This company is commonly known as Suzuki Financial Services Limited. The company was founded 30 years ago and was given the registration number 03015566. The firm's registered office is in CARDIFF. You can find them at St William House, Tresillian Terrace, Cardiff, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | SUZUKI FINANCIAL SERVICES LIMITED |
---|---|---|
Company Number | : | 03015566 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St William House, Tresillian Terrace, Cardiff, CF10 5BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB | Secretary | 05 February 2024 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 15 March 2023 | Active |
125, London Wall, London, United Kingdom, EC2Y 5AJ | Director | 09 December 2019 | Active |
Suzuki Gb Plc, Steinbeck Crescent, Snelshall West, Milton Keynes, England, MK4 4AE | Director | 19 August 2016 | Active |
Steinbeck Crescent, Snelshall West, Milton Keynes, United Kingdom, MK4 4AE | Director | 30 May 2022 | Active |
Black Horse, 37 South Gyle Crescent, Edinburgh, United Kingdom, EH12 9DS | Director | 09 December 2019 | Active |
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH | Director | 14 November 2023 | Active |
Heathside Park, Cheadle Heath, Stockport, United Kingdom, SK3 0RB | Director | 29 October 2022 | Active |
Suzuki Gb Plc, Steinbeck Crescent, Snelshall West, Milton Keynes, England, MK14 4AE | Director | 02 August 2011 | Active |
Eversheds, Fitzalan House, Fitzalan Road, Cardiff, CF24 0EE | Secretary | 24 January 1995 | Active |
16 Woodland Place, Penarth, CF64 2EX | Secretary | 22 December 2000 | Active |
Tower House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | Secretary | 01 September 2010 | Active |
54 Mill Road, Lisvane, Cardiff, CF14 0XS | Secretary | 27 January 1995 | Active |
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB | Secretary | 19 August 2016 | Active |
Wychway, Cavendish Road, Weybridge, KT13 0JW | Secretary | 29 May 2001 | Active |
Willow Tree House, The Downs, St Nicholas, Cardiff, CF5 6SB | Secretary | 30 April 2008 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 24 January 1995 | Active |
Suzuki Gb Plc, Steinbeck Crescent, Snelshall West, Milton Keynes, England, MK4 4AE | Director | 06 May 2010 | Active |
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH | Director | 09 April 2015 | Active |
Teal Cottage, Ampney Crucis, Cirencester, GL7 5SF | Director | 31 July 1996 | Active |
1 Burnham Drive, Reigate, RH2 9HD | Director | 04 July 2001 | Active |
Woodlands House Devauden Road, St Arvens, Chepstow, NP6 6EZ | Director | 31 July 1996 | Active |
6 Calvert Road, Uckfield, TN22 2DB | Director | 27 January 1995 | Active |
Ettrick House, 37 South Gyle Crescent, Edinburgh, United Kingdom, EH12 9EB | Director | 09 July 2019 | Active |
37 Millwood, Lisvane, Cardiff, CF4 5TL | Director | 31 October 1997 | Active |
68 The Plain, Epping, CM16 6TW | Director | 22 December 2000 | Active |
56 Pembroke Road, Clifton, Bristol, BS8 3DT | Director | 27 January 1995 | Active |
Suzuki Gb Plc, Steinbeck Crescent, Snelshall West, Milton Keynes, England, MK4 4AE | Director | 26 January 2016 | Active |
Eversheds, Fitzalan House, Fitzalan Road, Cardiff, CF24 0EE | Director | 24 January 1995 | Active |
54 Mill Road, Lisvane, Cardiff, CF14 0XS | Director | 27 January 1995 | Active |
47-48, Chiswell Street, London, United Kingdom, EC1Y 4XX | Director | 21 September 2015 | Active |
Fairmount Chapel Close, Pwllmeyric, Chepstow, NP6 6HW | Director | 05 January 2009 | Active |
Fairmount Chapel Close, Pwllmeyric, Chepstow, NP6 6HW | Director | 27 January 1995 | Active |
Ettrick House, 37 South Gyle Crescent, Edinburgh, United Kingdom, EH12 9DS | Director | 09 July 2015 | Active |
7 Heath Close, Mannings Heath, Horsham, RH13 6EE | Director | 16 December 1997 | Active |
Suzuki Gb Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Steinbeck Crescent, Snelshall West, Milton Keynes, United Kingdom, MK4 4AE |
Nature of control | : |
|
Black Horse Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 25, Gresham Street, London, United Kingdom, EC2V 7HN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.