CLAAS FINANCIAL SERVICES LIMITED
BASINGSTOKE SCREENCLIP LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG21 4HL

Company number 05854271
Status Active
Incorporation Date 22 June 2006
Company Type Private Limited Company
Address NORTHERN CROSS, BASING VIEW, BASINGSTOKE, RG21 4HL
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 12 July 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of CLAAS FINANCIAL SERVICES LIMITED are www.claasfinancialservices.co.uk, and www.claas-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Bramley (Hants) Rail Station is 4.3 miles; to Hook Rail Station is 5.1 miles; to Alton Rail Station is 9.4 miles; to Midgham Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Claas Financial Services Limited is a Private Limited Company. The company registration number is 05854271. Claas Financial Services Limited has been working since 22 June 2006. The present status of the company is Active. The registered address of Claas Financial Services Limited is Northern Cross Basing View Basingstoke Rg21 4hl. . JAMES, Nicholas David is a Secretary of the company. BOYER, Jean-Michel Robert is a Director of the company. JAMES, Nicholas David is a Director of the company. PERROT, Carole is a Director of the company. TAYLOR, Nicholas William Alexander is a Director of the company. TYRRELL, Arthur Trevor is a Director of the company. WATKINS, Tristan Maurice is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOSVIEUX, Arnaud has been resigned. Director DILLY, Benoit Claude has been resigned. Director DIX, Michael John has been resigned. Director GERVAIS, Jean Francois has been resigned. Director GHISLANDI, Dario has been resigned. Director JAMES, Nicholas David has been resigned. Director KNELLER, John Edward Charles has been resigned. Director LAMBERT, Philippe has been resigned. Director LAST, Clive Edward has been resigned. Director MOREAU, Vincent Serge Henri has been resigned. Director PANADERO, Thierry Jean Paul has been resigned. Director SILVA, Nuno Miguel Berrones Gomes Cristina Da has been resigned. Director TAYLOR, Anthony Richard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
JAMES, Nicholas David
Appointed Date: 28 June 2006

Director
BOYER, Jean-Michel Robert
Appointed Date: 19 April 2016
61 years old

Director
JAMES, Nicholas David
Appointed Date: 21 October 2014
65 years old

Director
PERROT, Carole
Appointed Date: 23 March 2009
58 years old

Director
TAYLOR, Nicholas William Alexander
Appointed Date: 19 April 2016
51 years old

Director
TYRRELL, Arthur Trevor
Appointed Date: 17 May 2010
58 years old

Director
WATKINS, Tristan Maurice
Appointed Date: 30 January 2014
56 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 June 2006
Appointed Date: 22 June 2006

Director
BOSVIEUX, Arnaud
Resigned: 21 October 2014
Appointed Date: 15 March 2013
53 years old

Director
DILLY, Benoit Claude
Resigned: 15 March 2013
Appointed Date: 01 April 2009
58 years old

Director
DIX, Michael John
Resigned: 31 March 2009
Appointed Date: 28 June 2006
66 years old

Director
GERVAIS, Jean Francois
Resigned: 28 May 2007
Appointed Date: 01 December 2006
71 years old

Director
GHISLANDI, Dario
Resigned: 19 April 2016
Appointed Date: 18 December 2013
70 years old

Director
JAMES, Nicholas David
Resigned: 04 December 2006
Appointed Date: 28 June 2006
65 years old

Director
KNELLER, John Edward Charles
Resigned: 17 May 2010
Appointed Date: 01 December 2006
64 years old

Director
LAMBERT, Philippe
Resigned: 01 February 2011
Appointed Date: 28 May 2007
58 years old

Director
LAST, Clive Edward
Resigned: 19 April 2016
Appointed Date: 01 December 2006
78 years old

Director
MOREAU, Vincent Serge Henri
Resigned: 23 April 2012
Appointed Date: 26 May 2011
62 years old

Director
PANADERO, Thierry Jean Paul
Resigned: 23 March 2009
Appointed Date: 01 December 2006
61 years old

Director
SILVA, Nuno Miguel Berrones Gomes Cristina Da
Resigned: 30 January 2014
Appointed Date: 23 April 2012
53 years old

Director
TAYLOR, Anthony Richard
Resigned: 18 December 2013
Appointed Date: 28 June 2006
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 June 2006
Appointed Date: 22 June 2006

Persons With Significant Control

Bnp Paribas Leasing Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Claas Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLAAS FINANCIAL SERVICES LIMITED Events

17 May 2017
Full accounts made up to 31 December 2016
14 Jul 2016
Confirmation statement made on 12 July 2016 with updates
26 May 2016
Full accounts made up to 31 December 2015
21 Apr 2016
Appointment of Mr Jean-Michel Robert Boyer as a director on 19 April 2016
21 Apr 2016
Appointment of Mr Nicholas William Alexander Taylor as a director on 19 April 2016
...
... and 74 more events
03 Jul 2006
New director appointed
03 Jul 2006
New secretary appointed;new director appointed
03 Jul 2006
Secretary resigned
03 Jul 2006
Director resigned
22 Jun 2006
Incorporation