswich, IP9 2XQ | Secretary | 01 November 1996 | Active |
2 Leycroft Close, Canterbury, CT2 7LD | Secretary | 01 January 1993 | Active |
First Floor, Skyways House,, Speke Road, Speke, Liverpool, England, L70 1AB | Corporate Secretary | 12 July 1999 | Active |
16 Crescent Road, Sidcup, DA15 7HN | Director | 02 May 1992 | Active |
64, Spylaw Bank Road, Edinburgh, United Kingdom, EH13 0JB | Director | 30 June 2010 | Active |
Cornerways, Rookery Lane Lowsonford, Henley In Arden, B95 5ER | Director | 20 August 2004 | Active |
Bramcote Lodge, Greenwalk, Bowden, Altrincham, WA14 2SN | Director | 10 July 2002 | Active |
8 Huntingdon Way, Clacton On Sea, CO15 4EZ | Director | - | Active |
1, Churchill Place, London, England, E14 5HP | Director | 20 April 2010 | Active |
Brentwood, 6 Pollington Place, Crowborough, TN6 2NG | Director | 20 December 2000 | Active |
1 Churchill Place, London, E14 5HP | Director | 06 December 2006 | Active |
Aintree Innovation Centre, Park, Lane, Netherton, Bootle, L30 1SL | Director | 30 June 2010 | Active |
12 Apple Way, Chelmsford, CM2 9HX | Director | 12 July 1999 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 12 April 2010 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 19 January 2010 | Active |
Hertsmere House, 2 Hertsmere Road, London, England, E14 4AB | Director | 31 August 2011 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 30 July 2018 | Active |
23 Turnberry Lane, Collingtree Park, Northampton, NN4 0PA | Director | 02 August 2002 | Active |
54 Lombard Street, London, EC3P 3AH | Director | 01 January 2004 | Active |
1 Churchill Place, London, E14 5HP | Director | 31 March 2005 | Active |
Priory Cottage, 59a Liverpool Road, Chester, CH2 1AW | Director | 30 September 2000 | Active |
1, Churchill Place, London, United Kingdom, E14 5HP | Director | 16 July 2013 | Active |
Silverdale, Rowton Lane, Rowton, Chester, CH3 6AT | Director | 19 August 2002 | Active |
Hamilton House, Blackwell Hall L Ane Leyhill, Chesham, HP5 1UN | Director | 26 January 2004 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 20 February 2015 | Active |
Aintree Innovation Centre, Park, Lane, Netherton, Bootle, L30 1SL | Director | 17 March 2014 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 06 March 2017 | Active |
601 Beetham Plaza, 25 The Strand, Liverpool, L2 0XW | Director | 25 November 2003 | Active |
Barclays Bank Uk Plc | ||
Notified on | : | 01 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Churchill Place, London, England, E14 5HP |
Nature of control | : |
|
Barclays Bank Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Churchill Place, London, England, E14 5HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Officers | Termination director company with name termination date. | Download |
2023-08-30 | Address | Change registered office address company with date old address new address. | Download |
2023-08-30 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-08-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-30 | Resolution | Resolution. | Download |
2023-06-01 | Capital | Capital statement capital company with date currency figure. | Download |
2023-06-01 | Insolvency | Legacy. | Download |
2023-06-01 | Capital | Legacy. | Download |
2023-06-01 | Resolution | Resolution. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Accounts | Accounts with accounts type full. | Download |
2022-05-26 | Officers | Termination director company with name termination date. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Officers | Appoint person director company with name date. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-06-15 | Accounts | Accounts with accounts type full. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Officers | Change person director company with change date. | Download |
2020-12-01 | Accounts | Accounts with accounts type full. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type full. | Download |
2019-02-21 | Officers | Appoint person director company with name date. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type full. | Download |
2018-08-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.