This company is commonly known as Viking Finance (ireland) Limited. The company was founded 16 years ago and was given the registration number FC028254. The firm's registered office is in DUBLIN. You can find them at 35 Rosemount Business Park, , Dublin, 11. This company's SIC code is None Supplied.
Name | : | VIKING FINANCE (IRELAND) LIMITED |
---|---|---|
Company Number | : | FC028254 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 2007 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | United - Kingdom |
Industry Codes | : |
|
Registered Address | : | 35 Rosemount Business Park, Dublin, 11, Ireland, |
---|---|---|
Country Origin | : | IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Arthur Cox Building, Earlsfort Terrace, Dublin, Ireland, | Corporate Secretary | 20 March 2008 | Active |
501, Beuamont Leys Lane, Leicester, England, LE4 2BN | Director | 26 September 2018 | Active |
501, Beaumont Leys Lane, Leicester, England, LE4 2B | Director | 11 June 2019 | Active |
Whitley House, Whitley Hill, Henley In Arden, B95 5DJ | Director | 20 March 2008 | Active |
19, Costock Road, East Leake, Leicester, LE12 6LY | Director | 20 March 2008 | Active |
501, Beaumont Leys Lane, Leicester, United Kingdom, LE4 2BN | Director | 25 October 2016 | Active |
58, Kent Road, Harrogate, HG1 2EU | Director | 20 March 2008 | Active |
501, Beaumont Leys Lane, Leicester, England, LE4 2BN | Director | 21 January 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2019-11-08 | Accounts | Accounts with accounts type full. | Download |
2019-09-11 | Officers | Appoint person director overseas company with name appointment date. | Download |
2019-09-03 | Officers | Appoint person director overseas company with name appointment date. | Download |
2019-02-21 | Officers | Termination person director overseas company with name termination date. | Download |
2018-10-26 | Accounts | Accounts with accounts type full. | Download |
2018-07-24 | Officers | Termination person director overseas company with name termination date. | Download |
2017-12-11 | Officers | Appoint person director overseas company with name appointment date. | Download |
2017-11-23 | Officers | Termination person director overseas company with name termination date. | Download |
2017-11-22 | Accounts | Accounts with accounts type full. | Download |
2016-10-20 | Accounts | Accounts with accounts type full. | Download |
2016-08-11 | Change of constitution | Change constitutional documents overseas company with date. | Download |
2015-11-16 | Accounts | Accounts with accounts type full. | Download |
2015-05-01 | Officers | Appoint person director overseas company with name appointment date. | Download |
2015-05-01 | Officers | Termination person director overseas company with name termination date. | Download |
2014-09-11 | Accounts | Accounts with accounts type full. | Download |
2013-08-23 | Accounts | Accounts with accounts type full. | Download |
2012-07-17 | Accounts | Accounts with accounts type full. | Download |
2011-01-04 | Annual return | Annual return overseas company. | Download |
2011-01-04 | Annual return | Annual return update with change details. | Download |
2011-01-04 | Annual return | Annual return add person authorised to accept service to uk establishment. | Download |
2011-01-04 | Annual return | Annual return update with change details. | Download |
2011-01-04 | Annual return | Annual return add person authorised to represent to uk establishment. | Download |
2011-01-04 | Annual return | Annual return update with change details. | Download |
2010-12-06 | Other | Change company details by uk establishment overseas company with change details. | Download |
2010-10-21 | Officers | Change person authorised to represent overseas company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.