Company number 04272893
Status Active
Incorporation Date 17 August 2001
Company Type Private Limited Company
Address BOOTHS PARK 1, CHELFORD ROAD, KNUTSFORD, CHESHIRE, ENGLAND, WA16 8GS
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Termination of appointment of Shaun Webb as a director on 16 January 2017; Termination of appointment of James Johannes Hulsken as a secretary on 13 January 2017; Memorandum and Articles of Association. The most likely internet sites of DE POEL FINANCE LIMITED are www.depoelfinance.co.uk, and www.de-poel-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Ashley Rail Station is 4 miles; to Flixton Rail Station is 10.2 miles; to Burnage Rail Station is 10.2 miles; to Chassen Road Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.De Poel Finance Limited is a Private Limited Company.
The company registration number is 04272893. De Poel Finance Limited has been working since 17 August 2001.
The present status of the company is Active. The registered address of De Poel Finance Limited is Booths Park 1 Chelford Road Knutsford Cheshire England Wa16 8gs. . PRESTON, Andrew David is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary DELGADO, Elizabeth has been resigned. Secretary FARMER, Paul John has been resigned. Secretary HALL, Irene has been resigned. Secretary HULSKEN, James Johannes has been resigned. Secretary TULLY, Joe has been resigned. Director CAMPBELL, Michael James has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director SANDERS, Matthew William has been resigned. Director SIMMONDS, John Charles Richard has been resigned. Director WEBB, Shaun has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Resigned Directors
Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 17 August 2001
Appointed Date: 17 August 2001
Secretary
HALL, Irene
Resigned: 15 April 2013
Appointed Date: 17 August 2001
Secretary
TULLY, Joe
Resigned: 15 April 2013
Appointed Date: 03 October 2011
Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 17 August 2001
Appointed Date: 17 August 2001
Director
WEBB, Shaun
Resigned: 16 January 2017
Appointed Date: 23 March 2007
60 years old
Persons With Significant Control
Brookfield Rose Limited
Notified on: 1 August 2016
Nature of control: Ownership of shares – 75% or more
DE POEL FINANCE LIMITED Events
05 Apr 2017
Termination of appointment of Shaun Webb as a director on 16 January 2017
03 Mar 2017
Termination of appointment of James Johannes Hulsken as a secretary on 13 January 2017
20 Oct 2016
Memorandum and Articles of Association
20 Oct 2016
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
04 Oct 2016
Full accounts made up to 27 December 2015
...
... and 71 more events
11 Sep 2001
New secretary appointed
11 Sep 2001
Registered office changed on 11/09/01 from: britannia suite st jamess buildings 79 oxford street manchester M1 6FR
11 Sep 2001
Secretary resigned
11 Sep 2001
Director resigned
17 Aug 2001
Incorporation
19 September 2016
Charge code 0427 2893 0005
Delivered: 26 September 2016
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member
Description: Contains fixed charge…
19 September 2016
Charge code 0427 2893 0004
Delivered: 22 September 2016
Status: Outstanding
Persons entitled: Toscafund Gp Limited
Description: The intellectual property registered as trademarks with the…
1 February 2011
Debenture
Delivered: 8 February 2011
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
13 February 2008
Guarantee & debenture
Delivered: 21 February 2008
Status: Satisfied
on 25 January 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 July 2002
All assets debenture
Delivered: 3 August 2002
Status: Satisfied
on 4 March 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…