Company number 03442629
Status Active
Incorporation Date 1 October 1997
Company Type Private Limited Company
Address BARONS COURT, MANCHESTER ROAD, WILMSLOW, CHESHIRE, SK9 1BQ
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc
Since the company registration one hundred and two events have happened. The last three records are Group of companies' accounts made up to 30 September 2016; Confirmation statement made on 1 October 2016 with updates; Appointment of Paul Nicholas Bradbury as a director on 3 October 2016. The most likely internet sites of KINGSWAY FINANCIAL GROUP HOLDINGS LIMITED are www.kingswayfinancialgroupholdings.co.uk, and www.kingsway-financial-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Kingsway Financial Group Holdings Limited is a Private Limited Company.
The company registration number is 03442629. Kingsway Financial Group Holdings Limited has been working since 01 October 1997.
The present status of the company is Active. The registered address of Kingsway Financial Group Holdings Limited is Barons Court Manchester Road Wilmslow Cheshire Sk9 1bq. . RICHARDS, Martin Basil is a Secretary of the company. ANTHON, Adrian James is a Director of the company. BRADBURY, Paul Nicholas is a Director of the company. HARRISON, Martin David is a Director of the company. RICHARDS, Martin Basil is a Director of the company. Secretary ANTHON, Adrian James has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Financial leasing".
Current Directors
Resigned Directors
Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 01 October 1997
Appointed Date: 01 October 1997
Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 01 October 1997
Appointed Date: 01 October 1997
Persons With Significant Control
Mr Martin David Harrison
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Adrian James Anthon
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
KINGSWAY FINANCIAL GROUP HOLDINGS LIMITED Events
15 Feb 2017
Group of companies' accounts made up to 30 September 2016
11 Oct 2016
Confirmation statement made on 1 October 2016 with updates
03 Oct 2016
Appointment of Paul Nicholas Bradbury as a director on 3 October 2016
28 Jul 2016
Statement of capital following an allotment of shares on 22 July 2016
22 Jul 2016
Registration of charge 034426290008, created on 19 July 2016
...
... and 92 more events
07 Oct 1997
Director resigned
07 Oct 1997
New director appointed
07 Oct 1997
New secretary appointed;new director appointed
07 Oct 1997
Registered office changed on 07/10/97 from: 73-75 princess street st peter's square manchester M2 4EG
01 Oct 1997
Incorporation
19 July 2016
Charge code 0344 2629 0008
Delivered: 22 July 2016
Status: Outstanding
Persons entitled: British Business Bank Investments Limited
Description: Not applicable…
15 May 2015
Charge code 0344 2629 0007
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
1 June 2010
Debenture
Delivered: 4 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 July 2005
Guarantee & debenture
Delivered: 19 July 2005
Status: Satisfied
on 24 October 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 September 2001
Charge over a bank account
Delivered: 24 September 2001
Status: Satisfied
on 9 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All its right title and interest in and to the account…
19 September 2001
Charge over equipment agreements
Delivered: 24 September 2001
Status: Satisfied
on 9 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of first fixed charge all right, title and interest…
19 September 2001
Debenture
Delivered: 24 September 2001
Status: Satisfied
on 9 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 April 2000
Mortgage debenture
Delivered: 9 May 2000
Status: Satisfied
on 29 June 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…