CONSUMER FINANCE LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH7 5SN

Company number SC141047
Status Active
Incorporation Date 3 November 1992
Company Type Private Limited Company
Address 11 CADZOW PLACE, EDINBURGH, EH7 5SN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 3 November 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 100 . The most likely internet sites of CONSUMER FINANCE LIMITED are www.consumerfinance.co.uk, and www.consumer-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Consumer Finance Limited is a Private Limited Company. The company registration number is SC141047. Consumer Finance Limited has been working since 03 November 1992. The present status of the company is Active. The registered address of Consumer Finance Limited is 11 Cadzow Place Edinburgh Eh7 5sn. . WURR, Alison is a Secretary of the company. CONNOLLY, Michael Philip is a Director of the company. WURR, Alison is a Director of the company. Secretary CONNOLLY, Katherine Brenda has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BELL, Stuart William has been resigned. Director WURR, Alison has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
WURR, Alison
Appointed Date: 11 October 1994

Director
CONNOLLY, Michael Philip
Appointed Date: 11 October 1993
71 years old

Director
WURR, Alison
Appointed Date: 01 March 1999
51 years old

Resigned Directors

Secretary
CONNOLLY, Katherine Brenda
Resigned: 11 October 1994
Appointed Date: 01 January 1994

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 01 October 1996
Appointed Date: 03 November 1992

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 03 November 1992
Appointed Date: 03 November 1992

Director
BELL, Stuart William
Resigned: 12 October 1993
Appointed Date: 03 November 1992
70 years old

Director
WURR, Alison
Resigned: 01 March 1999
Appointed Date: 01 March 1999
51 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 03 November 1992
Appointed Date: 03 November 1992

Persons With Significant Control

Mr Michael Philip Connolly
Notified on: 30 October 2016
71 years old
Nature of control: Ownership of shares – 75% or more

CONSUMER FINANCE LIMITED Events

10 Nov 2016
Confirmation statement made on 3 November 2016 with updates
15 Jul 2016
Total exemption small company accounts made up to 31 October 2015
17 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100

04 Aug 2015
Total exemption small company accounts made up to 31 October 2014
12 Nov 2014
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100

...
... and 57 more events
23 Nov 1992
Ad 03/11/92--------- £ si 98@1=98 £ ic 2/100

17 Nov 1992
Secretary resigned;new secretary appointed

17 Nov 1992
Accounting reference date notified as 20/10

04 Nov 1992
Director resigned;new director appointed

03 Nov 1992
Incorporation